Company NameTyne & Wear Lgv Driver Training Centre Limited
DirectorsColin Smith and Terry Smith
Company StatusActive
Company Number03352656
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTerry Smith
NationalityBritish
StatusCurrent
Appointed08 May 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years
RoleLGV Instructor
Country of ResidenceUnited Kingdom
Correspondence Address45 Dahlia Way
Hebburn
Tyne And Wear
NE31 2QF
Director NameMr Colin Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleLGV Instructor
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Lukes Place
Hebburn
Tyne And Wear
NE31 1RR
Director NameMr Terry Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleLGV Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressSmith's Yard Abbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0EX
Director NameMr Allan Norman Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address11 Somerset Road
Hebburn
Tyne & Wear
NE31 2DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelgvtrainingcourses.co.uk
Email address[email protected]
Telephone0191 4691777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSmith's Yard Abbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

2 at £1Colin Smith
50.00%
Ordinary
2 at £1Terry Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£303,990
Cash£282,107
Current Liabilities£193,841

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

5 November 2012Delivered on: 13 November 2012
Persons entitled: Barclays 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2008Delivered on: 30 December 2008
Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Director's details changed for Terry Smith on 14 December 2020 (2 pages)
11 December 2020Total exemption full accounts made up to 31 October 2020 (11 pages)
19 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 April 2015Director's details changed for Terry Smith on 7 April 2014 (2 pages)
7 April 2015Director's details changed for Terry Smith on 7 April 2014 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
7 April 2015Director's details changed for Terry Smith on 7 April 2014 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
7 April 2015Secretary's details changed for Terry Smith on 7 April 2014 (1 page)
7 April 2015Secretary's details changed for Terry Smith on 7 April 2014 (1 page)
7 April 2015Secretary's details changed for Terry Smith on 7 April 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Director's details changed for Terry Smith on 31 March 2013 (2 pages)
5 April 2013Secretary's details changed for Terry Smith on 31 March 2013 (2 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Secretary's details changed for Terry Smith on 31 March 2013 (2 pages)
5 April 2013Director's details changed for Terry Smith on 31 March 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Colin Smith on 28 October 2011 (2 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Colin Smith on 28 October 2011 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2011Director's details changed for Colin Smith on 31 January 2011 (2 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Colin Smith on 31 January 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Terry Smith on 31 December 2009 (2 pages)
15 April 2010Director's details changed for Colin Smith on 31 December 2009 (2 pages)
15 April 2010Director's details changed for Terry Smith on 31 December 2009 (2 pages)
15 April 2010Director's details changed for Colin Smith on 31 December 2009 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 June 2009Registered office changed on 04/06/2009 from unit 1 bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 1 bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Return made up to 15/04/08; full list of members (4 pages)
17 June 2008Return made up to 15/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 April 2007Return made up to 15/04/07; full list of members (2 pages)
20 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 June 2006Return made up to 15/04/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 15/04/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (5 pages)
21 April 2005Return made up to 15/04/05; full list of members (5 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 May 2004Return made up to 15/04/04; full list of members (5 pages)
5 May 2004Return made up to 15/04/04; full list of members (5 pages)
22 December 2003£ ic 8/4 25/11/03 £ sr 4@1=4 (1 page)
22 December 2003£ ic 8/4 25/11/03 £ sr 4@1=4 (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 April 2003Return made up to 15/04/03; full list of members (7 pages)
29 April 2003Return made up to 15/04/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 April 2002Return made up to 15/04/02; full list of members (7 pages)
16 April 2002Return made up to 15/04/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 May 2001Return made up to 15/04/01; full list of members (7 pages)
4 May 2001Return made up to 15/04/01; full list of members (7 pages)
3 May 2001Company name changed tyne and wear driver training ce ntre LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed tyne and wear driver training ce ntre LIMITED\certificate issued on 03/05/01 (2 pages)
22 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
22 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
20 December 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
20 December 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
12 May 2000Return made up to 15/04/98; full list of members (7 pages)
12 May 2000Return made up to 15/04/99; full list of members (7 pages)
12 May 2000Return made up to 15/04/99; full list of members (7 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1997Company name changed likenice LIMITED\certificate issued on 16/10/97 (3 pages)
15 October 1997Company name changed likenice LIMITED\certificate issued on 16/10/97 (3 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 August 1997Ad 01/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 1997Ad 01/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
11 August 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1997Director resigned (1 page)
15 April 1997Incorporation (9 pages)
15 April 1997Incorporation (9 pages)