Team Valley Trading Estate
Gateshead
NE11 0HW
Director Name | Mrs Gratiela Maria Mostavi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Romanian,British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW |
Registered Address | Unit 23 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,403 |
Cash | £3,060 |
Current Liabilities | £14,141 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Mrs Gratiela Maria Mostavi on 9 March 2022 (2 pages) |
11 March 2022 | Change of details for Mr Behrang Mostavi as a person with significant control on 9 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Behrang Mostavi on 9 March 2022 (2 pages) |
11 March 2022 | Notification of Georgeta Maricica Ursuleanu as a person with significant control on 9 March 2022 (2 pages) |
11 March 2022 | Change of details for Mrs Gratiela Maria Mostavi as a person with significant control on 9 March 2022 (2 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 February 2022 | Change of details for Mr Behrang Mostavi as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Change of details for Mrs Gratiela Maria Mostavi as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mrs Gratiela Maria Mostavi on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Behrang Mostavi on 3 February 2022 (2 pages) |
14 June 2021 | Registration of charge 080789370001, created on 14 June 2021 (40 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
31 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Registered office address changed from Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ England to Unit 23 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 6 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 January 2018 | Registered office address changed from Unit 6 Philip House Honiton Road Exeter Devon EX1 3RU to Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ on 26 January 2018 (1 page) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 July 2013 | Director's details changed for Mr Behrang Mostavi on 22 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mrs Gratiela Maria Mostavi on 22 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Behrang Mostavi on 22 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Gratiela Maria Mostavi on 22 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
22 May 2012 | Incorporation (19 pages) |
22 May 2012 | Incorporation (19 pages) |