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..
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 | : |
|
Registered Address | : | Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT | Secretary | 28 February 2020 | Active |
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT | Director | 28 February 2020 | Active |
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT | Director | 28 February 2020 | Active |
Ironmasters Park, Riverside Park Road, Middlesbrough, England, TS2 1UT | Director | 28 February 2020 | Active |
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT | Secretary | 01 April 2015 | Active |
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT | Secretary | 13 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 2004 | Active |
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT | Director | 01 September 2006 | Active |
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT | Director | 13 December 2004 | Active |
Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT | Director | 19 May 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Accounts | Change account reference date company current extended. | Download |
2020-11-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Capital | Capital name of class of shares. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Capital | Capital allotment shares. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person secretary company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.