Easington Lane
Hetton-Le-Hole
Tyne And Wear
DH5 0HF
Director Name | David Nixon |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 1994) |
Role | Motor Engineer |
Correspondence Address | 4 The Quay Hetton Le Hole Tyne & Wear |
Director Name | Mr Peter Nixon |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(50 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 31 March 2021) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lilywhite Terrace Easington Lane Hetton-Le-Hole Tyne And Wear DH5 0HF |
Secretary Name | Mr Peter Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(50 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 31 March 2021) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lilywhite Terrace Easington Lane Hetton-Le-Hole Tyne And Wear DH5 0HF |
Director Name | Majorie Nixon |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(53 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 October 2012) |
Role | Book Keeper |
Correspondence Address | 59 Lilywhite Terrace Easington Lane Houghton Le Spring Tyne & Wear DH5 0HF |
Director Name | Mr John Andrew Nixon |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(66 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 March 2021) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lilywhite Terrace Easington Lane Hetton-Le-Hole Tyne And Wear DH5 0HF |
Director Name | Mr Christopher Aaron Cartridge |
---|---|
Date of Birth | June 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2022) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Back Smiths Terrace Back Smiths Terrace Easington Lane Houghton Le Spring DH5 0JQ |
Telephone | 0191 5262170 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Back Smiths Terrace Easington Lane Houghton-Le-Spring Tyne And Wear DH5 0JQ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
1.1k at £1 | Mr Peter Nixon 89.58% Ordinary |
---|---|
125 at £1 | Mr Robert William Mills 10.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,531 |
Cash | £8,867 |
Current Liabilities | £15,509 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2023 (2 months from now) |
25 July 1989 | Delivered on: 27 July 1989 Satisfied on: 6 April 1995 Persons entitled: Kuwait Petroleum (G.B.) Limited Classification: Legal charge Secured details: £15,000 all other monies due or to become due from the company to the chargee including sums due in respect of "the product debt" as defined in the deed and sums due under the hire purchase agreement and in respect of equipment rent or hired. Particulars: Garage at four lane ends helton-le-hole county durham and the goodwill of the business carried on there. Fully Satisfied |
---|---|
7 October 1983 | Delivered on: 18 October 1983 Persons entitled: Sadler & Co LTD Classification: Legal mortgage Secured details: £10,000 and all monies due from the company to the chargee in respect of the motor fuels supplied. Particulars: Land situate at four lane ends. Helton-le-hole, county durham, together with the garage and workshop and other erections thereon. Outstanding |
1 August 1956 | Delivered on: 13 August 1956 Persons entitled: Helton-Le-Hole and Easington Lane Permanent Building Society Classification: Legal charge Secured details: £600 and any other moneys that are now or may hereafter become due from the company to the chargee on any account whatsoever. Particulars: "Ashley house", no.141 Sunderland street, houghton le spring, durham. Outstanding |
20 September 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
7 July 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
6 July 2021 | Appointment of Mr John Andrew Nixon as a director on 6 July 2021 (2 pages) |
31 March 2021 | Appointment of Mr Christopher Aaron Cartridge as a director on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Peter Nixon as a secretary on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of John Andrew Nixon as a director on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Peter Nixon as a director on 31 March 2021 (1 page) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
15 July 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 June 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from Four Lane Ends Garage Hetton-Le-Hole Tyne and Wear DH5 0AX on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Four Lane Ends Garage Hetton-Le-Hole Tyne and Wear DH5 0AX on 28 November 2012 (1 page) |
17 October 2012 | Termination of appointment of Majorie Nixon as a director (1 page) |
17 October 2012 | Termination of appointment of Majorie Nixon as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
24 December 2008 | Return made up to 14/05/08; full list of members (4 pages) |
24 December 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / john nixon / 04/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page) |
4 December 2008 | Director's change of particulars / john nixon / 04/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / peter nixon / 04/12/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
8 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
1 September 2006 | Return made up to 14/05/06; full list of members (5 pages) |
1 September 2006 | Return made up to 14/05/06; full list of members (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members
|
21 June 2005 | Return made up to 14/05/05; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
31 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
31 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
7 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
29 September 1998 | Return made up to 14/05/98; full list of members (6 pages) |
29 September 1998 | Return made up to 14/05/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (8 pages) |
24 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
24 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |