Team Valley Trading Estate
Gateshead
NE11 0RU
Director Name | Mr Robert Thompson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Owners Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Lisa Marie Thompson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 West Thorp Newcastle Upon Tyne NE5 4LX |
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Saltwell View Gateshead NE8 4NT |
Director Name | Mrs Yvonne Langley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Saltwell View Gateshead Tyne And Wear NE8 4NT |
Registered Address | C/O R Walker And Co F20 Willow 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 |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alan Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £77,400 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
18 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
10 August 2023 | Registered office address changed from 32 Saltwell View Gateshead NE8 4NT to C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU on 10 August 2023 (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
13 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2022 | Cessation of Yvonne Langley as a person with significant control on 12 August 2022 (1 page) |
12 August 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2022 | Notification of James Brent Adamsdon as a person with significant control on 18 May 2022 (2 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Alan Thompson as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Alan Thompson as a director on 10 May 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 May 2016 | Appointment of Mrs Yvonne Langley as a director on 10 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mrs Yvonne Langley as a director on 10 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Mr Alan Thompson as a director (2 pages) |
11 July 2013 | Termination of appointment of Lisa Thompson as a director (1 page) |
11 July 2013 | Appointment of Mr Alan Thompson as a director (2 pages) |
11 July 2013 | Termination of appointment of Lisa Thompson as a director (1 page) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Termination of appointment of Robert Thompson as a director (1 page) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Termination of appointment of Robert Thompson as a director (1 page) |
3 September 2012 | Appointment of Lisa Marie Thompson as a director (2 pages) |
3 September 2012 | Appointment of Lisa Marie Thompson as a director (2 pages) |
18 November 2011 | Director's details changed for Mr Robert Thompson on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Robert Thompson on 18 November 2011 (2 pages) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|