Yarm
Cleveland
TS15 9BS
Director Name | Mr Andrew Scott Smith |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Remarketing Manager |
Country of Residence | England |
Correspondence Address | 15a Bentley Wynd Yarm Teesside TS15 9BS |
Director Name | Mr Christopher Paul Sopp |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Dealer Principal |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lambourne Road Tunstall Sunderland SR2 9BX |
Registered Address | 15a Bentley Wynd Yarm Teesside TS15 9BS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 May 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 July 2022 | Purchase of own shares.
|
25 May 2022 | Resolutions
|
23 May 2022 | Cancellation of shares. Statement of capital on 19 May 2022
|
20 May 2022 | Cessation of Stephen Smith as a person with significant control on 19 May 2022 (1 page) |
20 May 2022 | Notification of Andrew Scott Smith as a person with significant control on 19 May 2022 (2 pages) |
20 May 2022 | Notification of Stephanie Leigh Smith as a person with significant control on 19 May 2022 (2 pages) |
26 April 2022 | Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022 (1 page) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
31 January 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
18 January 2022 | Company name changed town centre automobiles LTD.\certificate issued on 18/01/22
|
17 January 2022 | Registered office address changed from Town Centre Citroen Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP on 17 January 2022 (1 page) |
14 December 2021 | Resolutions
|
14 December 2021 | Resolutions
|
9 December 2021 | Change of share class name or designation (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
25 March 2020 | Appointment of Mr Andrew Scott Smith as a director on 25 March 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 October 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
10 October 2018 | Purchase of own shares. (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Change of details for Mr Sstephen Smith as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Christopher Paul Sopp as a director on 9 August 2018 (1 page) |
19 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
19 April 2018 | Notification of Sstephen Smith as a person with significant control on 31 March 2018 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 May 2017 | Change of name notice (2 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Change of name notice (2 pages) |
13 May 2017 | Resolutions
|
4 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 October 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
29 October 2015 | Resolutions
|
6 July 2015 | Sub-division of shares on 27 May 2015 (5 pages) |
6 July 2015 | Sub-division of shares on 27 May 2015 (5 pages) |
31 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|
31 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |