Company NameAs-New Auto Recyclers Ltd
DirectorMartin Lee
Company StatusActive
Company Number06634321
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Martin Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Secretary NameTracy Burns
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HR

Contact

Websiteasnewautorecyclers.co.uk

Location

Registered Address2 Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Lee
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

2 October 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (2 pages)
5 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
5 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2012Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England on 10 October 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
25 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
25 April 2012Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne and Wear NE16 4SN on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne and Wear NE16 4SN on 25 April 2012 (1 page)
28 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Martin Lee on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Martin Lee on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Martin Lee on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2008Appointment terminated director blackstone directors LTD (1 page)
14 July 2008Secretary appointed tracy burns (2 pages)
14 July 2008Director appointed martin lee (2 pages)
14 July 2008Appointment terminated director blackstone directors LTD (1 page)
14 July 2008Appointment terminated secretary chancery business communications LTD (1 page)
14 July 2008Secretary appointed tracy burns (2 pages)
14 July 2008Appointment terminated secretary chancery business communications LTD (1 page)
14 July 2008Director appointed martin lee (2 pages)
1 July 2008Incorporation (17 pages)
1 July 2008Incorporation (17 pages)