Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Secretary Name | Mrs Melissa Erin Curry |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Favells House Galloping Green Road Gateshead Tyne & Wear NE9 7XD |
Director Name | Geoffrey Willis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 22 Manor Gardens Wardley, Gateshead Tyne And Wear NE10 8UZ |
Secretary Name | Geoffrey Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Manor Gardens Wardley, Gateshead Tyne And Wear NE10 8UZ |
Website | safeguardfinancialservices.co.uk |
---|---|
Telephone | 0845 4501388 |
Telephone region | Unknown |
Registered Address | Safeguard House 3 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,457 |
Current Liabilities | £87,313 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
27 March 2012 | Delivered on: 31 March 2012 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
13 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
---|---|
4 February 2020 | Statement of capital following an allotment of shares on 30 April 2019
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 July 2016 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to Safeguard House 3 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to Safeguard House 3 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 14 July 2016 (1 page) |
11 May 2016 | Registered office address changed from Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 37-38 Market Street Ferryhill County Durham DL17 8JH on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 37-38 Market Street Ferryhill County Durham DL17 8JH on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 June 2015 | Registered office address changed from 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF to Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF to Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 12 June 2015 (1 page) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 June 2011 | Director's details changed for Mr Wayne Curry on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Melissa Erin Carr on 20 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Melissa Erin Carr on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr Wayne Curry on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 676 durham road low fell gateshead NE9 6JA (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 676 durham road low fell gateshead NE9 6JA (1 page) |
26 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
26 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Return made up to 26/04/08; no change of members (6 pages) |
2 September 2008 | Return made up to 26/04/08; no change of members (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | Return made up to 26/04/07; full list of members
|
3 July 2007 | Return made up to 26/04/07; full list of members
|
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Incorporation (16 pages) |
26 April 2006 | Incorporation (16 pages) |