3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
Secretary Name | Mr Graham Stuart Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2003(same day as company formation) |
Role | Car Valeting |
Country of Residence | England |
Correspondence Address | Lyons Business Centre The Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF |
Director Name | Ileen Sives |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Vehicle Valeting |
Correspondence Address | Harvieston Toll House Harvieston Gorebridge Midlothian EH23 4QB Scotland |
Director Name | Ian Sives |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Car Valeting |
Correspondence Address | 4-2 Elbe Street Leith Edinburgh Lothian EH6 7HG Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tlccarcare.co.uk |
---|
Registered Address | Lyons Business Centre The Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
61 at £1 | Graham Stuart Lucas 60.40% Ordinary |
---|---|
40 at £1 | Ileen Sives 39.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,807 |
Cash | £578,558 |
Current Liabilities | £989,117 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
31 August 2018 | Delivered on: 15 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 3B and 3C dalhouse industrial estate carrington road bonnyrigg scotland t/no MID56674 and unit 3D dalhouse industrial estate carrington road bonnyrigg scotland t/no MID75788. Outstanding |
---|---|
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 3E dalhousie business park carrington road bonnyrigg title number MID22514. Outstanding |
21 October 2014 | Delivered on: 21 October 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
14 August 2007 | Delivered on: 22 August 2007 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2007 | Delivered on: 3 February 2007 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 and machinery. See the mortgage charge document for full details. Outstanding |
22 September 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 March 2020 | Registered office address changed from 49 Front Street Framwellgate Moor Durham Co Durham DH1 5BL to Bede House 3 Belmont Business Park Durham DH1 1TW on 23 March 2020 (1 page) |
9 September 2019 | Confirmation statement made on 26 August 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 September 2018 | Registration of charge 048671300005, created on 31 August 2018 (15 pages) |
3 September 2018 | Confirmation statement made on 26 August 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Director's details changed for Mr Graham Stuart Lucas on 1 February 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Mr Graham Stuart Lucas on 1 February 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Graham Stuart Lucas on 1 February 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Mr Graham Stuart Lucas on 1 February 2017 (1 page) |
1 August 2017 | Change of details for Mr Graham Stuart Lucas as a person with significant control on 1 February 2017 (2 pages) |
1 August 2017 | Change of details for Mr Graham Stuart Lucas as a person with significant control on 1 February 2017 (2 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
27 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Registration of charge 048671300004, created on 26 March 2015 (15 pages) |
1 April 2015 | Registration of charge 048671300004, created on 26 March 2015 (15 pages) |
21 October 2014 | Registration of charge 048671300003, created on 21 October 2014 (26 pages) |
21 October 2014 | Registration of charge 048671300003, created on 21 October 2014 (26 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 June 2008 | Amended accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Amended accounts made up to 31 August 2007 (5 pages) |
2 April 2008 | Director and secretary's change of particulars / graham lucas / 12/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / graham lucas / 12/03/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 14/08/06; full list of members
|
12 September 2006 | Return made up to 14/08/06; full list of members
|
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 5 railway terrace witton le wear bishop auckland durham DH4 0AL (1 page) |
10 November 2005 | Return made up to 14/08/05; full list of members
|
10 November 2005 | Registered office changed on 10/11/05 from: 5 railway terrace witton le wear bishop auckland durham DH4 0AL (1 page) |
10 November 2005 | Return made up to 14/08/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 49 front street framwellgate moor durham DH1 5BL (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 49 front street framwellgate moor durham DH1 5BL (1 page) |
9 October 2003 | Ad 05/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 October 2003 | Ad 05/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |