Marquisway Team Valley
Gateshead
Tyne & Wear
NE11 0RU
Director Name | Mrs Helen Ann Duffy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Kevin Michael Thomson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU |
Director Name | Lwdirector Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,884 |
Cash | £22,151 |
Current Liabilities | £20,590 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
28 August 2014 | Delivered on: 16 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property k/a 74 pentland close peterlee co durham title eno DU181270. Outstanding |
---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
23 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 April 2021 | Satisfaction of charge 079457080001 in full (1 page) |
27 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
11 February 2020 | Notification of Helen Duffy as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
11 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 June 2018 (1 page) |
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 September 2014 | Registration of charge 079457080001, created on 28 August 2014 (40 pages) |
16 September 2014 | Registration of charge 079457080001, created on 28 August 2014 (40 pages) |
22 April 2014 | Appointment of Mrs Helen Ann Duffy as a director (2 pages) |
22 April 2014 | Appointment of Mrs Helen Ann Duffy as a director (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 July 2013 | Termination of appointment of Kevin Thomson as a director (1 page) |
23 July 2013 | Termination of appointment of Kevin Thomson as a director (1 page) |
23 July 2013 | Appointment of Mr Patrick Parkes Duffy as a director (2 pages) |
23 July 2013 | Appointment of Mr Patrick Parkes Duffy as a director (2 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Termination of appointment of Lwdirector Ltd as a director (1 page) |
22 June 2012 | Termination of appointment of Lwdirector Ltd as a director (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|