Team Valley
Gateshead
NE11 0NQ
Director Name | Mr Paul Joseph Hindle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0NQ |
Secretary Name | Mr Kenneth George Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0NQ |
Director Name | Keith Allan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ |
Director Name | June Chapman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0NQ |
Director Name | Maria Rita Hindle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0NQ |
Director Name | Gary Chapman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 58c Goldhurst Terrace South Hampstead London NW6 3HT |
Director Name | Keith Bickle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 2008) |
Role | Electrical Engineer |
Correspondence Address | 3 Countess Close Seaham Durham SR7 7DW |
Secretary Name | Keith Bickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 3 Countess Close Seaham Durham SR7 7DW |
Director Name | Mr Adrian Newbould |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jubilee Cottage Egg Lane Hixon Stafford Staffordshire ST18 0PR |
Director Name | Kathleen Newbould |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0NQ |
Website | vectorpower.co.uk |
---|
Registered Address | The Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
10 at £1 | Adrian Newbould 25.00% Ordinary |
---|---|
10 at £1 | Keith Allan 25.00% Ordinary B |
10 at £1 | Kenneth George Chapman 25.00% Ordinary |
10 at £1 | Paul Hindle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,068 |
Cash | £509,714 |
Current Liabilities | £241,480 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
7 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 July 2022 | Change of details for Mr Paul Joseph Hindle as a person with significant control on 30 June 2022 (2 pages) |
5 July 2022 | Resolutions
|
5 July 2022 | Memorandum and Articles of Association (29 pages) |
5 July 2022 | Change of details for Mr Kenneth Chapman as a person with significant control on 30 June 2022 (2 pages) |
4 July 2022 | Change of share class name or designation (2 pages) |
4 July 2022 | Particulars of variation of rights attached to shares (4 pages) |
30 June 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
30 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 May 2021 | Director's details changed for Mr Kenneth George Chapman on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr Paul Joseph Hindle on 11 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
11 May 2021 | Secretary's details changed for Mr Kenneth George Chapman on 11 May 2021 (1 page) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 April 2018 | Termination of appointment of Adrian Newbould as a director on 12 December 2017 (1 page) |
26 April 2018 | Cessation of Adrian Newbould as a person with significant control on 12 December 2017 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
26 April 2018 | Termination of appointment of Kathleen Newbould as a director on 12 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (11 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Appointment of Keith Allan as a director (3 pages) |
10 March 2010 | Appointment of Keith Allan as a director (3 pages) |
26 February 2010 | Appointment of Kathleen Newbould as a director (3 pages) |
26 February 2010 | Appointment of Kathleen Newbould as a director (3 pages) |
23 February 2010 | Appointment of June Chapman as a director (3 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
23 February 2010 | Appointment of June Chapman as a director (3 pages) |
23 February 2010 | Appointment of Maria Rita Hindle as a director (3 pages) |
23 February 2010 | Appointment of Maria Rita Hindle as a director (3 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
3 December 2009 | Director's details changed for Mr Kenneth George Chapman on 29 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Kenneth George Chapman on 29 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Paul Joseph Hindle on 29 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Bsc Amiee Adrian Newbould on 29 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Bsc Amiee Adrian Newbould on 29 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Kenneth George Chapman on 29 November 2009 (1 page) |
3 December 2009 | Secretary's details changed for Kenneth George Chapman on 29 November 2009 (1 page) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Paul Joseph Hindle on 29 November 2009 (2 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page) |
3 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed kenneth george chapman (2 pages) |
9 June 2008 | Secretary appointed kenneth george chapman (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from p o box 204 3 countess close seaham SR7 7XN (1 page) |
29 May 2008 | Appointment terminated director and secretary keith bickle (1 page) |
29 May 2008 | Appointment terminated director and secretary keith bickle (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from p o box 204 3 countess close seaham SR7 7XN (1 page) |
26 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
26 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Return made up to 19/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 19/09/06; full list of members (9 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (9 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (9 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 December 2004 | Return made up to 19/09/04; full list of members (8 pages) |
10 December 2004 | Return made up to 19/09/04; full list of members (8 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 3 countess close seaham county durham SR7 7DW (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 3 countess close seaham county durham SR7 7DW (1 page) |
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 February 2004 | Ad 19/09/02--------- £ si 1@1 (3 pages) |
10 February 2004 | Ad 19/09/02--------- £ si 1@1 (3 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
10 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | New director appointed (4 pages) |
31 January 2003 | New director appointed (4 pages) |
27 November 2002 | Company name changed vector power services LIMITED\certificate issued on 27/11/02 (2 pages) |
27 November 2002 | Company name changed vector power services LIMITED\certificate issued on 27/11/02 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 58C goldhurst terrace south hampstead london NW6 3HT (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 58C goldhurst terrace south hampstead london NW6 3HT (1 page) |
25 November 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
19 September 2002 | Incorporation (20 pages) |
19 September 2002 | Incorporation (20 pages) |