Ambrose Place
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Director Name | Mr Gary James Heslop |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Vehicle Repair |
Country of Residence | England |
Correspondence Address | 3 Wilton Drive Whitley Bay Tyne And Wear NE25 9PU |
Website | dandgmotorengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3406454 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Riverside Court Ambrose Place Newcastle Upon Tyne Tyne And Wear NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
50 at £1 | Dean Mcphee 50.00% Ordinary |
---|---|
50 at £1 | Gary Heslop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284 |
Cash | £14,147 |
Current Liabilities | £32,203 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
11 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
23 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
13 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 March 2022 | Change of details for Mr Gary James Heslop as a person with significant control on 7 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Gary James Heslop on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Gary James Heslop on 7 March 2022 (2 pages) |
15 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
7 June 2021 | Registered office address changed from 8C Alder Road, West Chirton North Industrial Estate North Shields NE29 8SD England to Unit 2 Riverside Court Ambrose Place Newcastle upon Tyne Tyne and Wear NE6 4LT on 7 June 2021 (1 page) |
24 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 July 2018 | Amended micro company accounts made up to 31 May 2017 (5 pages) |
30 March 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 February 2017 | Registered office address changed from 52 Linden Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0EX to 8C Alder Road, West Chirton North Industrial Estate North Shields NE29 8SD on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr Dean Mcphee on 1 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Dean Mcphee on 1 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 52 Linden Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0EX to 8C Alder Road, West Chirton North Industrial Estate North Shields NE29 8SD on 16 February 2017 (1 page) |
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 November 2015 | Previous accounting period extended from 27 February 2015 to 31 May 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 27 February 2015 to 31 May 2015 (1 page) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 February 2015 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
21 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|