Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
Registered Address | 6 Queen's Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
12 December 2017 | Change of details for Mr Michael Lambert as a person with significant control on 18 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Michael Lambert on 18 November 2017 (2 pages) |
12 December 2017 | Change of details for Mr Michael Lambert as a person with significant control on 18 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Michael Lambert on 18 November 2017 (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 July 2017 | Notification of Michael Lambert as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Michael Lambert as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Michael Lambert as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 March 2016 | Director's details changed for Mr Michael Lambert on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Michael Lambert on 1 February 2016 (2 pages) |
1 December 2015 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Michael Lambert on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Michael Lambert on 15 October 2015 (2 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 November 2014 | Director's details changed for Mr Michael Lambert on 19 June 2014
|
10 November 2014 | Director's details changed for Mr Michael Lambert on 19 June 2014
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|