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 | 31 May 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 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 | 31 May 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 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 | 31 May 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr John Conboy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aysgarth House Aysgarth Drive Wakefield WF2 8UG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.powerbulbs.com/eu |
---|---|
Telephone | 01924 334180 |
Telephone region | Wakefield |
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 |
1 at £1 | Mr John Conboy 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
10 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
---|---|
10 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
10 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 June 2021 | Previous accounting period shortened from 30 June 2021 to 28 February 2021 (1 page) |
4 June 2021 | Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2021 (1 page) |
2 June 2021 | Appointment of Nicola Jane Carrington Loose as a secretary on 31 May 2021 (2 pages) |
2 June 2021 | Notification of All Car Parts Limited as a person with significant control on 31 May 2021 (2 pages) |
2 June 2021 | Appointment of Mr David Paul Crane as a director on 31 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of John Conboy as a director on 31 May 2021 (1 page) |
2 June 2021 | Appointment of Mr Robert Thomas Forrester as a director on 31 May 2021 (2 pages) |
2 June 2021 | Change of details for All Car Parts Limited as a person with significant control on 31 May 2021 (2 pages) |
2 June 2021 | Appointment of Karen Anderson as a director on 31 May 2021 (2 pages) |
2 June 2021 | Cessation of John Conboy as a person with significant control on 31 May 2021 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of John Conboy as a person with significant control on 25 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 July 2017 | Notification of John Conboy as a person with significant control on 25 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Director's details changed for Mr John Conboy on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Conboy on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Conboy on 5 November 2009 (2 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 August 2008 | Director appointed mr john conboy (1 page) |
8 August 2008 | Director appointed mr john conboy (1 page) |
24 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
24 June 2008 | Incorporation (13 pages) |