Tyneside Group Limited

DataGardener
tyneside group limited
in liquidation
Micro

Tyneside Group Limited

08267355Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, 5Th Floor, 29 Wellington Street, LS14DL
Incorporated

24/10/2012

Company Age

13 years

Directors

1

Employees

12

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Tyneside Group Limited (08267355) is a private limited with share capital incorporated on 24/10/2012 (13 years old) and registered in 29 wellington street, LS14DL. The company operates under SIC code 70100 and is classified as Micro.

- creating tailored individual property investment opportunities across tyneside. - managing new and existing developments. - partnering with experienced regional and national businesses to deliver practical and modern developments.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 24/10/2012
LS14DL
12 employees

Financial Overview

Total Assets

£944.8K

Liabilities

£1.99M

Net Assets

£-1.04M

Cash

£90.9K

Key Metrics

12

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-02-2025
Resolution
Category:Resolution
Date:11-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-10-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-06-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Move Registers To Sail Company
Category:Address
Date:24-10-2013
Change Sail Address Company
Category:Address
Date:24-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2013
Incorporation Company
Category:Incorporation
Date:24-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date20/11/2024
Latest Accounts31/12/2023

Trading Addresses

Blue House, Great North Road, Jesmond, Newcastle-Upon-Tyne, Tyne And Wear, NE23NH
Rsm Uk Restructuring Advisory Ll, 5Th Floor, 29 Wellington Street, Leeds Ls1 4Dl, LS14DLRegistered

Contact

01912815111
tynesidegroup.com/
Rsm Uk Restructuring Advisory Ll, 5Th Floor, 29 Wellington Street, LS14DL