Team Valley
Gateshead
NE11 0NF
Director Name | Mr Philippe Berther |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Nicholas Paul Harley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Benoit Heubert |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Glenn William Sherwood |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT |
Secretary Name | Eric John Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Blenheim Close Chandlers Ford Eastleigh SO53 4LD |
Secretary Name | Mr Keith Barry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 August 2016) |
Role | Procurement Systems Manager |
Correspondence Address | Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT |
Director Name | Mr Guillaume Jacques Jullienne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Place Des Carmes-Dechaux Clermont-Ferrand 63000 |
Director Name | Mr Jerome Henri Monsaingeon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 20 Upper Portland Street Aston Birmingham B6 5TW |
Director Name | Mr John Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Road Stoke-On-Trent Staffordshire ST4 4EY |
Director Name | Mr Stephane Mamelle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU |
Director Name | Mr Martin Kellett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU |
Website | autokwik.com |
---|---|
Email address | [email protected] |
Telephone | 01622 717277 |
Telephone region | Maidstone |
Registered Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
600k at £1 | Glenn William Sherwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,638,606 |
Gross Profit | £10,012,631 |
Net Worth | £986,198 |
Cash | £5,814 |
Current Liabilities | £8,607,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
1 November 2012 | Delivered on: 7 November 2012 Satisfied on: 22 January 2015 Persons entitled: Paul Andrew Kuske, Deborah Jane Tutt and Steven Anthony Shingleton Classification: 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. Fully Satisfied |
---|
14 January 2021 | Registered office address changed from Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU England to Tructyre House Princesway North Team Valley Gateshead NE11 0NF on 14 January 2021 (1 page) |
---|---|
14 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (13 pages) |
14 October 2020 | Termination of appointment of Stephane Mamelle as a director on 30 September 2020 (1 page) |
14 October 2020 | Appointment of Mr Benoit Heubert as a director on 30 September 2020 (2 pages) |
21 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
20 January 2020 | Appointment of Mr Philippe Berther as a director on 13 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Martin Kellett as a director on 13 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Nicholas Harley as a director on 13 January 2020 (2 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 26 September 2019
|
6 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
4 November 2019 | Resolutions
|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
1 October 2018 | Appointment of Mr Martin Kellett as a director on 18 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of John Young as a director on 18 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Jerome Henri Monsaingeon as a director on 18 September 2018 (1 page) |
20 August 2018 | Registered office address changed from Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT to Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU on 20 August 2018 (1 page) |
11 July 2018 | Termination of appointment of Guillaume Jacques Jullienne as a director on 28 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Stephane Mamelle as a director on 28 June 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
18 October 2017 | Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page) |
18 October 2017 | Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page) |
18 October 2017 | Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page) |
17 October 2017 | Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages) |
17 October 2017 | Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page) |
17 October 2017 | Notification of Associated Tyre Specialists (Investment) Limited as a person with significant control on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr John Young as a director on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr John Young as a director on 10 October 2017 (2 pages) |
17 October 2017 | Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages) |
17 October 2017 | Notification of Associated Tyre Specialists (Investment) Limited as a person with significant control on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages) |
17 October 2017 | Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page) |
20 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 July 2017 | Notification of Glenn William Sherwood as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Glenn William Sherwood as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Glenn William Sherwood as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
8 August 2016 | Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page) |
18 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
22 January 2015 | Satisfaction of charge 1 in full (1 page) |
22 January 2015 | Satisfaction of charge 1 in full (1 page) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
6 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 April 2014 | Registered office address changed from C/C Tructyre Fleet Management Ringtower Moorside Road Winnall, Winchester, Hampshire SO23 7RX on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/C Tructyre Fleet Management Ringtower Moorside Road Winnall, Winchester, Hampshire SO23 7RX on 30 April 2014 (1 page) |
29 April 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
29 April 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
15 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
13 February 2013 | Group of companies' accounts made up to 31 May 2012 (20 pages) |
13 February 2013 | Group of companies' accounts made up to 31 May 2012 (20 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Mr Glenn William Sherwood on 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Secretary's details changed for Mr Keith Barry Cooper on 31 December 2012 (1 page) |
17 January 2013 | Director's details changed for Mr Glenn William Sherwood on 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Secretary's details changed for Mr Keith Barry Cooper on 31 December 2012 (1 page) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 1
|
3 February 2012 | Group of companies' accounts made up to 31 May 2011 (21 pages) |
3 February 2012 | Group of companies' accounts made up to 31 May 2011 (21 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
12 January 2011 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
28 January 2010 | Director's details changed for Glenn William Sherwood on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Glenn William Sherwood on 28 January 2010 (2 pages) |
28 November 2009 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
28 November 2009 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
21 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
5 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
5 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
18 April 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
18 April 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Ad 07/12/05--------- £ si 1@1=1 £ ic 600001/600002 (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: ringtower moorside road winnall winchester hampshire SO23 7RX (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Ad 07/12/05--------- £ si 1@1=1 £ ic 600001/600002 (1 page) |
19 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: ringtower moorside road winnall winchester hampshire SO23 7RX (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of debenture register (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
6 September 2006 | Nc inc already adjusted 30/08/06 (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Ad 30/08/06--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Ad 30/08/06--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages) |
6 September 2006 | Nc inc already adjusted 30/08/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
3 January 2006 | Incorporation (14 pages) |
3 January 2006 | Incorporation (14 pages) |