Company NameDunston Car Centre Limited
DirectorSteven Robert Douglas
Company StatusActive
Company Number07656154
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Previous NameOrdley Cars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Steven Robert Douglas
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle Motor World Sandy Lane, Gosforth
Newcastle Upon Tyne
NE3 5HE

Location

Registered AddressNewcastle Motor World
Sandy Lane, Gosforth
Newcastle Upon Tyne
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Robert Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,852
Current Liabilities£76,661

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

9 September 2020Director's details changed for Mr Steven Robert Douglas on 1 June 2020 (2 pages)
9 September 2020Confirmation statement made on 2 June 2020 with updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
24 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1
(3 pages)
3 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 April 2017Director's details changed for Mr Steven Robert Douglas on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Steven Robert Douglas on 21 April 2017 (2 pages)
30 January 2017Registered office address changed from 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT to Site 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT to Site 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 30 January 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Registered office address changed from 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT to 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT to 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT to 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 2 June 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 18 September 2014 (1 page)
18 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 September 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 18 September 2014 (1 page)
18 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
26 June 2013Company name changed ordley cars LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Company name changed ordley cars LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)