Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Alan Keith Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Muckle Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page) |
11 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 January 2019 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page) |
22 January 2019 | Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
4 October 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 May 2018 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page) |
24 May 2018 | Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018 (2 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 October 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 October 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 October 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 October 2017 | Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page) |
9 October 2017 | Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages) |
9 October 2017 | Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page) |
9 October 2017 | Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
19 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 April 2017 | Appointment of Mr Alan Keith Taylor as a director on 5 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Andrew John Davison as a director on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Andrew John Davison as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Alan Keith Taylor as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages) |
11 January 2017 | Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 (1 page) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 12 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 November 2013 | Company name changed timec 1435 LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed timec 1435 LIMITED\certificate issued on 14/11/13
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|