Company NameTEES Valley Financial Services Limited
Company StatusActive
Company Number05692376
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Gordon Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWhite House Farm Barn Highside Road
Heighington
Darlington
County Durham
DL2 2XG
Director NameMr Charles Nicholas Carver
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBorwick Lodge Outgate
Ambleside
Cumbria
LA22 0PU
Secretary NameCharles Nicholas Carver
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick Lodge Outgate
Ambleside
Cumbria
LA22 0PU
Director NameMr Adam James Swalwell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address20 St. Cuthberts Way
Darlington
DL1 1GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth£44,883
Cash£60,282
Current Liabilities£28,236

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

15 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
20 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
3 January 2023Appointment of Mr Adam James Swalwell as a director on 1 January 2023 (2 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
13 July 2021Registered office address changed from 18 st. Cuthberts Way Darlington County Durham DL1 1GB to 20 st. Cuthberts Way Darlington DL1 1GB on 13 July 2021 (1 page)
21 April 2021Memorandum and Articles of Association (20 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
10 February 2021Change of details for Mr Charles Nicholas Carver as a person with significant control on 14 February 2020 (2 pages)
10 February 2021Notification of James Gordon Carver as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2015Secretary's details changed for Charles Nicholas Carver on 1 December 2014 (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages)
16 February 2015Secretary's details changed for Charles Nicholas Carver on 1 December 2014 (1 page)
16 February 2015Secretary's details changed for Charles Nicholas Carver on 1 December 2014 (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages)
16 February 2015Director's details changed for Mr Charles Nicholas Carver on 1 December 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2014Secretary's details changed for Charles Nicholas Carver on 1 December 2013 (1 page)
5 February 2014Secretary's details changed for Charles Nicholas Carver on 1 December 2013 (1 page)
5 February 2014Secretary's details changed for Charles Nicholas Carver on 1 December 2013 (1 page)
5 February 2014Director's details changed for Charles Nicholas Carver on 1 December 2013 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Charles Nicholas Carver on 1 December 2013 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Charles Nicholas Carver on 1 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2010Director's details changed for Mr James Gordon Carver on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr James Gordon Carver on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr James Gordon Carver on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 April 2008Return made up to 31/01/08; full list of members; amend (7 pages)
14 April 2008Return made up to 31/01/08; full list of members; amend (7 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 April 2007Return made up to 31/01/07; full list of members (3 pages)
4 April 2007Return made up to 31/01/07; full list of members (3 pages)
16 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
16 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Incorporation (17 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Incorporation (17 pages)