Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
Director Name | Mr Martyn Andrew Roberts |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen's Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU |
Registered Address | 6 Queen's Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mr Martyn Andrew Roberts on 31 October 2022 (2 pages) |
1 November 2022 | Change of details for Mr Martyn Andrew Roberts as a person with significant control on 31 October 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
24 November 2020 | Director's details changed for Mr Martyn Andrew Roberts on 24 November 2020 (2 pages) |
24 November 2020 | Change of details for Mr Martyn Andrew Roberts as a person with significant control on 24 November 2020 (2 pages) |
27 October 2020 | Change of details for Mr Andrew Mckenna as a person with significant control on 23 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Andrew Mckenna on 23 October 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
7 August 2019 | Notification of Martyn Andrew Roberts as a person with significant control on 9 April 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Martyn Andrew Roberts on 20 June 2019 (2 pages) |
22 May 2019 | Registration of charge 108305050001, created on 21 May 2019 (22 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 22 June 2018
|
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Martyn Andrew Roberts as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Martyn Andrew Roberts as a director on 1 October 2017 (2 pages) |
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|