Wallsend
NE28 9NZ
Secretary Name | Mr Robert James Clark |
---|---|
Status | Current |
Appointed | 19 September 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Director Name | Mr Nicholas Scott Howard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Director Name | Mr Alexander David McPhee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wolsington Park South Wolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Robert Murray Shand |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grenada Drive Whitley Bay Tyne & Wear NE26 1HR |
Secretary Name | Mr Alexander David McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wolsington Park South Wolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(40 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Website | autowarrantyltd.co.uk/ |
---|---|
Telephone | 0191 2588104 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | David Mcphee 50.00% Ordinary |
---|---|
50 at £1 | Robert Murray Shand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,763 |
Cash | £11,328 |
Current Liabilities | £10,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
20 August 2010 | Delivered on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
30 March 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 April 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 July 2019 | Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 November 2018 | Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages) |
28 September 2018 | Appointment of Mr Robert James Clark as a secretary on 19 September 2018 (2 pages) |
25 September 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 September 2018 | Termination of appointment of Alexander David Mcphee as a director on 19 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Robert Murray Shand as a director on 19 September 2018 (1 page) |
21 September 2018 | Cessation of Robert Murray Shand as a person with significant control on 19 September 2018 (1 page) |
21 September 2018 | Notification of Mechanical Breakdown and General Insurance Services Ltd as a person with significant control on 19 September 2018 (1 page) |
21 September 2018 | Registered office address changed from Earsdon Road Shiremoor Newcastle upon Tyne NE27 0RE to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Robert James Clark as a director on 19 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr David Andrew Brock as a director on 19 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Alexander David Mcphee as a secretary on 19 September 2018 (1 page) |
21 September 2018 | Cessation of Alexander David Mcphee as a person with significant control on 19 September 2018 (1 page) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
15 November 2016 | Registered office address changed from 21-26 Howard House Business Cent Howard Street North Shields Tyne and Wear NE30 1AR to Earsdon Road Shiremoor Newcastle upon Tyne NE27 0RE on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from 21-26 Howard House Business Cent Howard Street North Shields Tyne and Wear NE30 1AR to Earsdon Road Shiremoor Newcastle upon Tyne NE27 0RE on 15 November 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
8 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members
|
28 January 2002 | Return made up to 16/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
25 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
16 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |