Company NameBlacks Autos Limited
Company StatusActive
Company Number06264459
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 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 NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(8 years after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(8 years after company formation)
Appointment Duration8 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(8 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Malcolm Simon Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address30 The Plantations
Wynyard Woods
Billingham
Redcar And Cleveland
TS22 5SN
Secretary NameKaren Phillipson
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 The Plantations
Wynyard Woods
Billingham
Redcar And Cleveland
TS22 5SN
Secretary NameCatherine Lynne Lowes
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressMcMullen Road
Darlington
County Durham
DL1 1XP
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed05 June 2015(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitemsbskoda.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £1Malcolm Simon Black
100.00%
Ordinary

Financials

Year2014
Net Worth£581,745
Cash£310,385
Current Liabilities£878,558

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

31 July 2009Delivered on: 14 August 2009
Persons entitled: Volkswagen Bank Gmbh

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Outstanding
31 July 2007Delivered on: 4 August 2007
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
9 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
16 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
1 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (2 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (2 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 December 2016Full accounts made up to 29 February 2016 (18 pages)
5 December 2016Full accounts made up to 29 February 2016 (18 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75,000
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75,000
(5 pages)
21 August 2015Annual return made up to 31 May 2014 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 03/07/2015 as it was not properly delivered
(17 pages)
21 August 2015Annual return made up to 31 May 2014 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 03/07/2015 as it was not properly delivered
(17 pages)
23 July 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 July 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 July 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 July 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75,000
  • ANNOTATION Replaced a Replacement AR01 is registered on 21/08/2015
(5 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75,000
  • ANNOTATION Replaced a Replacement AR01 is registered on 21/08/2015
(5 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75,000
(4 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 June 2015Registered office address changed from Msb Skoda Mcmullen Road Darlington Durham DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page)
9 June 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
9 June 2015Appointment of Karen Anderson as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mr Robert Thomas Forrester as a director on 5 June 2015 (2 pages)
9 June 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
9 June 2015Appointment of David Paul Crane as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Michael Sherwin as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Michael Sherwin as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Karen Anderson as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of David Paul Crane as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of David Paul Crane as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mr Robert Thomas Forrester as a director on 5 June 2015 (2 pages)
9 June 2015Registered office address changed from , Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page)
9 June 2015Appointment of Michael Sherwin as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Karen Anderson as a director on 5 June 2015 (2 pages)
9 June 2015Registered office address changed from , Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Robert Thomas Forrester as a director on 5 June 2015 (2 pages)
9 June 2015Registered office address changed from , Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 9 June 2015 (1 page)
8 June 2015Appointment of Karen Anderson as a secretary on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Catherine Lynne Lowes as a secretary on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Malcolm Simon Black as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Malcolm Simon Black as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Catherine Lynne Lowes as a secretary on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Malcolm Simon Black as a director on 5 June 2015 (1 page)
8 June 2015Appointment of Karen Anderson as a secretary on 5 June 2015 (2 pages)
8 June 2015Appointment of Karen Anderson as a secretary on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Catherine Lynne Lowes as a secretary on 5 June 2015 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Director's details changed for Malcolm Simon Black on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Malcolm Simon Black on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 November 2009Appointment of Catherine Lynne Lowes as a secretary (3 pages)
19 November 2009Appointment of Catherine Lynne Lowes as a secretary (3 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 March 2009Ad 04/03/09\gbp si 74000@1=74000\gbp ic 1000/75000\ (2 pages)
27 March 2009Ad 04/03/09\gbp si 74000@1=74000\gbp ic 1000/75000\ (2 pages)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2009Nc inc already adjusted 04/03/09 (1 page)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2009Nc inc already adjusted 04/03/09 (1 page)
16 February 2009Appointment terminated secretary karen phillipson (1 page)
16 February 2009Appointment terminated secretary karen phillipson (1 page)
21 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
30 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
31 May 2007Incorporation (14 pages)
31 May 2007Incorporation (14 pages)