Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TF
Director Name | Miss Laura Aisling Downey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Derwent Court Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TF |
Secretary Name | Lorraine Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Gleneagles Road Low Fell Gateshead Tyne And Wear NE9 6JS |
Secretary Name | Mr Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Derwent Court Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TF |
Secretary Name | Mrs Deborah Anne Johnson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2017) |
Role | Company Director |
Correspondence Address | Unit 6 Derwent Court Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TF |
Website | amdspecialistcoatings.co.uk |
---|---|
Telephone | 0191 4875758 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Derwent Court Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
114 at £1 | Steven James Davis 75.00% Ordinary |
---|---|
38 at £1 | Philip Peter Ferguson Upton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,204 |
Cash | £707 |
Current Liabilities | £151,749 |
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 | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2010 | Delivered on: 20 October 2010 Persons entitled: Absolute Invoice Finance,a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 July 2008 | Delivered on: 18 July 2008 Satisfied on: 6 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 April 2008 | Delivered on: 1 May 2008 Satisfied on: 6 March 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 April 2008 | Delivered on: 26 April 2008 Satisfied on: 6 March 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 May 2020 | Notification of Claire Louise Dale as a person with significant control on 16 December 2019 (2 pages) |
---|---|
12 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
12 May 2020 | Change of details for Mr Steven James Davis as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
19 December 2019 | Resolutions
|
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Appointment of Miss Laura Aisling Downey as a director on 29 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of Deborah Anne Johnson as a secretary on 24 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Deborah Anne Johnson as a secretary on 24 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Appointment of Mrs Deborah Anne Johnson as a secretary on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Deborah Anne Johnson as a secretary on 1 November 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 March 2015 | Registration of charge 064814840005, created on 20 March 2015 (23 pages) |
25 March 2015 | Registration of charge 064814840005, created on 20 March 2015 (23 pages) |
6 March 2015 | Satisfaction of charge 3 in full (1 page) |
6 March 2015 | Satisfaction of charge 1 in full (1 page) |
6 March 2015 | Satisfaction of charge 2 in full (1 page) |
6 March 2015 | Satisfaction of charge 2 in full (1 page) |
6 March 2015 | Satisfaction of charge 3 in full (1 page) |
6 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 January 2015 | Termination of appointment of Philip Peter Ferguson Upton as a director on 9 July 2014 (1 page) |
12 January 2015 | Termination of appointment of Philip Peter Ferguson Upton as a director on 9 July 2014 (1 page) |
12 January 2015 | Termination of appointment of Philip Peter Ferguson Upton as a director on 9 July 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Steven James Davis on 31 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Steven James Davis on 31 March 2012 (2 pages) |
17 March 2012 | Termination of appointment of Lorraine Cree as a secretary (1 page) |
17 March 2012 | Termination of appointment of Lorraine Cree as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
22 November 2011 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 February 2009 | Secretary's change of particulars / lorraine cree / 03/02/2009 (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from unit 6 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from unit 6 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Secretary's change of particulars / lorraine cree / 03/02/2009 (1 page) |
26 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
26 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
11 April 2008 | Statement of affairs (10 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 07/04/08\gbp si 38@1=38\gbp ic 114/152\ (2 pages) |
11 April 2008 | Secretary appointed philip peter ferguson upton (2 pages) |
11 April 2008 | Secretary appointed philip peter ferguson upton (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 07/04/08\gbp si 14@1=14\gbp ic 100/114\ (2 pages) |
11 April 2008 | Ad 07/04/08\gbp si 38@1=38\gbp ic 114/152\ (2 pages) |
11 April 2008 | Appointment terminated secretary philip upton (1 page) |
11 April 2008 | Appointment terminated secretary philip upton (1 page) |
11 April 2008 | Statement of affairs (10 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Ad 07/04/08\gbp si 14@1=14\gbp ic 100/114\ (2 pages) |
23 January 2008 | Incorporation (13 pages) |
23 January 2008 | Incorporation (13 pages) |