Team Valley Trading Estate
Gateshead
NE11 0BQ
Director Name | Lee-Ann White |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Kingsway South Team Valley Trading Estate Gateshead NE11 0JW |
Registered Address | Minkho House Jedburgh Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
23 October 2022 | Termination of appointment of Lee-Ann White as a director on 9 October 2022 (1 page) |
23 October 2022 | Director's details changed for Philip White on 9 October 2022 (2 pages) |
23 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
23 October 2022 | Notification of Newscar Group Ltd as a person with significant control on 1 November 2021 (2 pages) |
23 October 2022 | Cessation of Philip White as a person with significant control on 1 November 2021 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 October 2021 | Registered office address changed from Valley House Kingsway South Team Valley Trading Estate Gateshead NE11 0JW England to Minkho House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 30 October 2021 (1 page) |
22 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
20 October 2021 | Cessation of Lee-Ann White as a person with significant control on 8 October 2021 (1 page) |
20 October 2021 | Statement of capital following an allotment of shares on 8 October 2021
|
20 October 2021 | Change of details for Philip White as a person with significant control on 8 October 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 November 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
4 September 2020 | Registered office address changed from Mikhno House, 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Valley House Kingsway South Team Valley Trading Estate Gateshead NE11 0JW on 4 September 2020 (1 page) |
4 September 2020 | Director's details changed for Philip White on 28 February 2020 (2 pages) |
4 September 2020 | Director's details changed for Lee-Ann White on 28 February 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 October 2019 | Director's details changed for Lee-Ann White on 9 October 2019 (2 pages) |
18 October 2019 | Change of details for Philip White as a person with significant control on 10 October 2017 (2 pages) |
18 October 2019 | Change of details for Lee-Ann White as a person with significant control on 10 October 2017 (2 pages) |
18 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
18 October 2019 | Director's details changed for Philip White on 9 October 2019 (2 pages) |
16 October 2019 | Registered office address changed from 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Mikhno House 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 16 October 2019 (1 page) |
16 October 2019 | Registered office address changed from Mikhno House 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Mikhno House, 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 16 October 2019 (1 page) |
10 July 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 July 2019 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 October 2018 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 4 October 2018 (1 page) |
10 October 2017 | Incorporation Statement of capital on 2017-10-10
|
10 October 2017 | Incorporation Statement of capital on 2017-10-10
|