Company NameThe Volksentre Limited
Company StatusDissolved
Company Number04940847
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David Leightley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bishopdale Avenue
Cowpen Estate
Blyth
Northumberland
NE24 4EQ
Secretary NameSuzanne Leightley
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Pecket Close
Blyth
Northumberland
NE24 4SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.volksentre.co.uk
Telephone01670 353131
Telephone regionMorpeth

Location

Registered AddressCo Aws Accountancy 3 Berrymoor
Court Northumberland Business
Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£200,254
Cash£223,101
Current Liabilities£31,895

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 February 2020Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
27 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 120
(5 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 120
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(5 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Secretary's details changed for Suazanne Leightley on 25 October 2012 (1 page)
25 October 2012Secretary's details changed for Suazanne Leightley on 25 October 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
28 October 2009Director's details changed for David Leightley on 22 October 2009 (2 pages)
28 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for David Leightley on 22 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
2 September 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
14 August 2009Ad 30/07/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
14 August 2009Ad 30/07/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
19 December 2008Return made up to 22/10/08; full list of members (3 pages)
19 December 2008Return made up to 22/10/08; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
6 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
13 November 2007Return made up to 22/10/07; no change of members (6 pages)
13 November 2007Return made up to 22/10/07; no change of members (6 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
22 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
22 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
5 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
22 November 2005Return made up to 22/10/05; full list of members (6 pages)
22 November 2005Return made up to 22/10/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
28 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
27 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
21 October 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
19 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)