Tynexe Commercial Limited NEWCASTLE UPON TYNE


Founded in 2016, Tynexe Commercial, classified under reg no. 10103589 is an active company. Currently registered at Democratic Services Division Newcastle City Council NE99 2BN, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Alexander H., Gregory S. and Paul F. and others. Of them, Roland S. has been with the company the longest, being appointed on 3 July 2017 and Alexander H. has been with the company for the least time - from 24 May 2023. As of 3 May 2024, there were 7 ex directors - Nicholas C., David F. and others listed below. There were no ex secretaries.

Tynexe Commercial Limited Address / Contact

Office Address Democratic Services Division Newcastle City Council
Office Address2 Civic Centre
Town Newcastle Upon Tyne
Post code NE99 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10103589
Date of Incorporation Tue, 5th Apr 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Alexander H.

Position: Director

Appointed: 24 May 2023

Gregory S.

Position: Director

Appointed: 21 July 2022

Paul F.

Position: Director

Appointed: 25 May 2022

Michael C.

Position: Director

Appointed: 23 March 2021

Robin A.

Position: Director

Appointed: 11 June 2018

Roland S.

Position: Director

Appointed: 03 July 2017

Nicholas C.

Position: Director

Appointed: 09 July 2020

Resigned: 25 May 2022

David F.

Position: Director

Appointed: 03 July 2017

Resigned: 07 May 2018

Morris M.

Position: Director

Appointed: 05 April 2016

Resigned: 23 March 2021

Gerald B.

Position: Director

Appointed: 05 April 2016

Resigned: 24 May 2023

Anita L.

Position: Director

Appointed: 05 April 2016

Resigned: 24 June 2020

Lyn B.

Position: Director

Appointed: 05 April 2016

Resigned: 23 March 2021

Joyce M.

Position: Director

Appointed: 05 April 2016

Resigned: 25 May 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Tynexe Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Armstrong Centre Company Limited that put Newcastle Upon Tyne, England as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Tynexe Limited

Democratic Services Division Civic Centre, Barras Bridge, Newcastle Upon Tyne, NE99 2BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 2066371
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Armstrong Centre Company Limited

Democratic Services Civic Centre, Barras Bridge, Newcastle Upon Tyne, NE99 2BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 2021951
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Net Worth1  
Balance Sheet
Cash Bank On Hand110100
Current Assets174 778468 610
Debtors  72 679
Other Debtors  70 317
Total Inventories 74 768395 831
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Amounts Owed To Group Undertakings 74 788399 835
Creditors 74 788472 860
Net Current Assets Liabilities1-10-4 250
Number Shares Issued Fully Paid 1 
Other Creditors  49 643
Par Value Share11 
Trade Creditors Trade Payables  23 382
Trade Debtors Trade Receivables  2 362
Number Shares Allotted1  
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates April 4, 2024
filed on: 17th, April 2024
Free Download (3 pages)

Company search

Advertisements