Yarm
Teesside
TS15 9BS
Director Name | Mr Philip Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Laburnum Grove Cleadon Sunderland Tyne & Wear SR6 7RJ |
Director Name | Mr Christopher Paul Sopp |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lambourne Road Tunstall Sunderland Tyne & Wear SR2 9BX |
Secretary Name | Mr Christopher Paul Sopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lambourne Road Tunstall Sunderland Tyne & Wear SR2 9BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.towncentresunderland.citroen.co.uk |
---|---|
Telephone | 0191 5168822 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15a Bentley Wynd Yarm Teesside TS15 9BS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
7 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
26 April 2022 | Registered 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 2022 | Registered 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 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 May 2019 | Registered 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 2019 | Director's details changed for Mr Stephen Smith on 10 May 2019 (2 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 pages) |
11 August 2018 | Termination of appointment of Christopher Paul Sopp as a director on 9 August 2018 (1 page) |
11 August 2018 | Termination of appointment of Christopher Paul Sopp as a secretary on 9 August 2018 (1 page) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
11 November 2015 | Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Christopher Paul Sopp on 3 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Paul Sopp on 3 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Paul Sopp on 3 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
3 May 2006 | Incorporation (16 pages) |
3 May 2006 | Incorporation (16 pages) |