Company NameIAN White Motors Limited
DirectorsIan White and Kim White
Company StatusActive
Company Number03352314
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameIan White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameKim White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Secretary NameIan White
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteianwhitemotorsltd.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressThe Yard Suite 2.2
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Ian White
55.00%
Ordinary
45 at £1Kim White
45.00%
Ordinary

Financials

Year2014
Net Worth£24,554
Cash£20,429
Current Liabilities£39,135

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months from now)

Filing History

6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Director's details changed for Kim White on 31 March 2012 (2 pages)
10 April 2012Director's details changed for Kim White on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 33 Denewood Killingworth Village Newcastle upon Tyne NE12 0FA on 10 April 2012 (1 page)
10 April 2012Director's details changed for Ian White on 31 March 2012 (2 pages)
10 April 2012Registered office address changed from 33 Denewood Killingworth Village Newcastle upon Tyne NE12 0FA on 10 April 2012 (1 page)
10 April 2012Director's details changed for Ian White on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2012Secretary's details changed for Ian White on 31 March 2012 (1 page)
6 April 2012Secretary's details changed for Ian White on 31 March 2012 (1 page)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Register inspection address has been changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page)
3 May 2011Register inspection address has been changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Ian White on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Ian White on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Kim White on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Kim White on 31 March 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
3 April 2006Registered office changed on 03/04/06 from: 33 denewood killingworth newcastle upon tyne NE12 0FA (1 page)
3 April 2006Registered office changed on 03/04/06 from: 33 denewood killingworth newcastle upon tyne NE12 0FA (1 page)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
29 December 2005Registered office changed on 29/12/05 from: 2 double row seaton delaval whitley bay tyne & wear NE25 0PR (1 page)
29 December 2005Registered office changed on 29/12/05 from: 2 double row seaton delaval whitley bay tyne & wear NE25 0PR (1 page)
11 April 2005Return made up to 03/04/05; full list of members (7 pages)
11 April 2005Return made up to 03/04/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
21 April 2004Return made up to 03/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2004Return made up to 03/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 April 2003Return made up to 03/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2003Return made up to 03/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: c/o forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
1 June 2000Registered office changed on 01/06/00 from: c/o forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
18 August 1998Full accounts made up to 30 April 1998 (13 pages)
18 August 1998Full accounts made up to 30 April 1998 (13 pages)
18 April 1998Return made up to 14/04/98; full list of members (6 pages)
18 April 1998Return made up to 14/04/98; full list of members (6 pages)
10 December 1997Registered office changed on 10/12/97 from: 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
10 December 1997Registered office changed on 10/12/97 from: 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
29 April 1997Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
14 April 1997Incorporation (16 pages)
14 April 1997Incorporation (16 pages)