Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(8 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(8 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Malcolm Simon Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 The Plantations Wynyard Woods Billingham Redcar And Cleveland TS22 5SN |
Secretary Name | Karen Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Plantations Wynyard Woods Billingham Redcar And Cleveland TS22 5SN |
Secretary Name | Catherine Lynne Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | McMullen Road Darlington County Durham DL1 1XP |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 05 June 2015(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | msbskoda.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
75k at £1 | Malcolm Simon Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £581,745 |
Cash | £310,385 |
Current Liabilities | £878,558 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
31 July 2009 | Delivered on: 14 August 2009 Persons entitled: Volkswagen Bank Gmbh Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital). Outstanding |
---|---|
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
9 July 2007 | Delivered on: 17 July 2007 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 |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
---|---|
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
16 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
1 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (2 pages) |
1 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (2 pages) |
1 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
1 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
5 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 August 2015 | Annual return made up to 31 May 2014 with a full list of shareholders
|
21 August 2015 | Annual return made up to 31 May 2014 with a full list of shareholders
|
23 July 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 July 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 July 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 July 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
9 June 2015 | Registered office address changed from Msb Skoda Mcmullen Road Darlington Durham DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page) |
9 June 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
9 June 2015 | Appointment of Karen Anderson as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Robert Thomas Forrester as a director on 5 June 2015 (2 pages) |
9 June 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
9 June 2015 | Appointment of David Paul Crane as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Michael Sherwin as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Michael Sherwin as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Karen Anderson as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of David Paul Crane as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of David Paul Crane as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Robert Thomas Forrester as a director on 5 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from , Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Michael Sherwin as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Karen Anderson as a director on 5 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from , Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Robert Thomas Forrester as a director on 5 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from , Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page) |
8 June 2015 | Appointment of Karen Anderson as a secretary on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Catherine Lynne Lowes as a secretary on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Malcolm Simon Black as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Malcolm Simon Black as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Catherine Lynne Lowes as a secretary on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Malcolm Simon Black as a director on 5 June 2015 (1 page) |
8 June 2015 | Appointment of Karen Anderson as a secretary on 5 June 2015 (2 pages) |
8 June 2015 | Appointment of Karen Anderson as a secretary on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Catherine Lynne Lowes as a secretary on 5 June 2015 (1 page) |
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
|
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Director's details changed for Malcolm Simon Black on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Malcolm Simon Black on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Appointment of Catherine Lynne Lowes as a secretary (3 pages) |
19 November 2009 | Appointment of Catherine Lynne Lowes as a secretary (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 March 2009 | Ad 04/03/09\gbp si 74000@1=74000\gbp ic 1000/75000\ (2 pages) |
27 March 2009 | Ad 04/03/09\gbp si 74000@1=74000\gbp ic 1000/75000\ (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Nc inc already adjusted 04/03/09 (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Nc inc already adjusted 04/03/09 (1 page) |
16 February 2009 | Appointment terminated secretary karen phillipson (1 page) |
16 February 2009 | Appointment terminated secretary karen phillipson (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
26 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Incorporation (14 pages) |
31 May 2007 | Incorporation (14 pages) |