Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(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 |
Website | www.nohhltd.com |
---|
Registered Address | J33 The Avenues Team Valley Trading Estate Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £102,377 |
Cash | £97,403 |
Current Liabilities | £37,595 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
---|---|
25 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Suite 7 Birtley Business Centre Station Lane Birtley Co Durham DH3 1QT to J33 the Avenues Team Valley Trading Estate Gateshead NE11 0NJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Suite 7 Birtley Business Centre Station Lane Birtley Co Durham DH3 1QT to J33 the Avenues Team Valley Trading Estate Gateshead NE11 0NJ on 4 October 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Registered office address changed from 9 Wells Gardens Low Fell Gateshead Tyne and Wear NE9 6UG on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 9 Wells Gardens Low Fell Gateshead Tyne and Wear NE9 6UG on 26 July 2011 (1 page) |
11 April 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Andrew John Hall as a director (3 pages) |
11 April 2011 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Andrew John Hall as a director (3 pages) |
30 March 2011 | Incorporation (20 pages) |
30 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 March 2011 | Incorporation (20 pages) |