Tyne Tees Thermal Limited

General information

Name:

Tyne Tees Thermal Ltd

Office Address:

Unit 8 Ruby Park Brunswick Industrial Estate Brunswick Village NE13 7BA Newcastle Upon Tyne

Number: 05902814

Incorporation date: 2006-08-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Newcastle Upon Tyne under the following Company Registration No.: 05902814. It was started in 2006. The office of this firm is located at Unit 8 Ruby Park Brunswick Industrial Estate Brunswick Village. The area code is NE13 7BA. This firm's Standard Industrial Classification Code is 43220, that means Plumbing, heat and air-conditioning installation. Its latest financial reports cover the period up to 2023-06-30 and the latest annual confirmation statement was released on 2023-07-24.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,251 pounds of revenue. In 2013 the company had 8 transactions that yielded 3,335 pounds. Cooperation with the Newcastle City Council council covered the following areas: Adult Serv Apprenticeship Plus.

The following firm owes its success and unending growth to a team of four directors, specifically Evelyn M., Nicholas H., Debra M. and Christopher M., who have been managing the company for 18 years. To find professional help with legal documentation, this particular firm has been utilizing the skills of Evelyn M. as a secretary since August 2006.

Financial data based on annual reports

Company staff

Evelyn M.

Role: Secretary

Appointed: 10 August 2006

Latest update: 31 January 2024

Evelyn M.

Role: Director

Appointed: 10 August 2006

Latest update: 31 January 2024

Nicholas H.

Role: Director

Appointed: 10 August 2006

Latest update: 31 January 2024

Debra M.

Role: Director

Appointed: 10 August 2006

Latest update: 31 January 2024

Christopher M.

Role: Director

Appointed: 10 August 2006

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Christopher M. owns 1/2 or less of company shares. Debra M. owns 1/2 or less of company shares.

Christopher M.
Notified on 30 July 2016
Nature of control:
1/2 or less of shares
Debra M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 3 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 3 May 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 16 April 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts 25 July 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 July 2016
Annual Accounts 29 August 2014
Date Approval Accounts 29 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (12 pages)

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
2014 Newcastle City Council 3 £ 1 250.58
2014-04-08 6206513 £ 416.86 Adult Serv Apprenticeship Plus
2014-04-08 6206527 £ 416.86 Adult Serv Apprenticeship Plus
2014-07-08 6295288 £ 416.86 Adult Serv Apprenticeship Plus
2013 Newcastle City Council 8 £ 3 334.88
2013-04-25 5862818 £ 416.86 Adult Serv Apprenticeship Plus
2013-08-22 5981623 £ 416.86 Adult Serv Apprenticeship Plus
2013-08-22 5981624 £ 416.86 Adult Serv Apprenticeship Plus

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
17
Company Age

Similar companies nearby

Closest companies