Team Valley
Gateshead
NE11 0NF
Director Name | Mr Nicholas Paul Harley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Benoit Heubert |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
Director Name | Mr Glenn William Sherwood |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT |
Director Name | Mr Guillaume Jacques Jullienne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Place Des Carmes-Dechaux Clermont-Ferrand 63000 |
Director Name | Mr Jerome Henri Monsaingeon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 20 Upper Portland Street Aston Birmingham B6 5TW |
Director Name | Mr John Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Road Stoke-On-Trent Staffordshire ST4 4EY |
Director Name | Mr Stephane Mamelle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU |
Director Name | Mr Martin Kellett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU |
Registered Address | Tructyre House Princesway North Team Valley Gateshead NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Tfm Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
2 September 2015 | Delivered on: 2 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
25 March 2015 | Delivered on: 2 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 March 2015 | Delivered on: 31 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
17 March 2015 | Delivered on: 31 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Registered office address changed from Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU England to Tructyre House Princesway North Team Valley Gateshead NE11 0NF on 14 January 2021 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 October 2020 | Appointment of Mr Benoit Heubert as a director on 30 September 2020 (2 pages) |
14 October 2020 | Termination of appointment of Stephane Mamelle as a director on 30 September 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Martin Kellett as a director on 13 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Nicholas Harley as a director on 13 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Philippe Berther as a director on 13 January 2020 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (3 pages) |
12 November 2018 | Satisfaction of charge 094148730003 in full (1 page) |
31 October 2018 | Satisfaction of charge 094148730004 in full (1 page) |
31 October 2018 | Satisfaction of charge 094148730001 in full (1 page) |
31 October 2018 | Satisfaction of charge 094148730002 in full (1 page) |
4 October 2018 | Termination of appointment of Jerome Henri Monsaingeon as a director on 21 September 2018 (1 page) |
29 September 2018 | Termination of appointment of John Young as a director on 18 September 2018 (1 page) |
29 September 2018 | Appointment of Mr Martin Kellett as a director on 18 September 2018 (2 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
17 August 2018 | Registered office address changed from Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT England to Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU on 17 August 2018 (1 page) |
10 July 2018 | Appointment of Mr Stephane Mamelle as a director on 28 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Guillaume Jacques Jullienne as a director on 28 June 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Young as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Young as a director on 10 October 2017 (2 pages) |
25 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 August 2017 | Cessation of Glenn William Sherwood as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Glenn William Sherwood as a person with significant control on 29 August 2017 (1 page) |
6 July 2017 | Notification of Tfm Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Tfm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 June 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 June 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 September 2015 | Registration of charge 094148730004, created on 2 September 2015 (8 pages) |
2 September 2015 | Registration of charge 094148730004, created on 2 September 2015 (8 pages) |
2 September 2015 | Registration of charge 094148730004, created on 2 September 2015 (8 pages) |
2 April 2015 | Registration of charge 094148730003, created on 25 March 2015 (5 pages) |
2 April 2015 | Registration of charge 094148730003, created on 25 March 2015 (5 pages) |
31 March 2015 | Registration of charge 094148730001, created on 17 March 2015 (8 pages) |
31 March 2015 | Registration of charge 094148730002, created on 17 March 2015 (8 pages) |
31 March 2015 | Registration of charge 094148730002, created on 17 March 2015 (8 pages) |
31 March 2015 | Registration of charge 094148730001, created on 17 March 2015 (8 pages) |
30 January 2015 | Incorporation
Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation
Statement of capital on 2015-01-30
|