ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RG Tees Valley Limited

RG Tees Valley Limited is an active company incorporated on 9 December 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. RG Tees Valley Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13073782
Private limited company
Age
4 years
Incorporated 9 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (10 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
17 Queens Lane Queens Lane
Newcastle Upon Tyne
NE1 1RN
England
Address changed on 10 Dec 2024 (10 months ago)
Previous address was Sterling House 22 st. Cuthbert's Way Darlington DL1 1GB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1989
Director • Lives in UK • Born in May 1968
Director • British • Lives in UK • Born in Sep 1974
Mrs Donna Marie Bulmer
PSC • British • Lives in UK • Born in Sep 1974
Mr Jonathan David Scott
PSC • British • Lives in UK • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RG North East Audit LLP
Jonathan David Scott, , and 1 more are mutual people.
Active
S&W Partners (Newcastle) Limited
Jonathan David Scott, Donna Marie Bulmer, and 1 more are mutual people.
Active
RG North East Limited
Jonathan David Scott and Donna Marie Bulmer are mutual people.
Active
S&W Partners (North) Holdings Limited
Jonathan David Scott and Donna Marie Bulmer are mutual people.
Active
S&W Partners Audit Limited
Stephen John Easton is a mutual person.
Active
Scott Investments (North East) Limited
Jonathan David Scott is a mutual person.
Active
S&W Partners (Leeds) Limited
Jonathan David Scott is a mutual person.
Active
DSBP Trustee Services Limited
Jonathan David Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£66.12K
Decreased by £46.69K (-41%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£383.72K
Decreased by £199.95K (-34%)
Total Liabilities
-£406.44K
Decreased by £169.09K (-29%)
Net Assets
-£22.72K
Decreased by £30.86K (-379%)
Debt Ratio (%)
106%
Increased by 7.32% (+7%)
Latest Activity
Registered Address Changed
10 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Jul 2024
Stephen John Easton Resigned
1 Year 4 Months Ago on 30 Jun 2024
Jonathan David Scott (PSC) Appointed
1 Year 4 Months Ago on 28 Jun 2024
Donna Marie Bulmer (PSC) Appointed
1 Year 4 Months Ago on 28 Jun 2024
Maymask (250) Limited (PSC) Resigned
1 Year 4 Months Ago on 28 Jun 2024
Maymask (250) Limited (PSC) Appointed
1 Year 4 Months Ago on 21 Jun 2024
Jonathan David Scott (PSC) Resigned
1 Year 4 Months Ago on 21 Jun 2024
Donna Marie Bulmer (PSC) Resigned
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover RG Tees Valley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sterling House 22 st. Cuthbert's Way Darlington DL1 1GB England to 17 Queens Lane Queens Lane Newcastle upon Tyne NE1 1RN on 10 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Termination of appointment of Stephen John Easton as a director on 30 June 2024
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Jul 2024
Certificate of change of name
Submitted on 17 Jul 2024
Cessation of Maymask (250) Limited as a person with significant control on 28 June 2024
Submitted on 10 Jul 2024
Notification of Donna Marie Bulmer as a person with significant control on 28 June 2024
Submitted on 10 Jul 2024
Notification of Jonathan David Scott as a person with significant control on 28 June 2024
Submitted on 10 Jul 2024
Particulars of variation of rights attached to shares
Submitted on 2 Jul 2024
Change of share class name or designation
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year