Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director Name | Mr Glen Dickinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mr Steven Thomas Miller |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
Website | www.friendorfaux.co.uk/ |
---|---|
Telephone | 0191 4914332 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,113 |
Cash | £190,401 |
Current Liabilities | £231,767 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
22 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 November 2014 | Director's details changed for Mr Steven Miller on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Steven Miller on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Registered office address changed from C/O Triple 5 Unit 3 Next to Bebe House Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Triple 5 Unit 3 Next to Bebe House Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Triple 5 Unit 3 Next to Bebe House Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 4 March 2014 (1 page) |
24 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
10 May 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Change of share class name or designation (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 10 November 2011
|
13 March 2013 | Statement of capital following an allotment of shares on 10 November 2011
|
12 March 2013 | Appointment of Mr Glen Dickinson as a director (2 pages) |
12 March 2013 | Appointment of Mr Glen Dickinson as a director (2 pages) |
12 March 2013 | Appointment of Mr Julian Nigel Dawson as a director (2 pages) |
12 March 2013 | Appointment of Mr Julian Nigel Dawson as a director (2 pages) |
25 January 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Unit 3 Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ England on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Steven Miller on 22 December 2011 (3 pages) |
5 January 2012 | Director's details changed for Mr Steven Miller on 22 December 2011 (3 pages) |
5 January 2012 | Registered office address changed from Unit 3 Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Unit 3 Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ England on 5 January 2012 (2 pages) |
10 November 2011 | Incorporation (18 pages) |
10 November 2011 | Incorporation (18 pages) |