Team Valley Trading Estate
Gateshead
NE11 0BQ
Director Name | Mrs Maureen Morrison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 382b Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ |
Director Name | Mark Mower |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Office Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 23 Scalegill Road Moor Row Whitehaven Cumbria CA24 3JL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.speedofficesupplies.co.uk |
---|
Registered Address | 382b Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£69,926 |
Cash | £733 |
Current Liabilities | £111,432 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
22 September 2010 | Delivered on: 25 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Outstanding |
---|---|
27 September 2004 | Delivered on: 2 October 2004 Persons entitled: Lloyds Tsb 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 |
9 August 2023 | Termination of appointment of Maureen Morrison as a secretary on 1 August 2023 (1 page) |
---|---|
1 August 2023 | Termination of appointment of Maureen Morrison as a director on 1 August 2022 (1 page) |
1 August 2023 | Cessation of Maureen Morrison as a person with significant control on 1 August 2023 (1 page) |
1 August 2023 | Appointment of Mrs Angela Willoughby as a secretary on 1 August 2023 (2 pages) |
1 August 2023 | Notification of Angela Willoughby as a person with significant control on 1 August 2023 (2 pages) |
11 July 2023 | Appointment of Mrs Angela Willoughby as a director on 11 July 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
24 May 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 June 2018 | Registered office address changed from 382E Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 382B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 28 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Maureen Morrison on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Maureen Morrison on 1 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Maureen Morrison on 1 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Maureen Morrison on 1 June 2012 (1 page) |
11 June 2012 | Director's details changed for Maureen Morrison on 1 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Maureen Morrison on 1 June 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 August 2011 | Registered office address changed from Unit 32 Team Valley Business Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Unit 32 Team Valley Business Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from Unit 32 Team Valley Business Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2010 | Director's details changed for Mark Mower on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mark Mower on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Maureen Morrison on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Maureen Morrison on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mark Mower on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Maureen Morrison on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Termination of appointment of Mark Mower as a director (2 pages) |
2 September 2010 | Termination of appointment of Mark Mower as a director (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 August 2008 | Return made up to 11/06/08; no change of members (7 pages) |
6 August 2008 | Return made up to 11/06/08; no change of members (7 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
20 September 2007 | Return made up to 11/06/07; no change of members (7 pages) |
20 September 2007 | Return made up to 11/06/07; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 November 2006 | Return made up to 11/06/06; full list of members (7 pages) |
15 November 2006 | Return made up to 11/06/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
12 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
12 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
2 October 2004 | Particulars of mortgage/charge (7 pages) |
2 October 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Incorporation (16 pages) |
11 June 2004 | Incorporation (16 pages) |