Team Valley Trading Estate
Gateshead
NE11 0BU
Director Name | Mr Alessio Soave |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retail Area Manager |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Mrs Adriana Maria Soave-Seddon |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | National Accounts Manager |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Mr Franco Domenico Porcelli |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 weeks after company formation) |
Appointment Duration | 14 years (resigned 27 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
Secretary Name | Mrs Jillian Porcelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 weeks after company formation) |
Appointment Duration | 14 years (resigned 27 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
Director Name | Mrs Jillian Porcelli |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
Director Name | Franco Pasquale Marino Soave |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Secretary Name | Mr Franco Pasquale Marino Soave |
---|---|
Status | Resigned |
Appointed | 27 June 2014(14 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2020) |
Role | Company Director |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead 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 |
50 at £1 | A. Soave 50.00% Ordinary |
---|---|
50 at £1 | F. Soave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £13,716 |
Current Liabilities | £16,128 |
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 | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
16 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 June 2021 | Change of details for Mrs Angela Soave as a person with significant control on 10 May 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 June 2020 | Director's details changed for Mrs Angela Soave on 3 March 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 June 2020 | Change of details for Mrs Angela Soave as a person with significant control on 3 March 2020 (2 pages) |
3 June 2020 | Appointment of Mrs Adriana Maria Soave-Seddon as a director on 21 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Alessio Soave as a director on 21 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Franco Pasquale Marino Soave as a secretary on 10 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Franco Pasquale Marino Soave as a director on 10 May 2020 (1 page) |
1 June 2020 | Cessation of Franco Pasquale Marino Soave as a person with significant control on 10 May 2020 (1 page) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 May 2019 | Secretary's details changed for Mr. Franco Pasquale Marino Soave on 29 May 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Mrs Angela Soave as a person with significant control on 5 June 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 July 2017 | Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 11 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 August 2014 | Termination of appointment of Jillian Porcelli as a director on 27 June 2014 (1 page) |
15 August 2014 | Appointment of Mr. Franco Pasquale Marino Soave as a secretary on 27 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jillian Porcelli as a secretary on 27 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Jillian Porcelli as a secretary on 27 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Franco Domenico Porcelli as a director on 27 June 2014 (1 page) |
15 August 2014 | Appointment of Mr. Franco Pasquale Marino Soave as a secretary on 27 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Franco Domenico Porcelli as a director on 27 June 2014 (1 page) |
15 August 2014 | Termination of appointment of Jillian Porcelli as a director on 27 June 2014 (1 page) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Director's details changed for Jillian Porcelli on 6 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Franco Pasquale Marino Soave on 6 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Jillian Porcelli on 6 June 2010 (1 page) |
23 June 2010 | Director's details changed for Jillian Porcelli on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Angela Soave on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Jillian Porcelli on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Franco Domenico Porcelli on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Franco Pasquale Marino Soave on 6 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Jillian Porcelli on 6 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Jillian Porcelli on 6 June 2010 (1 page) |
23 June 2010 | Director's details changed for Franco Domenico Porcelli on 6 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Franco Domenico Porcelli on 6 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Franco Pasquale Marino Soave on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Angela Soave on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Angela Soave on 6 June 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 June 2009 | Return made up to 06/06/09; no change of members (5 pages) |
10 June 2009 | Return made up to 06/06/09; no change of members (5 pages) |
22 December 2008 | Director and secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / franco soave / 16/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / franco soave / 16/12/2008 (1 page) |
22 December 2008 | Director and secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 06/06/08; no change of members (8 pages) |
25 June 2008 | Return made up to 06/06/08; no change of members (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
3 July 2000 | Ad 27/06/00-27/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2000 | Company name changed ponytruck LTD\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Ad 27/06/00-27/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2000 | Company name changed ponytruck LTD\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 June 2000 | Incorporation (12 pages) |
6 June 2000 | Incorporation (12 pages) |