Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
Director Name | Miss Nicola Elizabeth Vintis |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 15 Earlsway Trade Park Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 15 Earlsway Trade Park Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
50 at £1 | Nicola Elizabeth Vintis 50.00% Ordinary |
---|---|
50 at £1 | Paul Joseph Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,204 |
Cash | £17,823 |
Current Liabilities | £28,687 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
21 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Registered office address changed from Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ England to Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ England to Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 16 September 2015 (1 page) |
2 July 2015 | Registered office address changed from 11 Selborne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 11 Selborne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 11 Selborne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 September 2013 | Appointment of Miss Nicola Elizabeth Vintis as a director (2 pages) |
9 September 2013 | Appointment of Miss Nicola Elizabeth Vintis as a director (2 pages) |
6 September 2013 | Appointment of Mr Paul Joseph Gibson as a director (2 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
6 September 2013 | Appointment of Mr Paul Joseph Gibson as a director (2 pages) |
19 August 2013 | Incorporation (28 pages) |
19 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
19 August 2013 | Incorporation (28 pages) |
19 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |