Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary Name | Mr Christopher Neil Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mrs Kate Harvey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Stuart James Harris |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woburn Close Cramlington Northumberland NE23 3QP |
Director Name | Mr Derick William Thompson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Court Old Quarrington Durham DH6 5NW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | dnsinsuranceservices.com |
---|---|
Telephone | 0191 4874007 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
33 at £1 | Christopher Neil Harvey 50.00% Ordinary |
---|---|
33 at £1 | Kate Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,192 |
Cash | £117,690 |
Current Liabilities | £103,368 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
20 January 2014 | Delivered on: 23 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
13 October 2021 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to C3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 13 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 October 2020 | Director's details changed for Mr Christopher Neil Harvey on 24 September 2019 (2 pages) |
7 October 2020 | Secretary's details changed for Mr Christopher Neil Harvey on 24 September 2019 (1 page) |
7 October 2020 | Confirmation statement made on 23 September 2020 with updates (3 pages) |
7 October 2020 | Secretary's details changed for Mr Christopher Neil Harvey on 24 September 2019 (1 page) |
27 July 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 December 2018 | Registered office address changed from C3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 10 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 September 2015 | Appointment of Mrs Kate Harvey as a director on 8 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Kate Harvey as a director on 8 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Kate Harvey as a director on 8 September 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 September 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 September 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Registration of charge 038530940001 (17 pages) |
23 January 2014 | Registration of charge 038530940001 (17 pages) |
27 September 2013 | Termination of appointment of Derick Thompson as a director (1 page) |
27 September 2013 | Termination of appointment of Derick Thompson as a director (1 page) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Termination of appointment of Derick Thompson as a director (1 page) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Termination of appointment of Derick Thompson as a director (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Termination of appointment of Stuart Harris as a director (1 page) |
15 December 2010 | Termination of appointment of Stuart Harris as a director (1 page) |
12 October 2010 | Director's details changed for Derick William Thompson on 23 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Christopher Neil Harvey on 23 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Derick William Thompson on 23 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Christopher Neil Harvey on 23 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Mr Stuart James Harris on 23 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Mr Stuart James Harris on 23 September 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from C3 kingfisher house kingsway team valley trading estate gateshead tyne & wear NE11 0JQ (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from C3 kingfisher house kingsway team valley trading estate gateshead tyne & wear NE11 0JQ (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 17 enterprise house kingsway north team valley trading estate gateshead tyne and wear NE11 0SR (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 17 enterprise house kingsway north team valley trading estate gateshead tyne and wear NE11 0SR (1 page) |
3 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
3 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2007 | Return made up to 23/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 23/09/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
13 February 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 February 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
14 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor court old quarrington durham county durham DH6 5NW (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: tudor court old quarrington durham county durham DH6 5NW (1 page) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members
|
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Return made up to 05/10/01; full list of members
|
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 December 2000 | Return made up to 05/10/00; full list of members (7 pages) |
19 December 2000 | Return made up to 05/10/00; full list of members (7 pages) |
14 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
14 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
11 December 1999 | Company name changed teachsupply LIMITED\certificate issued on 13/12/99 (2 pages) |
11 December 1999 | Company name changed teachsupply LIMITED\certificate issued on 13/12/99 (2 pages) |
5 October 1999 | Incorporation (12 pages) |
5 October 1999 | Incorporation (12 pages) |