Established in 2004, Tees Valley Trailers Ltd has its registered office in Cleveland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robbins, Graham Joseph, Cawley, Dougal Andrew, Hudson, John William, Robbins, Graham Joseph, Lloyd, Craig, Ward, Richard, Dawson, Gary Stuart, Dawson, Maurice Geoffrey, Young, John Ellis. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAWLEY, Dougal Andrew | 28 February 2020 | - | 1 |
HUDSON, John William | 28 February 2020 | - | 1 |
ROBBINS, Graham Joseph | 28 February 2020 | - | 1 |
DAWSON, Gary Stuart | 01 September 2006 | 28 February 2020 | 1 |
DAWSON, Maurice Geoffrey | 13 December 2004 | 12 December 2016 | 1 |
YOUNG, John Ellis | 19 May 2011 | 28 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBBINS, Graham Joseph | 28 February 2020 | - | 1 |
LLOYD, Craig | 01 April 2015 | 28 February 2020 | 1 |
WARD, Richard | 13 December 2004 | 31 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 10 March 2020 | |
RESOLUTIONS - N/A | 06 March 2020 | |
MR01 - N/A | 05 March 2020 | |
SH01 - Return of Allotment of shares | 03 March 2020 | |
PSC02 - N/A | 03 March 2020 | |
PSC07 - N/A | 03 March 2020 | |
TM02 - Termination of appointment of secretary | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AP03 - Appointment of secretary | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
MR04 - N/A | 03 March 2020 | |
MR04 - N/A | 03 March 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
MR01 - N/A | 25 March 2019 | |
CS01 - N/A | 09 August 2018 | |
SH01 - Return of Allotment of shares | 09 August 2018 | |
RESOLUTIONS - N/A | 17 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
MR04 - N/A | 04 August 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
CS01 - N/A | 22 December 2016 | |
AA01 - Change of accounting reference date | 06 December 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 22 December 2015 | |
MR01 - N/A | 22 May 2015 | |
AP03 - Appointment of secretary | 20 April 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
MR01 - N/A | 10 June 2014 | |
TM02 - Termination of appointment of secretary | 31 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 14 December 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 28 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 25 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 January 2007 | |
353 - Register of members | 25 January 2007 | |
287 - Change in situation or address of Registered Office | 25 January 2007 | |
287 - Change in situation or address of Registered Office | 25 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
363s - Annual Return | 06 January 2006 | |
225 - Change of Accounting Reference Date | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
NEWINC - New incorporation documents | 13 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2020 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Fully Satisfied |
N/A |
A registered charge | 19 May 2015 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Fully Satisfied |
N/A |
Debenture | 15 January 2008 | Fully Satisfied |
N/A |