Team Valley Trading Estate
Gateshead
NE11 0JQ
Director Name | Mrs Katherine Brighty |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Gary Andrew Brighty |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 47 Dorset Avenue Glenfield Leicester LE3 8BD |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Alan Brighty 50.00% Ordinary |
---|---|
1 at £1 | Gary Andrew Brighty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,716 |
Cash | £4,416 |
Current Liabilities | £9,283 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
11 September 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
20 October 2021 | Appointment of Mrs Katherine Brighty as a director on 15 September 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
17 December 2020 | Change of details for Mr David Alan Brighty as a person with significant control on 15 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr David Alan Brighty on 15 December 2020 (2 pages) |
20 August 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
22 April 2020 | Sub-division of shares on 31 January 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr David Alan Brighty on 10 January 2020 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 January 2019 | Cessation of Gary Andrew Brighty as a person with significant control on 27 May 2018 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Termination of appointment of Gary Andrew Brighty as a director on 27 May 2018 (1 page) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 February 2014 | Director's details changed for Mr Andrew Brighty on 24 January 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Andrew Brighty on 24 January 2014 (2 pages) |
24 January 2014 | Appointment of Mr Andrew Brighty as a director (2 pages) |
24 January 2014 | Appointment of Mr Andrew Brighty as a director (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|