Ahoghill
Ballymena
BT42 1LY
Northern Ireland
Director Name | Mr Steven Mark Chantrell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Crooks Barn Lane Stockton-On-Tees TS20 1LU |
Director Name | Mrs Hayley Chantrell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Crooks Barn Lane Stockton-On-Tees TS20 1LU |
Director Name | Mrs Nichola Chantrell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 43 Parkfield Road Ahoghill Ballymena BT42 1LY Northern Ireland |
Director Name | Mr Andrew John Latimer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 Building Oakesway Industrial Estate Hartlepool TS24 0RE |
Website | www.teesvalleyelevators.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 682193 |
Telephone region | Middlesbrough |
Registered Address | 12/14 Building Oakesway Industrial Estate Hartlepool TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £54,532 |
Cash | £18,624 |
Current Liabilities | £20,117 |
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 | 28 February |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
9 February 2021 | Change of details for Mr Robert Lee Chantrell as a person with significant control on 8 February 2021 (2 pages) |
---|---|
8 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
8 February 2021 | Director's details changed for Miss Hayley Miller on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Mr Robert Lee Chantrell as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Miss Nichola Martin on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Mr Steven Mark Chantrell as a person with significant control on 8 February 2021 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
17 January 2019 | Registered office address changed from Unit 1C Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA to Unit 5-8 Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 17 January 2019 (1 page) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Appointment of Miss Nichola Martin as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Miss Hayley Miller as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Miss Nichola Martin as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Miss Hayley Miller as a director on 1 April 2016 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Registered office address changed from C/O Tees Valley Elevators Belasis Buisness Centre Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA to Unit 1C Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Robert Lee Chantrell on 1 July 2014 (2 pages) |
31 March 2015 | Registered office address changed from C/O Tees Valley Elevators Belasis Buisness Centre Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA to Unit 1C Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Robert Lee Chantrell on 1 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Robert Lee Chantrell on 1 July 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 February 2014 | Registered office address changed from 38 Fairview Gardens Stockton on Tees TS20 1UA United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 38 Fairview Gardens Stockton on Tees TS20 1UA United Kingdom on 28 February 2014 (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|