General information

Name:

Tyne Plastering Limited

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 07532301

Incorporation date: 2011-02-16

Dissolution date: 2020-09-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07532301 13 years ago, Tyne Plastering Ltd had been a private limited company until 2020-09-18 - the date it was dissolved. Its last known mailing address was 4th Floor Cathedral Buildings, Dean Street Newcastle Upon Tyne. The company was known as Rendertech Plastering Specialists up till 2011-04-04 when the name got changed.

Stephen H. was this particular company's director, assigned this position 13 years ago.

Executives who had control over the firm were as follows: Stephen H. owned over 1/2 to 3/4 of company shares . Christine H. owned 1/2 or less of company shares.

  • Previous company's names
  • Tyne Plastering Ltd 2011-04-04
  • Rendertech Plastering Specialists Limited 2011-02-16

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 16 February 2011

Latest update: 3 September 2023

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Christine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 16 March 2019
Confirmation statement last made up date 02 March 2018
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 18 September 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 July 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 12 January 2016
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, September 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 4 707.00
2015-04-22 6561328 £ 4 707.00 Ns: Capital Works
2014 Newcastle City Council 1 £ 1 908.38
2014-09-11 6358392 £ 1 908.38 Ns: Capital Works

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
9
Company Age

Closest Companies - by postcode