Team Valley Trading Estate
Gateshead
NE11 0TU
Director Name | Mr David James Gulliford |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mrs Anita Geraldine Burdon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Mark David Burdon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 January 2021 | Resolutions
|
---|---|
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 August 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 April 2020 | Satisfaction of charge 114309470002 in full (1 page) |
7 April 2020 | Satisfaction of charge 114309470001 in full (1 page) |
7 April 2020 | Satisfaction of charge 114309470003 in full (1 page) |
7 April 2020 | Registration of charge 114309470004, created on 7 April 2020 (61 pages) |
28 February 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
11 April 2019 | Resolutions
|
2 April 2019 | Registration of charge 114309470003, created on 29 March 2019 (10 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
21 March 2019 | Resolutions
|
20 March 2019 | Resolutions
|
19 March 2019 | Change of share class name or designation (2 pages) |
14 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
12 March 2019 | Appointment of Mr David James Gulliford as a director on 1 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Mark David Burdon as a director on 1 March 2019 (2 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
12 March 2019 | Appointment of Mrs Anita Geraldine Burdon as a director on 1 March 2019 (2 pages) |
12 March 2019 | Change of details for Northcare Limited as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Notification of M.D. & A.G. Burdon Ltd as a person with significant control on 1 March 2019 (2 pages) |
8 March 2019 | Registration of charge 114309470001, created on 4 March 2019 (43 pages) |
8 March 2019 | Registration of charge 114309470002, created on 4 March 2019 (30 pages) |
25 June 2018 | Incorporation Statement of capital on 2018-06-25
|