Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director Name | Mr Carlo Massignani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Mario Barbero |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 February 2024(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Neil Atkinson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Secretary Name | Mr Trevor James Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Park Wardley Gateshead Tyne & Wear NE10 8HW |
Director Name | Mr Harry Reed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Jeffrey Brunskill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gullane Usworth Washington Tyne & Wear NE37 1SE |
Secretary Name | Gail Elizabeth Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 2013) |
Role | Personal Assistant |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Trevor James Marr |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Rolf Liebfried |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2019(15 years after company formation) |
Appointment Duration | 3 years (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Giles Richard Peacock |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Bruno Marin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Stefano Rosa Uliana |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2023(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2024) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | tdx-tss.com |
---|
Registered Address | 3 Princes Park, Princesway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
581.5k at £1 | Tdx (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,416 |
Current Liabilities | £142,189 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
4 October 2022 | Delivered on: 10 October 2022 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Mark Prinn Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 31 December 2013 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2013 | Delivered on: 21 December 2013 Persons entitled: Harry Reed (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 15 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 Satisfied on: 3 December 2013 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2024 | Appointment of Mr Mario Barbero as a director on 11 February 2024 (2 pages) |
---|---|
16 February 2024 | Termination of appointment of Stefano Rosa Uliana as a director on 30 January 2024 (1 page) |
21 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
25 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Giles Richard Peacock as a director on 15 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Stefano Rosa Uliana as a director on 15 May 2023 (2 pages) |
10 October 2022 | Registration of charge 051594400006, created on 4 October 2022 (53 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 September 2022 | Satisfaction of charge 051594400002 in full (1 page) |
22 July 2022 | Termination of appointment of Rolf Liebfried as a director on 15 July 2022 (1 page) |
22 July 2022 | Appointment of Mr Carlo Massignani as a director on 15 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
10 June 2022 | Satisfaction of charge 051594400005 in full (1 page) |
29 November 2021 | Termination of appointment of Bruno Marin as a director on 15 November 2021 (1 page) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
3 November 2020 | Cessation of Mark Steven Prinn as a person with significant control on 3 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
20 April 2020 | Full accounts made up to 31 December 2019 (16 pages) |
31 March 2020 | Termination of appointment of Neil Atkinson as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Trevor James Marr as a director on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Bruno Marin as a director on 31 March 2020 (2 pages) |
7 August 2019 | Second filing of the annual return made up to 22 June 2011 (24 pages) |
7 August 2019 | Second filing of the annual return made up to 22 June 2013 (23 pages) |
7 August 2019 | Second filing of the annual return made up to 22 June 2010 (24 pages) |
7 August 2019 | Second filing of the annual return made up to 22 June 2012 (23 pages) |
7 August 2019 | Second filing of the annual return made up to 22 June 2015 (23 pages) |
7 August 2019 | Second filing of the annual return made up to 22 June 2014 (23 pages) |
24 July 2019 | Statement of capital on 10 December 2013
|
24 July 2019 | Statement of capital on 24 July 2019
|
19 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
18 July 2019 | Second filing of a statement of capital following an allotment of shares on 11 May 2010
|
16 July 2019 | Second filing of Confirmation Statement dated 08/07/2016 (5 pages) |
2 July 2019 | Appointment of Mr Rolf Liebfried as a director on 26 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Giles Richard Peacock as a director on 26 June 2019 (2 pages) |
27 June 2019 | Registration of charge 051594400005, created on 26 June 2019 (31 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 January 2019 | Satisfaction of charge 051594400003 in full (1 page) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 July 2016 | 08/07/16 Statement of Capital gbp 581527.00
|
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 April 2016 | Satisfaction of charge 051594400004 in full (1 page) |
20 April 2016 | Satisfaction of charge 051594400004 in full (1 page) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
31 January 2014 | Registered office address changed from , Sandgate House, 102 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DX on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 31 January 2014 (1 page) |
31 December 2013 | Registration of charge 051594400004 (22 pages) |
31 December 2013 | Registration of charge 051594400004 (22 pages) |
21 December 2013 | Registration of charge 051594400003 (57 pages) |
21 December 2013 | Registration of charge 051594400003 (57 pages) |
18 December 2013 | Termination of appointment of Harry Reed as a director (1 page) |
18 December 2013 | Termination of appointment of Gail Reed as a secretary (1 page) |
18 December 2013 | Termination of appointment of Harry Reed as a director (1 page) |
18 December 2013 | Termination of appointment of Gail Reed as a secretary (1 page) |
16 December 2013 | Statement of capital on 10 December 2013
|
16 December 2013 | Statement of capital on 10 December 2013
|
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
3 December 2013 | Satisfaction of charge 1 in full (2 pages) |
15 November 2013 | Registration of charge 051594400002 (24 pages) |
15 November 2013 | Registration of charge 051594400002 (24 pages) |
28 October 2013 | Appointment of Mr Trevor James Marr as a director (2 pages) |
28 October 2013 | Appointment of Mr Trevor James Marr as a director (2 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 March 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
19 March 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Statement of capital on 24 May 2012
|
24 May 2012 | Solvency statement dated 15/05/12 (1 page) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Statement by directors (1 page) |
24 May 2012 | Solvency statement dated 15/05/12 (1 page) |
24 May 2012 | Statement of capital on 24 May 2012
|
24 May 2012 | Statement by directors (1 page) |
13 March 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
13 March 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Memorandum and Articles of Association (18 pages) |
2 August 2011 | Memorandum and Articles of Association (18 pages) |
18 July 2011 | Secretary's details changed for Gail Elizabeth Reed on 1 June 2011 (1 page) |
18 July 2011 | Secretary's details changed for Gail Elizabeth Reed on 1 June 2011 (1 page) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
18 July 2011 | Secretary's details changed for Gail Elizabeth Reed on 1 June 2011 (1 page) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
27 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders
|
27 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Neil Atkinson on 22 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Harry Reed on 22 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Steven Prinn on 22 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Steven Prinn on 22 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Neil Atkinson on 22 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Harry Reed on 22 June 2010 (2 pages) |
26 July 2010 | Termination of appointment of Jeffrey Brunskill as a director (1 page) |
26 July 2010 | Termination of appointment of Jeffrey Brunskill as a director (1 page) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
27 July 2009 | Return made up to 22/06/09; full list of members (8 pages) |
27 July 2009 | Return made up to 22/06/09; full list of members (8 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (8 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (8 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 22/06/07; full list of members (9 pages) |
26 July 2007 | Return made up to 22/06/07; full list of members (9 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
21 November 2006 | Memorandum and Articles of Association (18 pages) |
21 November 2006 | Memorandum and Articles of Association (18 pages) |
31 October 2006 | Nc inc already adjusted 17/07/06 (2 pages) |
31 October 2006 | Nc inc already adjusted 17/07/06 (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Ad 30/08/06--------- £ si 159091@1=159091 £ ic 461167/620258 (2 pages) |
31 October 2006 | Ad 30/08/06--------- £ si 159091@1=159091 £ ic 461167/620258 (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
13 September 2006 | Ad 17/07/06--------- £ si 63636@1=63636 £ ic 397531/461167 (2 pages) |
13 September 2006 | Ad 17/07/06--------- £ si 63636@1=63636 £ ic 397531/461167 (2 pages) |
4 September 2006 | Return made up to 22/06/06; full list of members
|
4 September 2006 | Return made up to 22/06/06; full list of members
|
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
24 August 2006 | Nc inc already adjusted 17/07/06 (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
24 August 2006 | Nc inc already adjusted 17/07/06 (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
16 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 October 2004 | Ad 30/09/04--------- £ si 332480@1=332480 £ si [email protected]=65051 £ ic 1/397532 (4 pages) |
29 October 2004 | Ad 30/09/04--------- £ si 332480@1=332480 £ si [email protected]=65051 £ ic 1/397532 (4 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
15 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
14 October 2004 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Company name changed sandco 852 LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed sandco 852 LIMITED\certificate issued on 13/09/04 (2 pages) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |