Company NameAustrin Gearbox Specialist Ltd
Company StatusActive
Company Number08265665
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 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 Steven John Cornforth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Secretary NameMrs Stacey Ann Johnson
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMr Joe Steven Cornforth
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(3 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMr Andrew Charles Johnson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMrs Kay Cornforth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMrs Stacey Ann Johnson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US

Contact

Websitewww.ags-newcastle.co.uk

Location

Registered AddressPlatinum House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

40 at £1Johnson Andrew
40.00%
Ordinary
40 at £1Steven Cornforth
40.00%
Ordinary
20 at £1Joe Cornforth
20.00%
Ordinary

Financials

Year2014
Net Worth£5,539
Cash£27,033
Current Liabilities£38,672

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

2 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
15 September 2023Cessation of Steven John Cornforth as a person with significant control on 1 September 2023 (1 page)
12 September 2023Notification of Joe Cornforth as a person with significant control on 1 September 2023 (2 pages)
8 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
28 July 2022Director's details changed for Mr Joe Steven Cornforth on 27 July 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 April 2021Appointment of Mrs Stacey Ann Johnson as a director on 1 April 2021 (2 pages)
29 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
29 April 2021Appointment of Mrs Kay Cornforth as a director on 1 April 2021 (2 pages)
7 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 March 2020Registered office address changed from Unit 18 Wesley Court Benton Square Industrial Estate Holystone Tyne and Wear NE12 9BS to Platinum House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 6 March 2020 (1 page)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
26 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
7 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 120
(3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2017Appointment of Mr Andrew Johnson as a director on 1 January 2017 (2 pages)
11 May 2017Appointment of Mr Andrew Johnson as a director on 1 January 2017 (2 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders (3 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders (3 pages)
6 November 2015Appointment of Mr Joe Steven Cornforth as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr Joe Steven Cornforth as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr Joe Steven Cornforth as a director on 5 November 2015 (2 pages)
5 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
27 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)