Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Mr John David Bell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Registered Address | 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Statement of capital following an allotment of shares on 11 December 2014
|
16 February 2016 | Statement of capital following an allotment of shares on 11 December 2014
|
16 February 2016 | Statement of capital following an allotment of shares on 11 December 2014
|
16 February 2016 | Appointment of Mr John David Bell as a director on 11 December 2014 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 11 December 2014
|
16 February 2016 | Statement of capital following an allotment of shares on 11 December 2014
|
16 February 2016 | Appointment of Mr John David Bell as a director on 11 December 2014 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 11 December 2014
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 (1 page) |
18 November 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 (1 page) |
15 September 2014 | Company name changed albermarle & company LIMITED\certificate issued on 15/09/14
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|