Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
Secretary Name | Dorota Malczak |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 383h Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
Director Name | Miss Dorota Anna Malczak |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 30 May 2017(11 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 383h Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
Website | www.buildmer.co.uk/ |
---|---|
Telephone | 0191 4478289 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 383h Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Dorota Malczak 50.00% Ordinary |
---|---|
50 at £1 | Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,100 |
Cash | £34,460 |
Current Liabilities | £48,621 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
13 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
9 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
6 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Mr Paul William Forrest Smith on 14 May 2020 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 June 2017 | Appointment of Miss Dorota Malczak as a director on 30 May 2017 (2 pages) |
15 June 2017 | Appointment of Miss Dorota Malczak as a director on 30 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Secretary's details changed for Dorota Malczak on 8 December 2010 (1 page) |
28 June 2011 | Secretary's details changed for Dorota Malczak on 8 December 2010 (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Secretary's details changed for Dorota Malczak on 8 December 2010 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Director's details changed for Mr Paul Smith on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Paul Smith on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 57 gowland avenue newcastle upon tyne NE4 9NE (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 57 gowland avenue newcastle upon tyne NE4 9NE (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Incorporation (8 pages) |
8 May 2006 | Incorporation (8 pages) |