Company NameTynemouth Motor Company Select Limited
DirectorSimon Guy Miller
Company StatusActive
Company Number03792175
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months 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 NameMr Simon Guy Miller
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnalysis House 117-119 Sea Road
Sunderland
SR6 9EQ
Secretary NameMarie-Bernadette Miller
NationalityBritish
StatusCurrent
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Director NameMarie-Bernadette Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2012)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address37 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetynemouthselect.co.uk
Telephone0191 2581948
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Liddel Street
Fish Quay
North Shields
NE30 1HE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

75k at £1Mr S.g. Miller
75.00%
Ordinary
25k at £1Marie-bernadette Miller
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,321
Cash£200
Current Liabilities£145,018

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

7 June 2000Delivered on: 13 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 and 2 spring terrace and 23-24 albion road north shields tyne & wear t/no TY123682. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 December 1999Delivered on: 16 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 June 2000Delivered on: 13 June 2000
Satisfied on: 5 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a industrial unit northumberland street north shields tyne & wear t/no TY237104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100,000
(4 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(4 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(4 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Termination of appointment of Marie-Bernadette Miller as a director (1 page)
19 September 2012Termination of appointment of Marie-Bernadette Miller as a director (1 page)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Director's details changed for Marie-Bernadette Miller on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Marie-Bernadette Miller on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Marie-Bernadette Miller on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Simon Guy Miller on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Simon Guy Miller on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Simon Guy Miller on 1 August 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Return made up to 30/08/08; full list of members (4 pages)
28 October 2008Return made up to 30/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 October 2007Return made up to 30/08/07; full list of members (2 pages)
22 October 2007Return made up to 30/08/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
22 October 2007Registered office changed on 22/10/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Return made up to 30/08/06; full list of members (2 pages)
3 October 2006Return made up to 30/08/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
28 July 2004Return made up to 18/06/04; full list of members (6 pages)
28 July 2004Return made up to 18/06/04; full list of members (6 pages)
9 March 2004Amended accounts made up to 30 June 2002 (6 pages)
9 March 2004Amended accounts made up to 30 June 2002 (6 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 18/06/00; full list of members (6 pages)
5 July 2000Return made up to 18/06/00; full list of members (6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of contract relating to shares (4 pages)
17 March 2000Ad 17/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
17 March 2000Particulars of contract relating to shares (4 pages)
17 March 2000Ad 17/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 June 1999Incorporation (12 pages)
18 June 1999Incorporation (12 pages)