Team Valley Trading Estate
Gateshead
NE11 0QG
Secretary Name | Mrs Janice Elizabeth Ward |
---|---|
Status | Current |
Appointed | 31 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 2 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG |
Secretary Name | Donna Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 5JQ |
Secretary Name | Angela Christine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Unit 1 10th Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 10th Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL |
Director Name | Mr James Kenneth Ward |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG |
Director Name | Miss Sophia Elizabeth Ward |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2024) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Unit 1 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wardair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4874041 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,857 |
Cash | £89,421 |
Current Liabilities | £231,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 June 2002 | Delivered on: 7 June 2002 Satisfied on: 22 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Appointment of Miss Sophia Elizabeth Ward as a director on 18 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr James Kenneth Ward as a director on 18 May 2020 (2 pages) |
1 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
24 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 February 2017 | Registered office address changed from Unit 1 10th Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL to Unit 1 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Unit 1 10th Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL to Unit 1 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG on 7 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Resolutions
|
19 April 2016 | Statement of company's objects (2 pages) |
19 April 2016 | Statement of company's objects (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Termination of appointment of Graham Smith as a director (1 page) |
5 February 2014 | Termination of appointment of Graham Smith as a director (1 page) |
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
16 December 2013 | Appointment of Mr Graham Smith as a director (2 pages) |
16 December 2013 | Appointment of Mr Graham Smith as a director (2 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (24 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (24 pages) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 August 2011 (23 pages) |
10 August 2012 | Total exemption full accounts made up to 31 August 2011 (23 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
18 July 2011 | Appointment of Mrs Janice Elizabeth Ward as a secretary (1 page) |
18 July 2011 | Appointment of Mrs Janice Elizabeth Ward as a secretary (1 page) |
18 July 2011 | Termination of appointment of Angela Smith as a secretary (1 page) |
18 July 2011 | Termination of appointment of Angela Smith as a secretary (1 page) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Keith Ward on 23 November 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Angela Christine Smith on 23 November 2010 (1 page) |
14 February 2011 | Secretary's details changed for Angela Christine Smith on 23 November 2010 (1 page) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Keith Ward on 23 November 2010 (2 pages) |
18 March 2010 | Current accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
18 March 2010 | Current accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2009 | Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / keith ward / 23/11/2008 (1 page) |
16 February 2009 | Director's change of particulars / keith ward / 23/11/2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
8 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 23/11/05; full list of members
|
15 February 2006 | Return made up to 23/11/05; full list of members
|
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
16 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members
|
28 November 2003 | Return made up to 23/11/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Registered office changed on 01/11/03 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page) |
1 November 2003 | Registered office changed on 01/11/03 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page) |
10 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
10 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
31 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
31 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
22 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
22 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
17 January 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
17 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
17 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
23 November 2000 | Incorporation (17 pages) |
23 November 2000 | Incorporation (17 pages) |