Team Valley Trading Estate
Gateshead
NE11 0JQ
Director Name | Mr Gino Gregorio |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2006(1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Secretary Name | Mr Gino Gregorio |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2006(1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Franco Gregorio |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Franco Gregorio |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Links Road Blyth Northumberland NE24 3PL |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | gbeventicecream.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 590033 |
Telephone region | Morpeth |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Domenico Gregorio 33.33% Ordinary |
---|---|
33 at £1 | F. Gregorio 33.33% Ordinary |
33 at £1 | Gino Gregorio 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,332 |
Cash | £7,068 |
Current Liabilities | £190,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 May 2020 | Appointment of Mr Franco Gregorio as a director on 2 May 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
8 November 2019 | Director's details changed for Domenico Gregorio on 7 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Domenico Gregorio on 7 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Gino Gregorio on 7 November 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mr Gino Gregorio on 7 November 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 4 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page) |
6 April 2010 | Director's details changed for Gino Gregorio on 30 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gino Gregorio on 30 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Domenico Gregorio on 30 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Domenico Gregorio on 30 March 2010 (2 pages) |
19 February 2010 | Termination of appointment of Franco Gregorio as a director (1 page) |
19 February 2010 | Termination of appointment of Franco Gregorio as a director (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Director appointed mr franco gregorio (1 page) |
28 April 2008 | Director appointed mr franco gregorio (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
23 May 2006 | Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: c/o company formations (GB) LTD 14 bridge house bridge street, sunderland tyne & wear SR1 1TE (1 page) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: c/o company formations (GB) LTD 14 bridge house bridge street, sunderland tyne & wear SR1 1TE (1 page) |
2 May 2006 | Company name changed speartech LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed speartech LIMITED\certificate issued on 29/04/06 (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
30 March 2006 | Incorporation (13 pages) |
30 March 2006 | Incorporation (13 pages) |