Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EF
Director Name | Mr Neil James Ackroyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | accesstcl.co.uk |
---|
Registered Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
280k at £1 | Mark Hewitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,000 |
Current Liabilities | £120,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
13 April 2018 | Delivered on: 21 April 2018 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
---|---|
1 August 2014 | Delivered on: 5 August 2014 Persons entitled: Crossco (1332) Limited Classification: A registered charge Particulars: Fixed charge over all property including buildings, fixtures, fixed plant and machinery. Outstanding |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 April 2018 | Registration of charge 091042860002, created on 13 April 2018 (24 pages) |
19 April 2018 | Change of details for Trn (Train) Holdings Limited as a person with significant control on 13 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr David James Taylor as a director on 13 April 2018 (2 pages) |
18 April 2018 | Cessation of Mark Hewitt as a person with significant control on 13 April 2018 (1 page) |
18 April 2018 | Notification of Trn (Train) Holdings Limited as a person with significant control on 13 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Neil James Ackroyd as a director on 13 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 February 2017 | Satisfaction of charge 091042860001 in full (1 page) |
3 February 2017 | Satisfaction of charge 091042860001 in full (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Registered office address changed from 6 Mallard Close Ashington Northumberland NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 6 Mallard Close Ashington Northumberland NE63 0DE to Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 16 March 2016 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
6 March 2015 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
6 March 2015 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
20 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
5 August 2014 | Registration of charge 091042860001 (42 pages) |
5 August 2014 | Registration of charge 091042860001 (42 pages) |
26 June 2014 | Incorporation (31 pages) |
26 June 2014 | Incorporation (31 pages) |