SOLUTIONS 4 NORTH TYNESIDE LIMITED

SOLUTIONS 4 NORTH TYNESIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLUTIONS 4 NORTH TYNESIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08699706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLUTIONS 4 NORTH TYNESIDE LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is SOLUTIONS 4 NORTH TYNESIDE LIMITED located?

    Registered Office Address
    Sevendale House 3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOLUTIONS 4 NORTH TYNESIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOLUTIONS 4 NORTH TYNESIDE LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for SOLUTIONS 4 NORTH TYNESIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024

    1 pagesTM02

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    30 pagesAA

    Change of details for Solutions 4 North Tyneside (Holdings) Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC05

    Change of details for Solutions 4 North Tyneside (Holdings) Limited as a person with significant control on Nov 06, 2018

    2 pagesPSC05

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Termination of appointment of Amanda Vanderneth Leness as a director on Apr 21, 2020

    1 pagesTM01

    Appointment of Mr Paul Ellis Gill as a director on Apr 21, 2020

    2 pagesAP01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Termination of appointment of Gavin William Mackinlay as a director on Apr 15, 2019

    1 pagesTM01

    Appointment of Mr Andrew Neil Duck as a director on Apr 15, 2019

    2 pagesAP01

    Who are the officers of SOLUTIONS 4 NORTH TYNESIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DUCK, Andrew Neil
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomBritish257809290001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    EnglandBritish268612060002
    ADAMS, David Thomas
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    211934420001
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    330526290001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Secretary
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    251488570001
    SHAH, Kirti Ratilal
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    244079910001
    SPRINGETT, Gordon Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    186828470001
    DENYS DE LA MOTTE, Thomas
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    United KingdomBritish181412180001
    HARRIS, Philip Jonathan
    6060 Knights Court
    Solihull Parkway, Birmingham Business Park
    B37 7WY Solihull
    Miller House
    United Kingdom
    Director
    6060 Knights Court
    Solihull Parkway, Birmingham Business Park
    B37 7WY Solihull
    Miller House
    United Kingdom
    United KingdomBritish98885490002
    LENESS, Amanda Vanderneth
    Charterhouse Square
    EC1M 6EH London
    10-11 Charterhouse Square
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Charterhouse Square
    England
    EnglandBritish,American251429690002
    LOVE, Brian
    Lochside View
    EH12 9DH Edinburgh
    2
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    2
    Scotland
    United KingdomBritish190790610001
    MACKINLAY, Gavin William
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c,
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritish177047570001
    ROSSITER, Colin
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    United KingdomBritish100964590001
    STAFFORD, Ian Charles
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Director
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    EnglandBritish207947380001
    STOKES, Fiona
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Director
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    United KingdomBritish181453960001
    TAYLOR, David
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    United KingdomBritish178695460001
    WEST, Graham William
    Parsons House
    NE37 1EZ Washington
    Galliford Try
    Tyne And Wear
    United Kingdom
    Director
    Parsons House
    NE37 1EZ Washington
    Galliford Try
    Tyne And Wear
    United Kingdom
    EnglandBritish193133060001

    Who are the persons with significant control of SOLUTIONS 4 NORTH TYNESIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Sep 20, 2016
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08698159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0