Company NameTown Centre Cars Limited
DirectorStephen Smith
Company StatusActive
Company Number05803245
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
Director NameMr Philip Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Director NameMr Christopher Paul Sopp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lambourne Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BX
Secretary NameMr Christopher Paul Sopp
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lambourne Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.towncentresunderland.citroen.co.uk
Telephone0191 5168822
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

7 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
26 April 2022Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022 (1 page)
31 March 2022Registered office address changed from C/O Town Centre Citroen Ferryboat Lane Sunderland SR5 3JN England to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DP on 31 March 2022 (1 page)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 May 2019Registered office address changed from C/O Town Centre Cars Limited Ferry Boat Lane Sunderland Tyne and Wear SR5 3JN to C/O Town Centre Citroen Ferryboat Lane Sunderland SR5 3JN on 10 May 2019 (1 page)
10 May 2019Director's details changed for Mr Stephen Smith on 10 May 2019 (2 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
11 August 2018Termination of appointment of Christopher Paul Sopp as a director on 9 August 2018 (1 page)
11 August 2018Termination of appointment of Christopher Paul Sopp as a secretary on 9 August 2018 (1 page)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
11 November 2015Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page)
11 November 2015Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(6 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(6 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Christopher Paul Sopp on 3 May 2010 (2 pages)
1 July 2010Director's details changed for Christopher Paul Sopp on 3 May 2010 (2 pages)
1 July 2010Director's details changed for Christopher Paul Sopp on 3 May 2010 (2 pages)
1 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Return made up to 03/05/07; full list of members (3 pages)
25 June 2007Return made up to 03/05/07; full list of members (3 pages)
14 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)