Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Mr Richard Alan Tait |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | In Genius Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2020(24 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU |
Director Name | Keith Evans |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Langley Close East Herring Thorpe Rotherham South Yorkshire S65 3QG |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Secretary Name | Alexa Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Corporation Road Darlington County Durham DL3 6AD |
Director Name | Justin Paul Atkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Flat H 4 Nottingham Street London W1U 5EQ |
Secretary Name | Susan Jane Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Yarm Road Middleton St George Darlington County Durham DL2 1HN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Ingenius LTD 90.00% Ordinary |
---|---|
10 at £1 | Keith Evans 10.00% Ordinary |
Latest Accounts | 26 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 November 2020 | Appointment of Mr Richard Alan Tait as a director on 27 November 2020 (2 pages) |
---|---|
30 October 2020 | Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page) |
30 October 2020 | Appointment of In Genius Limited as a director on 11 April 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 26 April 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 26 April 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
8 October 2018 | Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 26 April 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 26 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 26 April 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 October 2016 | Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page) |
7 October 2016 | Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 26 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 26 April 2015 (7 pages) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 January 2015 | Total exemption small company accounts made up to 26 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 26 April 2014 (6 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 26 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 26 April 2013 (7 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
24 January 2013 | Total exemption small company accounts made up to 26 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 26 April 2012 (7 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 26 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 26 April 2011 (5 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 26 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 26 April 2010 (5 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 26 April 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 26 April 2009 (6 pages) |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 26 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 26 April 2008 (6 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 26 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 26 April 2007 (6 pages) |
30 December 2007 | Return made up to 27/10/07; no change of members
|
30 December 2007 | Return made up to 27/10/07; no change of members
|
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 26 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 26 April 2006 (5 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page) |
30 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 26 April 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 26 April 2005 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 26 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 26 April 2004 (5 pages) |
5 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 26 April 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 26 April 2003 (5 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
2 March 2003 | Accounts for a small company made up to 26 April 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 26 April 2002 (6 pages) |
25 November 2002 | Return made up to 27/10/02; full list of members
|
25 November 2002 | Return made up to 27/10/02; full list of members
|
10 January 2002 | Accounts for a small company made up to 26 April 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 26 April 2001 (6 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 26 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 26 April 2000 (6 pages) |
22 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 26 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 26 April 1999 (7 pages) |
11 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 26 April 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 26 April 1998 (4 pages) |
25 November 1998 | Return made up to 27/10/98; full list of members
|
25 November 1998 | Return made up to 27/10/98; full list of members
|
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Full accounts made up to 26 April 1997 (10 pages) |
18 February 1998 | Full accounts made up to 26 April 1997 (10 pages) |
11 December 1997 | Return made up to 27/10/97; no change of members
|
11 December 1997 | Return made up to 27/10/97; no change of members
|
22 July 1997 | Accounting reference date extended from 31/10/96 to 26/04/97 (1 page) |
22 July 1997 | Accounting reference date extended from 31/10/96 to 26/04/97 (1 page) |
24 January 1997 | Location of register of members (1 page) |
24 January 1997 | Location of register of members (1 page) |
24 January 1997 | Return made up to 27/10/96; full list of members (5 pages) |
24 January 1997 | Return made up to 27/10/96; full list of members (5 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: norham house 12 nerbridge street west newcastle upon tyne NE1 8AS (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: norham house 12 nerbridge street west newcastle upon tyne NE1 8AS (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |