Team Valley Trading Estate
Gateshead
NE11 0XW
Director Name | Miss Gemma Levers |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hadrians Court Team Valley Trading Estate Gateshead NE11 0XW |
Director Name | Mrs Gemma Louise Lumsden |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 102 Broadwood Road Newcastle Upon Tyne NE15 7TB |
Director Name | Mr Edward Laurence Frederickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Registered Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Edward Laurence Frederickson 50.00% Ordinary |
---|---|
1 at £1 | Richard Frederickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,872 |
Cash | £6,086 |
Current Liabilities | £76,757 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 10 August 2023 (overdue) |
16 January 2013 | Delivered on: 23 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 October 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
2 October 2023 | Resolutions
|
2 October 2023 | Statement of affairs (11 pages) |
2 October 2023 | Registered office address changed from 10 Hadrians Court Team Valley Trading Estate Gateshead NE11 0XW United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2 October 2023 (1 page) |
2 October 2023 | Appointment of a voluntary liquidator (3 pages) |
25 August 2023 | Termination of appointment of Gemma Louise Lumsden as a director on 25 August 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 July 2022 | Appointment of Mrs Gemma Louise Lumsden as a director on 1 July 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 August 2021 | Notification of Gemma Levers as a person with significant control on 1 January 2021 (2 pages) |
26 August 2021 | Cessation of Edward Laurence as a person with significant control on 1 January 2021 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
21 February 2021 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY to 10 Hadrians Court Team Valley Trading Estate Gateshead NE11 0XW on 21 February 2021 (1 page) |
19 February 2021 | Appointment of Miss Gemma Levers as a director on 1 January 2021 (2 pages) |
19 February 2021 | Termination of appointment of Edward Laurence Frederickson as a director on 1 January 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 January 2013 | Director's details changed for Mr Edward Laurence Frederickson on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Richard Frederickson on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Edward Laurence Frederickson on 1 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Director's details changed for Mr Richard Frederickson on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Richard Frederickson on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Edward Laurence Frederickson on 1 January 2013 (2 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|