Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Mr William Day |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 6 Queens Court Third Avenue, Team Valley Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Andrew Donald Rennie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court Third Avenue, Team Valley Gateshead Tyne And Wear NE11 0BU |
Director Name | Dr Susan Anne Coleman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2018(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Queens Court Third Avenue, Team Valley Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr David Pallas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2018(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Queens Court Third Avenue, Team Valley Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Alistair Edward Carr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Director Name | Gina Kabigting Woods |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Director Name | Kimberley Anne Woods |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Registered Address | 6 Queens Court Third Avenue, Team Valley 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 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
23 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Director's details changed for Colin James Burridge on 23 June 2023 (2 pages) |
10 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr William Day on 2 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Colin James Burridge on 2 June 2018 (2 pages) |
22 June 2018 | Change of details for Mr William Day as a person with significant control on 2 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Andrew Donald Rennie on 2 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU England to 6 Queens Court Third Avenue, Team Valley Gateshead Tyne and Wear NE11 0BU on 22 June 2018 (1 page) |
21 June 2018 | Cessation of Walter Carr as a person with significant control on 2 June 2018 (1 page) |
21 June 2018 | Cessation of Andrew Carr as a person with significant control on 2 June 2018 (1 page) |
21 June 2018 | Cessation of Anvil Homes Limited as a person with significant control on 2 June 2018 (1 page) |
21 June 2018 | Cessation of Iris Carr as a person with significant control on 2 June 2018 (1 page) |
21 June 2018 | Appointment of Mr David Pallas as a director on 2 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
21 June 2018 | Cessation of Alistair Edward Carr as a person with significant control on 2 June 2018 (1 page) |
21 June 2018 | Registered office address changed from Anvil House Whittonstall Consett County Durham DH8 9JN United Kingdom to 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 21 June 2018 (1 page) |
21 June 2018 | Notification of William Day as a person with significant control on 2 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr David Pallas on 2 June 2018 (2 pages) |
21 June 2018 | Appointment of Dr Susan Anne Coleman as a director on 2 June 2018 (2 pages) |
15 May 2018 | Termination of appointment of Gina Kabigting Woods as a director on 4 May 2018 (1 page) |
22 January 2018 | Termination of appointment of Kimberley Anne Woods as a director on 16 November 2017 (2 pages) |
13 October 2017 | Appointment of Kimberley Anne Woods as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of Gina Kabigting Woods as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of Andrew Donald Rennie as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of Kimberley Anne Woods as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of William Day as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of Andrew Donald Rennie as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of Gina Kabigting Woods as a director on 27 September 2017 (3 pages) |
13 October 2017 | Appointment of William Day as a director on 27 September 2017 (3 pages) |
12 October 2017 | Appointment of Colin James Burridge as a director on 27 September 2017 (3 pages) |
12 October 2017 | Termination of appointment of Alistair Edward Carr as a director on 27 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Alistair Edward Carr as a director on 27 September 2017 (2 pages) |
12 October 2017 | Appointment of Colin James Burridge as a director on 27 September 2017 (3 pages) |
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|