Company NameBus And Truck Parts (North East) Limited
Company StatusActive
Company Number05079632
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Darren Cleasby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address142 Orchard Grove
Kiphill
Stanley
Co Durham
DH9 8NY
Director NameMr Steven Graham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 2 Blezzard Court
Dunne Road
Blaydon On Tyne
Tyne & Wear
NE21 5NH
Secretary NameMr Darren Cleasby
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 2 Blezzard Court
Dunne Road
Blaydon On Tyne
Tyne & Wear
NE21 5NH
Director NameMrs Michelle Graham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCommunity Nurse
Country of ResidenceEngland
Correspondence Address1 Avon Close
Ponthaugh
Rowlands Gill
Tyne & Wear
NE39 1AE
Director NameMs Kathryn Anne McGuine
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address142 Orchard Grove
Kiphill
Stanley
Co Durham
DH9 8NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebusandtruckparts.co.uk
Telephone0191 4141400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Blezzard Court
Dunne Road
Blaydon On Tyne
Tyne & Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

25 at £1Darren Cleasby
25.00%
Ordinary
25 at £1Kathryn Anne Mcguine
25.00%
Ordinary
25 at £1Michelle Graham
25.00%
Ordinary
25 at £1Steven Graham
25.00%
Ordinary

Financials

Year2014
Net Worth£100,612
Cash£20,197
Current Liabilities£239,327

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 April 2022Secretary's details changed for Mr Darren Cleasby on 1 April 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 May 2021Director's details changed for Mr Steven Graham on 20 May 2021 (2 pages)
20 May 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Steven Graham on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Darren Cleasby on 23 March 2010 (1 page)
23 March 2010Director's details changed for Steven Graham on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
23 March 2010Secretary's details changed for Darren Cleasby on 23 March 2010 (1 page)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Darren Cleasby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Darren Cleasby on 23 March 2010 (2 pages)
6 February 2010Amended accounts made up to 31 March 2009 (6 pages)
6 February 2010Amended accounts made up to 31 March 2009 (6 pages)
27 January 2010Appointment of Kathryn Anne Mcguine as a director (2 pages)
27 January 2010Appointment of Mrs Michelle Graham as a director (2 pages)
27 January 2010Appointment of Kathryn Anne Mcguine as a director (2 pages)
27 January 2010Appointment of Mrs Michelle Graham as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from unit 16 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from unit 16 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
18 April 2008Director and secretary's change of particulars / darren cleasby / 24/11/2007 (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / darren cleasby / 24/11/2007 (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: unit 13 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Registered office changed on 09/01/06 from: unit 13 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 2004Registered office changed on 13/04/04 from: 29 sheridan drive fellside stanley DH9 6YX (1 page)
13 April 2004Registered office changed on 13/04/04 from: 29 sheridan drive fellside stanley DH9 6YX (1 page)
30 March 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Secretary resigned (1 page)