This company is commonly known as Tees Valley Limited. The company was founded 38 years ago and was given the registration number 02004002. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 99999 - Dormant Company.
Name | : | TEES VALLEY LIMITED |
---|---|---|
Company Number | : | 02004002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1986 |
End of financial year | : | 01 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH | Director | 31 May 2019 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 01 May 1998 | Active |
The Beeches 55 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AL | Secretary | - | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 19 August 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 09 March 2007 | Active |
42 Helen House, Teesdale Park, Thornaby On Tees, TS17 6DF | Director | - | Active |
106 Aire Street, Middlesbrough, TS1 4PG | Director | 28 October 1992 | Active |
Upland, 2 Dupplin Terrace, Perth, PH2 7DG | Director | 25 November 2002 | Active |
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | - | Active |
8 Hildyard Close, Stokesley, TS9 5QE | Director | - | Active |
49 Highfield Road, Middlesbrough, TS4 2QR | Director | - | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Director | 08 September 2000 | Active |
80 Fairwell Road, Stockton On Tees, TS19 7JB | Director | - | Active |
The Beeches 55 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AL | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 25 November 2002 | Active |
Suite 6, 1 Valley Drive, Harrogate, HG2 0JJ | Director | - | Active |
Cleveland Transit Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-16 | Dissolution | Dissolution application strike off company. | Download |
2022-08-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-12 | Capital | Legacy. | Download |
2022-08-12 | Insolvency | Legacy. | Download |
2022-08-12 | Resolution | Resolution. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.