Ashington
Northumberland
NE63 9UN
Director Name | Stephen Ernest Platt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashington Direct Autocare Lintonville Terrace Ashington Northumberland NE63 9UN |
Director Name | Mr Darren Michael Townsley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashington Direct Autocare Lintonville Terrace Ashington Northumberland NE63 9UN |
Director Name | Mr Anjam Mahmood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashington Direct Autocare Lintonville Terrace Ashington Northumberland NE63 9UN |
Website | www.cityautocare.co.uk |
---|
Registered Address | Ashington Direct Autocare Lintonville Terrace Ashington Northumberland NE63 9UN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
1 at £1 | Anjam Mahmood 33.33% Ordinary |
---|---|
1 at £1 | Daren Michael Townsley 33.33% Ordinary |
1 at £1 | Stephen Ernest Platt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,561 |
Cash | £17,556 |
Current Liabilities | £58,140 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
11 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 September 2020 | Notification of Paul Anthony Allen as a person with significant control on 1 September 2020 (2 pages) |
4 September 2020 | Cessation of Anjam Mahmood as a person with significant control on 31 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Darren Michael Townsley as a director on 31 August 2020 (1 page) |
4 September 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
4 September 2020 | Cessation of Darren Michael Townsley as a person with significant control on 31 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Anjam Mahmood as a director on 31 August 2020 (1 page) |
17 August 2020 | Appointment of Mr Paul Anthony Allen as a director on 10 August 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Stephen Ernest Platt as a director on 5 September 2018 (1 page) |
1 October 2018 | Cessation of Stephen Ernest Platt as a person with significant control on 5 September 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 October 2015 | Director's details changed for Stephen Ernest Platt on 19 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Darren Michael Townsley on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Stephen Ernest Platt on 19 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Anjam Mahmood on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Anjam Mahmood on 19 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Darren Michael Townsley on 19 October 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 March 2013 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
24 May 2012 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne NE1 4DZ England on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne NE1 4DZ England on 24 May 2012 (1 page) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Appointment of Mr Anjam Mahmood as a director (3 pages) |
9 November 2010 | Appointment of Mr Anjam Mahmood as a director (3 pages) |
3 November 2010 | Termination of appointment of Anjam Mahmood as a director (1 page) |
3 November 2010 | Termination of appointment of Anjam Mahmood as a director (1 page) |
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed 3 donkeys LTD\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed 3 donkeys LTD\certificate issued on 20/10/10
|
8 October 2010 | Incorporation (24 pages) |
8 October 2010 | Incorporation (24 pages) |