Team Valley
Gateshead
NE11 0BL
Secretary Name | Mr Phillip Nigel Blain |
---|---|
Status | Current |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mrs Karin Patricia Dyke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 day after company formation) |
Appointment Duration | 3 days (resigned 02 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 117 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Mr Robert William Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead NE11 0PJ |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead NE11 0PJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Philip Noble 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
2 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
17 September 2021 | Change of details for Mr Philip Noble as a person with significant control on 17 September 2021 (2 pages) |
6 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
19 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Mr David James Horrocks as a director on 13 November 2019 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (12 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
11 June 2014 | Director's details changed for Mr Philip Noble on 10 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Philip Noble on 10 June 2014 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of David Biesterfield as a director (1 page) |
12 March 2013 | Termination of appointment of David Horrocks as a director (1 page) |
12 March 2013 | Termination of appointment of David Biesterfield as a director (1 page) |
12 March 2013 | Termination of appointment of David Horrocks as a director (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Philip Noble on 28 September 2011 (2 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Philip Noble on 28 September 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
26 July 2011 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
26 July 2011 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
8 July 2010 | Appointment of Mr David James Horrocks as a director (2 pages) |
8 July 2010 | Appointment of Mr David James Horrocks as a director (2 pages) |
7 July 2010 | Appointment of Mr Phillip Nigel Blain as a secretary (1 page) |
7 July 2010 | Termination of appointment of Robert Jefferson as a secretary (1 page) |
7 July 2010 | Termination of appointment of Robert Jefferson as a secretary (1 page) |
7 July 2010 | Appointment of Mr Phillip Nigel Blain as a secretary (1 page) |
7 July 2010 | Termination of appointment of Robert Jefferson as a director (1 page) |
7 July 2010 | Termination of appointment of Robert Jefferson as a director (1 page) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Robert William Jefferson on 14 December 2009 (2 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Robert William Jefferson on 14 December 2009 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
18 January 2007 | New secretary appointed;new director appointed (4 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed;new director appointed (4 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
28 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
17 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
17 March 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Incorporation (13 pages) |
29 May 2003 | Incorporation (13 pages) |