Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Miss Elizabeth Claire Green |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Jeremy James Nicholson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Gateshead Tyne And Wear NE11 0RU |
Director Name | Mrs Hilary Mary Green |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Gateshead Tyne And Wear NE11 0RU |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
704.9k at £0.0001 | Lw Nominees A/c Ngrpsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £555,860 |
Cash | £505,132 |
Current Liabilities | £162,272 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
7 November 2017 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page) |
7 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
6 April 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
6 April 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Appointment of Mr Nicholas Peter Green as a director (2 pages) |
19 July 2011 | Appointment of Miss Elizabeth Claire Green as a director (2 pages) |
19 July 2011 | Appointment of Miss Elizabeth Claire Green as a director (2 pages) |
19 July 2011 | Appointment of Mr Nicholas Peter Green as a director (2 pages) |
5 July 2011 | Appointment of Mrs Hilary Mary Green as a director (2 pages) |
5 July 2011 | Appointment of Mrs Hilary Mary Green as a director (2 pages) |
14 December 2010 | Appointment of Mr Jeremy James Nicholson as a director (2 pages) |
14 December 2010 | Appointment of Mr Jeremy James Nicholson as a director (2 pages) |
9 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page) |
5 October 2010 | Incorporation (20 pages) |
5 October 2010 | Incorporation (20 pages) |