Company NameTeam Valley Picture Framing Co Ltd
DirectorKaren Hession
Company StatusActive
Company Number05386365
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Hession
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnidale
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TT
Director NameLeonard Preston
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RolePrinter
Correspondence Address18 Parkdale Rise
Whickham
Newcastle
Tyne & Wear
NE16 5ZB
Secretary NameKaren Preston
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Sunnidale
Fellside Park
Whickham
Tyne & Wear
NE16 5TT
Secretary NameMr Malcolm Hession
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnidale
Whickham
Newcastle Upon Tyne
NE16 5TT
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mrs Karen Hession
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,145
Cash£50
Current Liabilities£27,508

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 July 2019Registered office address changed from 5 Royal Road Stanley Co Durham DH9 8AL to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Termination of appointment of Malcolm Hession as a secretary on 25 April 2019 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 February 2012Registered office address changed from 20 Holly Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2PY on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 20 Holly Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2PY on 29 February 2012 (2 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Mrs Karen Hession on 9 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Karen Hession on 9 March 2010 (2 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mrs Karen Hession on 9 March 2010 (2 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Secretary appointed mr malcolm hession (1 page)
30 June 2008Appointment terminated director leonard preston (1 page)
30 June 2008Director appointed mrs karen hession (1 page)
30 June 2008Secretary appointed mr malcolm hession (1 page)
30 June 2008Director appointed mrs karen hession (1 page)
30 June 2008Appointment terminated director leonard preston (1 page)
30 June 2008Appointment terminated secretary karen preston (1 page)
30 June 2008Appointment terminated secretary karen preston (1 page)
20 June 2008Return made up to 09/03/08; full list of members (3 pages)
20 June 2008Return made up to 09/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne NE16 4SN (1 page)
1 November 2007Return made up to 09/03/07; no change of members (6 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne NE16 4SN (1 page)
1 November 2007Return made up to 09/03/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
25 April 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (2 pages)
9 March 2005Incorporation (17 pages)
9 March 2005Incorporation (17 pages)