Company NameSMC Motors Limited
DirectorsJulia Maria Taylor and Keith Taylor
Company StatusActive
Company Number05726081
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Julia Maria Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressAnalysis House 119 Sea Road, Fulwell
Sunderland
Tyne & Wear
SR6 9EQ
Director NameMr Keith Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressAnalysis House 119 Sea Road, Fulwell
Sunderland
Tyne & Wear
SR6 9EQ
Secretary NameKeith Taylor
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressAnalysis House 119 Sea Road, Fulwell
Sunderland
Tyne & Wear
SR6 9EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sunnisidemotorco.co.uk/
Telephone01207 609672
Telephone regionConsett

Location

Registered AddressAnalysis House
119 Sea Road, Fulwell
Sunderland
Tyne & Wear
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£360,746
Cash£135,578
Current Liabilities£229,452

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

29 April 2016Delivered on: 14 July 2016
Persons entitled:
Keith Taylor (Trustee of the Smc LTD Pension Scheme)
Investacc Pension Trustees Limited (Trustee of the Amc LTD Pension Scheme)
Julia Maria Taylor (Trustee of the Smc LTD Pension Scheme)

Classification: A registered charge
Particulars: 8 south view birtley chester-le-street.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 June 2021Change of details for Keith Taylor as a person with significant control on 30 June 2021 (2 pages)
17 June 2021Director's details changed for Julia Maria Taylor on 17 June 2021 (2 pages)
17 June 2021Director's details changed for Keith Taylor on 17 June 2021 (2 pages)
17 June 2021Change of details for Julia Maria Taylor as a person with significant control on 17 June 2021 (2 pages)
19 May 2021Satisfaction of charge 057260810001 in full (1 page)
25 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 March 2021Director's details changed for Julia Maria Taylor on 1 March 2021 (2 pages)
1 March 2021Secretary's details changed for Keith Taylor on 1 March 2021 (1 page)
1 March 2021Director's details changed for Keith Taylor on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from Chester Road Stanley County Durham DH9 0TJ to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ on 1 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
1 March 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Registration of a charge with Charles court order to extend. Charge code 057260810001, created on 29 April 2016 (21 pages)
14 July 2016Registration of a charge with Charles court order to extend. Charge code 057260810001, created on 29 April 2016 (21 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50
(6 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50
(6 pages)
8 March 2016Register(s) moved to registered office address Chester Road Stanley County Durham DH9 0TJ (1 page)
8 March 2016Register(s) moved to registered office address Chester Road Stanley County Durham DH9 0TJ (1 page)
1 March 2016Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
1 March 2016Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50
(6 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50
(6 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50
(6 pages)
10 March 2014Register(s) moved to registered inspection location (1 page)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Register(s) moved to registered inspection location (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 April 2007Return made up to 01/03/07; full list of members (7 pages)
18 April 2007Return made up to 01/03/07; full list of members (7 pages)
2 April 2007Registered office changed on 02/04/07 from: 22 lambton court high rickleton washington NE38 9HE (1 page)
2 April 2007Registered office changed on 02/04/07 from: 22 lambton court high rickleton washington NE38 9HE (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
17 March 2006New director appointed (2 pages)
16 March 2006Resolutions
  • RES13 ‐ Issuing shares 10/03/06
(1 page)
16 March 2006Ad 10/03/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
16 March 2006Resolutions
  • RES13 ‐ Issuing shares 10/03/06
(1 page)
16 March 2006Ad 10/03/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (9 pages)
1 March 2006Incorporation (9 pages)