UKBizDB.co.uk

TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tay Valley Lighting (newcastle And North Tyneside) Limited. The company was founded 21 years ago and was given the registration number 04500933. The firm's registered office is in LEEDS. You can find them at Office 4.10, 1, Aire Street, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED
Company Number:04500933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 July 2020Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director04 February 2020Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 April 2021Active
4th Floor, 280 Bishopsgate, London, England, EC2M 3UR

Secretary18 November 2005Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary10 March 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary01 August 2002Active
Third Floor, Broad Quay House, Princes Street, Bristol, England, BS1 4DJ

Corporate Secretary05 July 2017Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
Inveralmond House, Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director10 March 2004Active
147, Cedar Drive, Perth, Scotland, PH1 1RW

Director24 November 2016Active
55, Vastern Road, Reading, RG1 8BU

Director12 November 2013Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director21 October 2015Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director10 March 2004Active
135 Bishopsgate, London, London, England, EC2M 3UR

Director01 April 2014Active
55 Vastern Road, Reading, RG1 8BU

Director10 March 2004Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director01 August 2002Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director10 March 2004Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director02 January 2019Active
47 Longmeadow Road, Sidcup, DA15 8BH

Director10 March 2004Active
3, Thomas Lane, Finchampstead, Wokingham, RG40 4RU

Director28 February 2006Active
280 Bishopsgate, London,, England, EC2M 4RB

Director26 October 2015Active
Unit 1 Royal London Park, Flanders Road, Hedge End, Southampton, United Kingdom, SO30 2LG

Director25 August 2011Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
2 - 4, Idol Lane, London, England, EC3R 5DD

Director21 March 2017Active
Crag Lodge, Cragataska, Quin, Ireland, IRISH

Director15 April 2004Active
2 - 4, Idol Lane, London, England, EC3R 5DD

Director21 March 2017Active
3 Old Mart Avenue, Insch, Aberdeenshire, Scotland, AB52 6HS

Director24 November 2016Active
55, Vastern Road, Reading, England, RG1 8BU

Director28 January 2014Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director28 February 2006Active
55 Vastern Road, Reading, RG1 8BU

Director10 March 2004Active
10 Berberry Drive, Flitton, MK45 5ER

Director28 February 2006Active
55 Vastern Road, Reading, England, RG1 8BU

Director01 October 2015Active
Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR

Director04 February 2020Active
30, St. Mary Axe, London, England, EC3A 8BF

Director21 March 2017Active
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF

Director08 June 2009Active

People with Significant Control

Tvl (Nnt) Holdings Limited
Notified on:21 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Ems Ltd, 2nd Floor Toronto Square, Leeds, United Kingdom, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Change person secretary company with change date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.