UKBizDB.co.uk

TEES VALLEY BUSINESS CLUB LTD.

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

This company is commonly known as Tees Valley Business Club Ltd.. The company was founded 49 years ago and was given the registration number 01176818. The firm's registered office is in TEESSIDE. You can find them at Tobias House, St Mark's Court, Teesdale Business Park, Teesside, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TEES VALLEY BUSINESS CLUB LTD.
Company Number:01176818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary08 September 2011Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director11 December 2012Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director11 October 2007Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW

Director29 June 2021Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director16 October 2014Active
6 Wycliffe Way, Darlington,

Secretary12 August 1996Active
53 Cockerton Green, Darlington, DL3 9EG

Secretary22 October 1998Active
9 Palmer Walk, Eaglescliffe, Stockton On Tees, TS16 9JW

Secretary-Active
11 Darnbrook Way, Nunthorpe, Middlesbrough, TS7 0RA

Secretary11 May 1993Active
Russet Wain, The Orchard, Great Smeaton, Northallerton, DL6 2HS

Secretary08 November 2001Active
4 Levisham Close, Acklam, Middlesbrough, TS5 7LT

Director07 September 1993Active
Hutton Fields, Garbutts Lane Hutton Rudby, Yarm, TS15 0DN

Director-Active
Westminster, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Director10 February 2010Active
11 Rushmere Heath, Eaglescliffe, Stockton On Tees, TS16 9HA

Director14 October 2004Active
2 Chartwell Close, Ingleby Barwick, Stockton On Tees, TS17 0XQ

Director21 October 1997Active
Westminster, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Director12 October 2006Active
95 Greenbank Road, Darlington, DL3 6EN

Director16 November 2000Active
6 Moulton Grove, Fairfield, Stockton On Tees, TS19 7RH

Director21 September 1999Active
31 Jesmond Road, Darlington, DL1 3HN

Director22 October 1998Active
6 Wycliffe Way, Darlington,

Director03 October 1995Active
24 Carlton Avenue, Billingham, TS22 5HU

Director-Active
Westminster, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Director08 September 2011Active
12 Braemar Road, Billingham, TS23 2AF

Director19 June 2002Active
53 The Green, Cockerton, Darlington, DL3 9EG

Director-Active
57 Birchwood Road, Marton, Middlesbrough, TS7 8DD

Director08 November 2001Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW

Director01 September 2016Active
27, Thorington Gardens, Ingleby Barwick, Stockton-On-Tees, TS17 0UR

Director08 November 2001Active
27, Thorington Gardens, Ingleby Barwick, Stockton-On-Tees, TS17 0UR

Director22 October 1998Active
107 Parliament Road, Middlesbrough, TS1 4JE

Director01 September 1992Active
5 Coniston Crescent, Redmarshall, Stockton On Tees, TS21 1HT

Director21 October 1997Active
Wyndham Rose, 19 Plantations, Wynyard, TS22 5SN

Director-Active
11 Worcester Road, Newton Hall, Durham, DH1 5PZ

Director13 October 2005Active
97 Elmwood, Middlesbrough, TS8 0SS

Director12 October 2006Active
3 Ellerton Road, Hartburn, Stockton On Tees, TS18 5NJ

Director07 September 1993Active
91 Wallington Road, High Grange, Billingham, TS23 3XQ

Director21 September 1999Active

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date no member list.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date no member list.

Download
2014-10-21Officers

Appoint person director company with name date.

Download
2014-10-15Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.