Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Stephen Lockie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Foxlea Walk Seghill Cramlington Northumberland NE23 7TD |
Director Name | Frederick James Sands |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Fairspring West Penton Newcastle Upon Tyne NE5 2PQ |
Director Name | Terence Robert Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Gas Engineer |
Correspondence Address | 7 Briarwood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5DA |
Secretary Name | Terence Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Gas Engineer |
Correspondence Address | 7 Briarwood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5DA |
Director Name | Mrs Marjorie Lockie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 48 Waterloo Road Wellfield Whitley Bay Tyne And Wear NE25 9JE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | newcastlefireplacecentre.co.uk |
---|---|
Telephone | 0191 2619078 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
100 at £1 | Lorraine Caldicott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,568 |
Cash | £11,286 |
Current Liabilities | £77,119 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 October 1998 | Delivered on: 26 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
25 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
26 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 October 2011 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ on 6 October 2011 (1 page) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Termination of appointment of Marjorie Lockie as a director (1 page) |
15 August 2011 | Termination of appointment of Marjorie Lockie as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 February 2011 | Termination of appointment of Stephen Lockie as a director (1 page) |
24 February 2011 | Termination of appointment of Stephen Lockie as a director (1 page) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Stephen Lockie on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Stephen Lockie on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for Stephen Lockie on 1 October 2009 (2 pages) |
23 June 2010 | Appointment of Mrs Lorraine Caldicott as a director (2 pages) |
23 June 2010 | Appointment of Mrs Lorraine Caldicott as a director (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 April 2010 | Termination of appointment of Terence Taylor as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Marjorie Lockie as a director (2 pages) |
8 April 2010 | Termination of appointment of Terence Taylor as a director (1 page) |
8 April 2010 | Termination of appointment of Terence Taylor as a director (1 page) |
8 April 2010 | Termination of appointment of Terence Taylor as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Marjorie Lockie as a director (2 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members
|
16 September 2003 | Return made up to 14/08/03; full list of members
|
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
17 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
21 May 2002 | Ad 10/05/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
21 May 2002 | Ad 10/05/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
10 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
10 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 14/08/01; full list of members
|
9 November 2001 | Return made up to 14/08/01; full list of members
|
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 August 1999 | Return made up to 14/08/99; no change of members
|
23 August 1999 | Return made up to 14/08/99; no change of members
|
15 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
15 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Return made up to 14/08/98; full list of members
|
10 September 1998 | Return made up to 14/08/98; full list of members
|
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (11 pages) |
14 August 1997 | Incorporation (11 pages) |