Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary Name | Mr Richard Alan Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Mr Richard Alan Tait |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2002(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Joanne Little Tait |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 43 The Meadows Burnopfield Newcastle Upon Tyne NE16 6QW |
Director Name | Alison Louise McKenna |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Finance Officer |
Correspondence Address | 12 Fieldfare Road Hartlepool TS26 0SA |
Secretary Name | Joanne Little Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 43 The Meadows Burnopfield Newcastle Upon Tyne NE16 6QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | inspirebusinesstechnology.com |
---|---|
Telephone | 0191 4877074 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Queens Court, 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 | 2 other UK companies use this postal address |
13 at £1 | Alison Louise Mckenna 8.67% Ordinary B |
---|---|
12 at £1 | Jade Mckenna 8.00% Ordinary B |
50 at £1 | Mark Harding 33.33% Ordinary C |
25 at £1 | Joanne Little-tait 16.67% Ordinary B |
25 at £1 | Michael David Mckenna 16.67% Ordinary A |
25 at £1 | Richard Alan Tait 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £186,506 |
Current Liabilities | £452,966 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
28 March 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2011 | Delivered on: 1 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 January 2020 | Change of details for Mr Richard Alan Tait as a person with significant control on 7 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Richard Alan Tait on 21 January 2020 (2 pages) |
9 January 2020 | Satisfaction of charge 1 in full (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 January 2019 | Cessation of Mark James Harding as a person with significant control on 30 November 2018 (1 page) |
7 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
15 December 2016 | Director's details changed for Mr Michael David Mckenna on 9 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 15 December 2016 (1 page) |
15 December 2016 | Director's details changed for Mr Michael David Mckenna on 9 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 December 2015 | Director's details changed for Mr Richard Alan Tait on 18 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Richard Alan Tait on 18 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Secretary's details changed for Mr Richard Alan Tait on 18 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mr Richard Alan Tait on 18 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 April 2014 | Registration of charge 043320170002 (43 pages) |
9 April 2014 | Registration of charge 043320170002 (43 pages) |
1 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page) |
14 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
31 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 October 2009 | Annual return made up to 30 November 2008 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 November 2008 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
4 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 January 2007 | Return made up to 30/11/06; full list of members
|
10 January 2007 | Return made up to 30/11/06; full list of members
|
11 January 2006 | Return made up to 30/11/05; full list of members
|
11 January 2006 | Return made up to 30/11/05; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page) |
21 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Ad 04/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2002 | Ad 04/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
12 September 2002 | Accounting reference date shortened from 30/11/02 to 28/02/02 (1 page) |
12 September 2002 | Accounting reference date shortened from 30/11/02 to 28/02/02 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 43 the meadows burnopfield newcastle upon tyne NE16 6QW (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 43 the meadows burnopfield newcastle upon tyne NE16 6QW (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
30 November 2001 | Incorporation (20 pages) |
30 November 2001 | Incorporation (20 pages) |