Company NameTEES Valley Inspections Limited
DirectorGraham Siviter
Company StatusActive
Company Number09125640
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Graham Siviter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkstone Road
Berwick Hills
Middlesbrough
TS3 7NN

Location

Registered Address6 Kirkstone Road
Berwick Hills
Middlesbrough
TS3 7NN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardBerwick Hills & Pallister
Built Up AreaTeesside

Shareholders

1 at £1Graham Siviter
50.00%
Ordinary A
1 at £1Lisa Omelia
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
17 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 September 2020Change of details for Mr Graham Siviter as a person with significant control on 24 January 2019 (2 pages)
14 September 2020Cessation of Lisa Omelia as a person with significant control on 24 January 2019 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
15 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 July 2017Notification of Graham Siviter as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 July 2017Notification of Lisa Omelia as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 July 2017Notification of Lisa Omelia as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Graham Siviter as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)