ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyneside Security Limited

Tyneside Security Limited is an active company incorporated on 22 July 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Tyneside Security Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08619639
Private limited company
Age
12 years
Incorporated 22 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (5 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 September 2025
Due by 29 June 2026 (9 months remaining)
Contact
Address
Cobalt 8 14 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QJ
England
Address changed on 5 Jun 2024 (1 year 3 months ago)
Previous address was Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ England
Telephone
01912700808
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary/Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in UK • Born in Feb 1980
Director • British • Lives in UK • Born in Nov 1975
Director • British • Lives in England • Born in Nov 1979
Abca Systems Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abca Systems Limited
Christopher Lyle Scott, Philip James Miller, and 2 more are mutual people.
Active
Abca Systems Group Limited
Christopher Lyle Scott, Philip James Miller, and 2 more are mutual people.
Active
Abca Topco Limited
Christopher Lyle Scott, Philip James Miller, and 2 more are mutual people.
Active
Abca Bidco Limited
Christopher Lyle Scott, Philip James Miller, and 2 more are mutual people.
Active
4way Property Services Limited
Christopher Lyle Scott, Philip James Miller, and 1 more are mutual people.
Active
Vulcan1 Topco Ltd
Christopher Lyle Scott and Philip Alan Batson are mutual people.
Active
Vulcan1 Midco Ltd
Christopher Lyle Scott and Philip Alan Batson are mutual people.
Active
Vulcan1 Bidco Ltd
Christopher Lyle Scott and Philip Alan Batson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£24.07K
Decreased by £20.23K (-46%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£555.55K
Increased by £61.78K (+13%)
Total Liabilities
-£166.11K
Increased by £3.99K (+2%)
Net Assets
£389.44K
Increased by £57.79K (+17%)
Debt Ratio (%)
30%
Decreased by 2.93% (-9%)
Latest Activity
Charge Satisfied
1 Month Ago on 17 Jul 2025
New Charge Registered
1 Month Ago on 9 Jul 2025
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Mr Ali Khanbhai Details Changed
1 Year 3 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Small Accounts Submitted
2 Years Ago on 1 Sep 2023
Accounting Period Shortened
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover Tyneside Security Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 086196390002, created on 9 July 2025
Submitted on 17 Jul 2025
Satisfaction of charge 086196390001 in full
Submitted on 17 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 May 2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
Submitted on 1 May 2025
Confirmation statement made on 8 April 2025 with updates
Submitted on 8 Apr 2025
Director's details changed for Mr Ali Khanbhai on 6 June 2024
Submitted on 24 Jul 2024
Registered office address changed from Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ England to Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 5 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 22 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 29/09/23
Submitted on 14 Mar 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year