11th Avenue North, T.V.T.E
Gateshead
Tyne And Wear
NE11 0NJ
Director Name | Mr David Hutchinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB |
Director Name | Mr Michael Leonard Stephenson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB |
Director Name | Mr Robert Wilkinson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB |
Registered Address | F19 The Avenues 11th Avenue North, T.V.T.E Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Robert Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,661 |
Current Liabilities | £86,520 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 June 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 June 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 September 2014 | Company name changed zeta northern LIMITED\certificate issued on 15/09/14
|
15 September 2014 | Change of name notice (2 pages) |
15 September 2014 | Change of name notice (2 pages) |
15 September 2014 | Company name changed zeta northern LIMITED\certificate issued on 15/09/14
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 15 May 2014 (1 page) |
14 May 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
14 May 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Termination of appointment of Michael Leonard Stephenson as a director on 1 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Michael Leonard Stephenson as a director on 1 February 2013 (1 page) |
12 February 2013 | Appointment of Mr Robert Wilkinson as a director on 1 February 2013 (2 pages) |
12 February 2013 | Termination of appointment of Michael Leonard Stephenson as a director on 1 February 2013 (1 page) |
12 February 2013 | Appointment of Mr Robert Wilkinson as a director on 1 February 2013 (2 pages) |
12 February 2013 | Appointment of Mr Robert Wilkinson as a director on 1 February 2013 (2 pages) |
3 January 2013 | Termination of appointment of David Hutchinson as a director on 22 November 2012 (1 page) |
3 January 2013 | Termination of appointment of Robert Wilkinson as a director on 22 November 2012 (1 page) |
3 January 2013 | Termination of appointment of Robert Wilkinson as a director on 22 November 2012 (1 page) |
3 January 2013 | Termination of appointment of David Hutchinson as a director on 22 November 2012 (1 page) |
22 November 2012 | Incorporation (16 pages) |
22 November 2012 | Incorporation (16 pages) |