Company NameTown Centre Testing Station Ltd
DirectorJohn James Whitelock
Company StatusActive
Company Number06480074
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John James Whitelock
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ormesby Road
Hartlepool
Cleveland
TS25 1NF
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Ltd (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressFlannagans Accountants Frederick House
Dean Group Business Park, Brenda Road
Hartlepool
Cleveland
TS25 2BW

Contact

Telephone01642 614014
Telephone regionMiddlesbrough

Location

Registered AddressFlannagans Accountants
7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£154
Cash£727
Current Liabilities£19,904

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 December 2021Change of details for Mr John James Whitelock as a person with significant control on 7 January 2021 (2 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
20 February 2013Termination of appointment of Md Accountants Ltd as a secretary (1 page)
20 February 2013Termination of appointment of Md Accountants Ltd as a secretary (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages)
14 February 2011Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages)
14 February 2011Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages)
15 March 2010Director's details changed for John James Whitelock on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for Md Accountants Ltd on 2 October 2009 (2 pages)
15 March 2010Director's details changed for John James Whitelock on 2 October 2009 (2 pages)
15 March 2010Director's details changed for John James Whitelock on 2 October 2009 (2 pages)
2 September 2009Director's change of particulars / john whitelock / 19/08/2009 (1 page)
2 September 2009Director's change of particulars / john whitelock / 19/08/2009 (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 22/01/09; full list of members (10 pages)
2 February 2009Return made up to 22/01/09; full list of members (10 pages)
20 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
22 January 2008Incorporation (13 pages)
22 January 2008Incorporation (13 pages)