Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Philip Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,182 |
Current Liabilities | £4,809,969 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
3 March 2020 | Full accounts made up to 31 October 2018 (16 pages) |
23 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (13 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (13 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 October 2015 (11 pages) |
28 September 2016 | Full accounts made up to 31 October 2015 (11 pages) |
27 January 2016 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 January 2016 | Accounts for a small company made up to 31 October 2014 (6 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Secretary's details changed for Phillip Nigel Blain on 6 June 2014 (1 page) |
12 November 2014 | Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Phillip Nigel Blain on 6 June 2014 (1 page) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Secretary's details changed for Phillip Nigel Blain on 6 June 2014 (1 page) |
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
1 February 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
30 November 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
30 November 2010 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
30 November 2010 | Termination of appointment of Sean Torquil Nicolson as a director (1 page) |
30 November 2010 | Appointment of David James Horrocks as a director (3 pages) |
30 November 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
30 November 2010 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
30 November 2010 | Termination of appointment of Sean Torquil Nicolson as a director (1 page) |
30 November 2010 | Appointment of David James Horrocks as a director (3 pages) |
23 November 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 November 2010 (1 page) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|