Team Valley Trading Estate
Gateshead
NE11 0RU
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Mr Richard Stewart Arran Buckley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Bryan Irving 33.33% Ordinary |
---|---|
100 at £1 | Ian Michael Morl 33.33% Ordinary |
100 at £1 | Richard Buckley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 February 2022 | Micro company accounts made up to 31 December 2020 (2 pages) |
7 January 2022 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 17 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2019 | Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 22 May 2019 (1 page) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
1 November 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
1 November 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page) |
12 March 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
12 March 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
14 January 2015 | Director's details changed for Mr Richard Stewart Aran Buckley on 13 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Richard Stewart Aran Buckley on 13 January 2015 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
17 April 2014 | Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 January 2012 | Appointment of Mr Bryan Harvey Irving as a director (3 pages) |
12 January 2012 | Appointment of Mr Bryan Harvey Irving as a director (3 pages) |
19 December 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
19 December 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England on 19 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
19 December 2011 | Appointment of Richard Stewart Arran Buckley as a director (3 pages) |
19 December 2011 | Appointment of Mr Ian Michael Morl as a director (3 pages) |
19 December 2011 | Appointment of Richard Stewart Arran Buckley as a director (3 pages) |
19 December 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
19 December 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England on 19 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Ian Michael Morl as a director (3 pages) |
19 December 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
7 December 2011 | Company name changed timec 1332 LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
7 December 2011 | Company name changed timec 1332 LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
14 October 2011 | Incorporation (28 pages) |
14 October 2011 | Incorporation (28 pages) |