Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Rebecca Jane Wright |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Nigel Edward Atkinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Secretary Name | Mr Richard Alan Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 10 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 | Justin Paul Atkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat H 4 Nottingham Street London W1U 5EQ |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(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 | Ian Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Farm Yarm Road Middleton St George Darlington County Durham DL2 1HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.emiservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4913532 |
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 |
20 at £1 | Ian Atkinson 20.00% Ordinary A |
---|---|
20 at £1 | Justin Paul Atkinson 20.00% Ordinary E |
20 at £1 | Nigel Edward Atkinson 20.00% Ordinary C |
20 at £1 | Rebecca Jane Wright 20.00% Ordinary D |
20 at £1 | Susan Jane Atkinson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £243,231 |
Cash | £11,963 |
Current Liabilities | £212,900 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
11 April 2018 | Delivered on: 1 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 langlands road st andrews t/no FFE79665. Outstanding |
---|---|
11 April 2018 | Delivered on: 1 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 70 centurion close, london t/no NGL431022. Outstanding |
11 April 2018 | Delivered on: 13 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 December 2005 | Delivered on: 17 December 2005 Persons entitled: Hsbc Bank PLC Classification: A standard security presented for registration in scotland on the 13TH of december 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: First floor flatted dwelling house with garden ground forming 8 langlands road st andrews fife t/no FFE21072. Outstanding |
26 March 2002 | Delivered on: 30 March 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 70 centurion close islington london N7 8UH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 March 2002 | Delivered on: 14 March 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
11 April 2018 | Delivered on: 16 April 2018 Satisfied on: 18 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
30 October 2020 | Cessation of Ian Atkinson as a person with significant control on 11 April 2020 (1 page) |
---|---|
30 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
30 October 2020 | Notification of Susan Jane Atkinson as a person with significant control on 11 April 2020 (2 pages) |
11 June 2020 | Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 October 2019 | Director's details changed for Nigel Edward Atkinson on 28 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Nigel Edward Atkinson on 15 March 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 October 2018 | Change of details for Mr Ian Atkinson as a person with significant control on 3 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Rebecca Jane Wright on 3 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
8 October 2018 | Director's details changed for Mr Ian Atkinson on 3 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Susan Jane Atkinson on 3 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Nigel Edward Atkinson on 3 October 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page) |
31 May 2018 | Satisfaction of charge 1 in full (4 pages) |
1 May 2018 | Registration of charge 042991870006, created on 11 April 2018 (17 pages) |
1 May 2018 | Satisfaction of charge 3 in full (4 pages) |
1 May 2018 | Registration of charge 042991870007, created on 11 April 2018 (7 pages) |
1 May 2018 | Satisfaction of charge 2 in full (4 pages) |
18 April 2018 | Satisfaction of charge 042991870005 in full (1 page) |
16 April 2018 | Registration of charge 042991870005, created on 11 April 2018 (18 pages) |
13 April 2018 | Registration of charge 042991870004, created on 11 April 2018 (18 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 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) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 (20 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 (20 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 (20 pages) |
5 November 2014 | Director's details changed for Nigel Edward Atkinson on 9 October 2013 (2 pages) |
5 November 2014 | Director's details changed for Nigel Edward Atkinson on 9 October 2013 (2 pages) |
5 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Nigel Edward Atkinson on 9 October 2013 (2 pages) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Gateshead NE11 0HW on 3 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 November 2013 | Director's details changed for Rebecca Jane Wright on 31 January 2013 (2 pages) |
20 November 2013 | Director's details changed for Rebecca Jane Wright on 31 January 2013 (2 pages) |
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 April 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
19 April 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
27 March 2013 | Director's details changed for Rebecca Jane Atkinson on 31 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Rebecca Jane Atkinson on 31 January 2013 (2 pages) |
16 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (18 pages) |
16 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (18 pages) |
16 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (18 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
16 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Director's details changed for Susan Jane Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nigel Edward Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Nigel Edward Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Rebecca Jane Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Rebecca Jane Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Jane Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nigel Edward Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Rebecca Jane Atkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Jane Atkinson on 3 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 December 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 December 2008 | Return made up to 04/10/08; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
29 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 04/10/06; full list of members
|
17 October 2006 | Return made up to 04/10/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
6 December 2005 | Return made up to 04/10/05; full list of members
|
6 December 2005 | Return made up to 04/10/05; full list of members
|
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm, yarm road, middleton st george, darlington, co 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, co durham DL2 1HN (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 October 2003 | Return made up to 04/10/03; full list of members
|
27 October 2003 | Return made up to 04/10/03; full list of members
|
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 March 2003 | Return made up to 04/10/02; full list of members; amend (9 pages) |
12 March 2003 | Return made up to 04/10/02; full list of members; amend (9 pages) |
21 February 2003 | Ad 02/11/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 February 2003 | Ad 02/11/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members
|
6 November 2002 | Return made up to 04/10/02; full list of members
|
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Incorporation (19 pages) |
4 October 2001 | Incorporation (19 pages) |