Eaglescliffe
Cleveland
TS16 0ND
Director Name | Mr Stephen Finley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ramsey Place Newton Aycliffe County Durham DL5 5RA |
Secretary Name | Andrew Mark Priestman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Manager |
Correspondence Address | 12 Hatfield Close Eaglescliffe Cleveland TS16 0ND |
Director Name | Louise Pickering |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2008) |
Role | Admin Manager |
Correspondence Address | 38 Royal George Drive Eaglescliffe Stockton-On-Tees Cleveland TS16 0RU |
Director Name | Joanne Priestman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2012) |
Role | Admin Manager |
Country of Residence | Britan |
Correspondence Address | 12 Hatfield Close Eaglescliffe Cleveland TS16 0ND |
Director Name | Gareth William Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2008) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Royal George Drive Eaglescliffe Stockton On Tees Cleveland TS16 0RU |
Secretary Name | Gareth William Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2008) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Royal George Drive Eaglescliffe Stockton On Tees Cleveland TS16 0RU |
Director Name | Mrs Jessica Finley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2018) |
Role | Accounts Manager |
Correspondence Address | 15 Ramsey Place Newton Aycliffe County Durham DL5 5RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.autosafeautocentre.co.uk |
---|
Registered Address | 16/17 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
10 at £1 | Jessica Finley 5.00% Ordinary |
---|---|
50 at £1 | Andrew Mark Priestman 25.00% Ordinary |
50 at £1 | Andrew Mark Priestman 25.00% Ordinary A |
40 at £1 | Stephen Finley 20.00% Ordinary |
25 at £1 | Jessica Finley 12.50% Ordinary A |
25 at £1 | Stephen Finley 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,028 |
Cash | £1,320 |
Current Liabilities | £39,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 10 March 2024 with updates (4 pages) |
---|---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Termination of appointment of Jessica Finley as a director on 31 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Registered office address changed from Unit 9 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Unit 9 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Unit 9 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 3 May 2012 (1 page) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Termination of appointment of Joanne Priestman as a director (1 page) |
28 February 2012 | Termination of appointment of Joanne Priestman as a director (1 page) |
27 September 2011 | Director's details changed for Jessica Finley on 6 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Stephen Finley on 6 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Jessica Finley on 6 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Jessica Finley on 6 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Stephen Finley on 6 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Stephen Finley on 6 September 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Registered office address changed from Unit 17 Leaside Aycliffe Business Park Newton Aycliffe County Durham DL5 6HX on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Unit 17 Leaside Aycliffe Business Park Newton Aycliffe County Durham DL5 6HX on 23 June 2011 (2 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
7 October 2010 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 7 October 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 July 2009 | Director's change of particulars / stephen finlay / 01/07/2009 (2 pages) |
3 July 2009 | Director's change of particulars / jessica finlay / 01/07/2009 (2 pages) |
3 July 2009 | Director's change of particulars / stephen finlay / 01/07/2009 (2 pages) |
3 July 2009 | Director's change of particulars / jessica finlay / 01/07/2009 (2 pages) |
19 June 2009 | Director appointed stephen finlay logged form (1 page) |
19 June 2009 | Director appointed stephen finlay logged form (1 page) |
19 June 2009 | Secretary appointed andrew mark priestman (2 pages) |
19 June 2009 | Secretary appointed andrew mark priestman (2 pages) |
26 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
26 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
19 May 2009 | Director appointed jessica finlay (2 pages) |
19 May 2009 | Director appointed stephen finlay (2 pages) |
19 May 2009 | Director appointed jessica finlay (2 pages) |
19 May 2009 | Director appointed stephen finlay (2 pages) |
19 September 2008 | Appointment terminated director and secretary gareth thomas (1 page) |
19 September 2008 | Appointment terminated director and secretary gareth thomas (1 page) |
19 September 2008 | Appointment terminated director louise pickering (1 page) |
19 September 2008 | Appointment terminated director louise pickering (1 page) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
18 March 2008 | Director appointed andrew mark priestman (2 pages) |
18 March 2008 | Director appointed joanne priestman (2 pages) |
18 March 2008 | Director and secretary appointed gareth william thomas (2 pages) |
18 March 2008 | Director appointed joanne priestman (2 pages) |
18 March 2008 | Director appointed louise pickering (2 pages) |
18 March 2008 | Director appointed louise pickering (2 pages) |
18 March 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Director appointed andrew mark priestman (2 pages) |
18 March 2008 | Director and secretary appointed gareth william thomas (2 pages) |
10 March 2008 | Incorporation (9 pages) |
10 March 2008 | Incorporation (9 pages) |