Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
Director Name | Miss Elizabeth McCafferty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Axis Building Maingate Team Valley Gateshead Tyne & Wear NE11 0NQ |
Director Name | Miss Elizabeth Watt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 26 The Copse Blaydon On Tyne Tyne & Wear NE21 5PH |
Secretary Name | Mr Mark John McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount Ridge Birtley Chester Le Street DH3 1RY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | alchemybusinesssolutions.co.uk |
---|---|
Telephone | 0191 4874411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Axis Building Maingate Team Valley Gateshead Tyne & Wear NE11 0NQ |
---|---|
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 |
500 at £1 | Elizabeth Mccafferty 50.00% Ordinary |
---|---|
500 at £1 | Mark John Mccafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,642 |
Current Liabilities | £104,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
9 February 2020 | Change of details for Mr Mark John Mccafferty as a person with significant control on 2 December 2017 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Director's details changed for Mr Mark John Mccafferty on 31 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Mark John Mccafferty as a secretary on 30 October 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Mark John Mccafferty on 31 October 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 November 2016 | Secretary's details changed for Mr Mark John Mccafferty on 31 October 2016 (1 page) |
10 November 2016 | Secretary's details changed for Mr Mark John Mccafferty on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Mark John Mccafferty as a secretary on 30 October 2016 (1 page) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Miss Elizabeth Watt on 3 December 2014 (2 pages) |
3 November 2015 | Director's details changed for Miss Elizabeth Watt on 3 December 2014 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Miss Elizabeth Watt on 3 December 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Secretary's details changed for Mr Mark John Mccafferty on 1 July 2010 (1 page) |
31 December 2010 | Director's details changed for Mr Mark John Mccafferty on 1 July 2010 (2 pages) |
31 December 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Mr Mark John Mccafferty on 1 July 2010 (2 pages) |
31 December 2010 | Secretary's details changed for Mr Mark John Mccafferty on 1 July 2010 (1 page) |
31 December 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Director's details changed for Mr Mark John Mccafferty on 1 July 2010 (2 pages) |
31 December 2010 | Secretary's details changed for Mr Mark John Mccafferty on 1 July 2010 (1 page) |
31 December 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Registered office address changed from 1 Tenth Avenue West Team Valley Gateshead Tyne and Wear NE11 0HL England on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 1 Tenth Avenue West Team Valley Gateshead Tyne and Wear NE11 0HL England on 24 September 2010 (1 page) |
13 August 2010 | Registered office address changed from Unit 1 Tenth Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Registered office address changed from Unit 1 Tenth Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Appointment of Miss Elizabeth Watt as a director (2 pages) |
12 October 2009 | Appointment of Miss Elizabeth Watt as a director (2 pages) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
13 August 2009 | Appointment terminated director elizabeth watt (1 page) |
13 August 2009 | Appointment terminated director elizabeth watt (1 page) |
11 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
25 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2007 | Ad 15/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
25 March 2007 | Ad 15/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 16 gowan terrace jesmond newcastle upon tyne NE2 2PS (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 16 gowan terrace jesmond newcastle upon tyne NE2 2PS (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
17 August 2004 | Return made up to 02/07/04; full list of members
|
17 August 2004 | Return made up to 02/07/04; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |