Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | www.vertumotors.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2669900 |
Telephone region | Unknown |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 7 April 2024 (1 month ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
---|---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
2 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
2 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (9 pages) |
2 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
2 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
30 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
30 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages) |
30 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
30 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (12 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (147 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
20 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages) |
20 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
20 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
27 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (12 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 April 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
20 April 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 April 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 April 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 April 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
17 April 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
17 April 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|