Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director Name | Linda Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B7 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | asmithdecorators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 778526023 |
Telephone region | Mobile |
Registered Address | Unit B7 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Anthony Smith 50.00% Ordinary |
---|---|
1 at £1 | Linda Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,375 |
Cash | £156,735 |
Current Liabilities | £142,337 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
24 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from Unit B7 the Avenues 11Th Avenue North Team Valley Trading Estate Gateshead Newcastle upon Tyne NE11 0NJ on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Unit B7 the Avenues 11Th Avenue North Team Valley Trading Estate Gateshead Newcastle upon Tyne NE11 0NJ on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Unit B7 the Avenues 11Th Avenue North Team Valley Trading Estate Gateshead Newcastle upon Tyne NE11 0NJ on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
3 March 2010 | Appointment of Linda Smith as a director (3 pages) |
3 March 2010 | Appointment of Anthony Smith as a director (3 pages) |
3 March 2010 | Appointment of Linda Smith as a director (3 pages) |
3 March 2010 | Appointment of Anthony Smith as a director (3 pages) |
1 March 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 1 March 2010 (2 pages) |
17 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
17 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
9 February 2010 | Incorporation (17 pages) |
9 February 2010 | Incorporation (17 pages) |