Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director Name | Mr Michael John Cattle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 8 Princes Park Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Website | www.ichoose-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5481011 |
Telephone region | Unknown |
Registered Address | Unit 8 Princes Park Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
60 at £20 | Richard Cattle 60.00% Ordinary |
---|---|
40 at £20 | Michael Cattle 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,963 |
Cash | £16,796 |
Current Liabilities | £39,429 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 22 October 2022 (overdue) |
30 June 2020 | Delivered on: 6 July 2020 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
---|---|
8 February 2018 | Delivered on: 1 March 2018 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 14 December 2017 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
30 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Registration of charge 082439460003, created on 30 June 2020 (21 pages) |
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
17 April 2019 | Registered office address changed from 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Unit 8 Princes Park Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 17 April 2019 (1 page) |
8 March 2019 | Satisfaction of charge 082439460002 in full (4 pages) |
8 March 2019 | Satisfaction of charge 082439460001 in full (4 pages) |
6 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 March 2018 | Registration of charge 082439460002, created on 8 February 2018 (9 pages) |
14 December 2017 | Registration of charge 082439460001, created on 27 November 2017 (9 pages) |
14 December 2017 | Registration of charge 082439460001, created on 27 November 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 August 2017 | Amended total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 August 2017 | Amended total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 October 2015 | Registered office address changed from 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to 50 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Registered office address changed from 13 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 13 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from 13 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to 24 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 4 November 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 January 2014 | Appointment of Mr Michael John Cattle as a director (2 pages) |
10 January 2014 | Registered office address changed from 18 Baltic Quay Mill Road Gateshead Tyne + Wear NE8 3QW on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 18 Baltic Quay Mill Road Gateshead Tyne + Wear NE8 3QW on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Michael John Cattle as a director (2 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Richard Cattle on 1 July 2013 (2 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Richard Cattle on 1 July 2013 (2 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Richard Cattle on 1 July 2013 (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
18 July 2013 | Registered office address changed from 119a Fernlea Road London SW12 9RP England on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 119a Fernlea Road London SW12 9RP England on 18 July 2013 (2 pages) |
8 October 2012 | Incorporation (24 pages) |
8 October 2012 | Incorporation (24 pages) |