Durham
DH1 5RW
Director Name | Mr Michael Sparks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW |
Secretary Name | Mr Michael Sparks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW |
Director Name | Mrs Kate Alexandra Brown |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington NE37 1EZ |
Director Name | Mrs Emma Clark |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington NE37 1EZ |
Director Name | Mrs Melanie Jane Dixon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(15 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swallow House Parsons Road Washington NE37 1EZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Catherine Sparks 27.50% Ordinary |
---|---|
55 at £1 | Michael Sparks 27.50% Ordinary |
30 at £1 | Emma Grace Clark 15.00% Ordinary A |
30 at £1 | Kate Alexandra Sparks 15.00% Ordinary A |
30 at £1 | Melanie Jane Dixon 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £175,014 |
Cash | £26,276 |
Current Liabilities | £40,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 December 2015 | Delivered on: 19 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 relton terrace chester le street t/no DU179629,10 hillview grove newbottle houghton le spring t/no TY144256,ashley tearooms 8 ashley terrace chester le street t/no DU82513 and dow storey car showroom osborne road chester le street t/bo's DU212952 & DU180504. Outstanding |
---|---|
6 November 2015 | Delivered on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 November 2019 | Appointment of Mrs Melanie Jane Dixon as a director on 1 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mrs Kate Alexandra Brown as a director on 1 August 2018 (2 pages) |
10 September 2018 | Appointment of Mrs Emma Clark as a director on 1 August 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 May 2018 | Registered office address changed from C/O C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW to Swallow House Parsons Road Washington NE37 1EZ on 21 May 2018 (1 page) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
19 May 2017 | Registration of a charge with Charles court order to extend. Charge code 052631810002, created on 18 December 2015 (42 pages) |
19 May 2017 | Registration of a charge with Charles court order to extend. Charge code 052631810002, created on 18 December 2015 (42 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 November 2015 | Registration of charge 052631810001, created on 6 November 2015 (42 pages) |
6 November 2015 | Registration of charge 052631810001, created on 6 November 2015 (42 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Director's details changed for Catherine Sparks on 19 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Finchale Road Arnison Centre Durham DH1 5RW United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Director's details changed for Mr Michael Sparks on 19 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Finchale Road Arnison Centre Durham DH1 5RW United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Secretary's details changed for Mr Michael Sparks on 19 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Michael Sparks on 19 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Michael Sparks on 19 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Catherine Sparks on 19 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
6 August 2010 | Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 (1 page) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Catherine Sparks on 19 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Michael Sparks on 19 October 2009 (1 page) |
12 November 2009 | Director's details changed for Catherine Sparks on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Michael Sparks on 19 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Michael Sparks on 19 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Michael Sparks on 19 October 2009 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Director and secretary's change of particulars / michael sparks / 20/10/2008 (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from gmd flat c/o osborne road chester le street county durham DH3 3HE (1 page) |
20 October 2008 | Director and secretary's change of particulars / michael sparks / 20/10/2008 (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from gmd flat c/o osborne road chester le street county durham DH3 3HE (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
24 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (16 pages) |
19 October 2004 | Incorporation (16 pages) |