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 | 04 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operations Officer |
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 | 04 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive Officer |
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 | 01 March 2019(8 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Miss Jane Pocock |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Courtyard Imperial Park Newport Gwent NP10 8UL Wales |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 04 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | www.vanman.co.uk |
---|---|
Telephone | 029 20534348 |
Telephone region | Cardiff |
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 | Jane Pocock 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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Director's details changed for Ms Karen Anderson on 8 February 2024 (2 pages) |
8 February 2024 | Director's details changed for David Paul Crane on 8 February 2024 (2 pages) |
8 February 2024 | Director's details changed for Mr Robert Thomas Forrester on 8 February 2024 (2 pages) |
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) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
18 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 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
18 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (9 pages) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
1 February 2019 | Change of details for Vans Direct Limited as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL Wales to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 1 February 2019 (1 page) |
23 January 2019 | Appointment of Karen Anderson as a secretary on 4 January 2019 (2 pages) |
22 January 2019 | Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page) |
22 January 2019 | Cessation of Jane Pocock as a person with significant control on 3 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Jane Pocock as a director on 4 January 2019 (1 page) |
22 January 2019 | Appointment of Robert Thomas Forrester as a director on 4 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr David Paul Crane as a director on 4 January 2019 (2 pages) |
22 January 2019 | Appointment of Karen Anderson as a director on 4 January 2019 (2 pages) |
22 January 2019 | Notification of Vans Direct Limited as a person with significant control on 3 January 2019 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2016 | Director's details changed for Jane Pocock on 10 August 2015 (2 pages) |
24 February 2016 | Director's details changed for Jane Pocock on 10 August 2015 (2 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from Unit 3 Links Court Fortran Road St Mellons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Unit 3 Links Court Fortran Road St Mellons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 18 September 2015 (1 page) |
5 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (13 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (13 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
21 October 2011 | Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages) |
21 October 2011 | Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages) |
23 March 2011 | Company name changed jpvd LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Company name changed jpvd LIMITED\certificate issued on 23/03/11
|
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Incorporation (53 pages) |
10 February 2011 | Incorporation (53 pages) |