Warning: file_put_contents(c/8a0434ca0e59bec7d3b29362c763065e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tees Valley Trailers Limited, TS2 1UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEES VALLEY TRAILERS LIMITED

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

This company is commonly known as Tees Valley Trailers Limited. The company was founded 19 years ago and was given the registration number 05312023. The firm's registered office is in CLEVELAND. You can find them at Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:TEES VALLEY TRAILERS LIMITED
Company Number:05312023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT

Secretary28 February 2020Active
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT

Director28 February 2020Active
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT

Director28 February 2020Active
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT

Director28 February 2020Active
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT

Secretary01 April 2015Active
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT

Secretary13 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 2004Active
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT

Director01 September 2006Active
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT

Director13 December 2004Active
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT

Director19 May 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 December 2004Active

People with Significant Control

John Hudson Trailers Ltd
Notified on:28 February 2020
Status:Active
Country of residence:United Kingdom
Address:Doncaster Road, Bawtry, Doncaster, United Kingdom, DN10 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Stuart Dawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Dinsdale House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

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

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type audited abridged.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Change account reference date company current extended.

Download
2020-11-06Accounts

Change account reference date company previous shortened.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Capital

Capital name of class of shares.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.