Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director Name | Mr Satbachan Singh Pannu |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
Secretary Name | Mr Surinder Singh Galsinh |
---|---|
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Euro House Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
Director Name | Taranvir Singh Galsinh |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Sunningdale Drive Washington Tyne And Wear NE37 2LL |
Director Name | Nisha Postletwaite |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Well Lane Ulverston Cumbria LA12 9BP |
Telephone | 0191 4871100 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Buckland Close North Biddick Washington NE38 7HG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Amrik Singh Pannu 10.00% Ordinary |
---|---|
10 at £1 | Harpreet Kaur Dhillon 10.00% Ordinary |
10 at £1 | Kamla Pannu 10.00% Ordinary |
10 at £1 | Nisha Pannu 10.00% Ordinary |
10 at £1 | Priya Pannu 10.00% Ordinary |
10 at £1 | Rano Galsinh 10.00% Ordinary |
10 at £1 | Sandeep Singh Galsinh 10.00% Ordinary |
10 at £1 | Satbachan Singh Pannu 10.00% Ordinary |
10 at £1 | Surinder Singh Galsinh 10.00% Ordinary |
10 at £1 | Taranvir Singh Galsinh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,524 |
Cash | £117,571 |
Current Liabilities | £312,464 |
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 Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a the falcon hilda park estate south pelaw chester le street t/no DU236257. Outstanding |
---|---|
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a development site 86-96 castle view castletown sunderland tyne & wear t/no's TY495700 & TY246190. Outstanding |
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a the shoes plasworth road sacriston county durham t/no DU179329. Outstanding |
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
---|---|
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 March 2016 | Appointment of Nisha Postletwaite as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Taranvir Singh Galsinh as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Taranvir Singh Galsinh as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Nisha Postletwaite as a director on 22 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 July 2015 | Registration of charge 083925010003, created on 17 July 2015 (40 pages) |
25 July 2015 | Registration of charge 083925010004, created on 17 July 2015 (40 pages) |
25 July 2015 | Registration of charge 083925010002, created on 17 July 2015 (38 pages) |
25 July 2015 | Registration of charge 083925010002, created on 17 July 2015 (38 pages) |
25 July 2015 | Registration of charge 083925010003, created on 17 July 2015 (40 pages) |
25 July 2015 | Registration of charge 083925010004, created on 17 July 2015 (40 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 October 2014 | Registration of charge 083925010001, created on 3 October 2014 (44 pages) |
8 October 2014 | Registration of charge 083925010001, created on 3 October 2014 (44 pages) |
8 October 2014 | Registration of charge 083925010001, created on 3 October 2014 (44 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (6 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (6 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (6 pages) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|