Gosforth
Newcastle Upon Tyne
NE3 5HE
Director Name | Mr Steven Robert Douglas |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Motorworld Indigo Park East, Sandy Lane Gosforth Newcastle Upon Tyne NE3 5HE |
Secretary Name | Mr Anthony Crawford |
---|---|
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Priory Way Newcastle Upon Tyne NE5 4PN |
Director Name | Mr Brett Mate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Greenacres Ponteland Newcastle Upon Tyne NE20 9RT |
Director Name | Mr Tony Steven Mate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DN |
Registered Address | Newcastle Motorworld Indigo Park East, Sandy Lane Gosforth Newcastle Upon Tyne NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
8 March 2017 | Delivered on: 10 March 2017 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
23 June 2023 | Termination of appointment of Anthony Alan Crawford as a director on 23 June 2023 (1 page) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
14 February 2023 | Change of details for Mr Steven Douglas as a person with significant control on 28 February 2020 (2 pages) |
14 February 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
13 February 2023 | Notification of Vicky Joanna Douglas as a person with significant control on 28 February 2020 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
26 January 2022 | Director's details changed for Mr Anthony Alan Crawford on 18 December 2021 (2 pages) |
26 January 2022 | Change of details for Mr Steven Douglas as a person with significant control on 18 December 2021 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
26 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England to Newcastle Motorworld Indigo Park East, Sandy Lane Gosforth Newcastle upon Tyne NE3 5HE on 22 March 2021 (1 page) |
22 March 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
19 March 2021 | Statement of capital following an allotment of shares on 28 February 2020
|
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
30 September 2020 | Satisfaction of charge 095254640001 in full (1 page) |
4 February 2020 | Change of details for Mr Steven Douglas as a person with significant control on 2 February 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 January 2019 | Cessation of Tony Crawford as a person with significant control on 7 January 2019 (1 page) |
8 January 2019 | Notification of Steven Douglas as a person with significant control on 8 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 December 2018 | Termination of appointment of Anthony Crawford as a secretary on 17 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Tony Steven Mate as a director on 17 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Brett Mate as a director on 17 December 2018 (1 page) |
1 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 August 2017 | Director's details changed for Nr Brett Mate on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Nr Brett Mate as a director on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Nr Brett Mate on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Nr Brett Mate as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Tony Steven Mate as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Tony Steven Mate as a director on 2 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 March 2017 | Registration of charge 095254640001, created on 8 March 2017 (19 pages) |
10 March 2017 | Registration of charge 095254640001, created on 8 March 2017 (19 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 May 2016 | Registered office address changed from 12 Priory Way Newcastle upon Tyne NE5 4PN England to Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 12 Priory Way Newcastle upon Tyne NE5 4PN England to Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 31 May 2016 (1 page) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 January 2016 | Appointment of Mr Steven Robert Douglas as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Steven Robert Douglas as a director on 14 January 2016 (2 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|