Company NameTyneside Automotive Ltd
DirectorsVictoria May Alderson and Colin Kelly
Company StatusActive
Company Number09547813
CategoryPrivate Limited Company
Incorporation Date17 April 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMiss Victoria May Alderson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Westway Industrial Park
Throckley
Newcastle Upon Tyne
NE15 9HW
Director NameMr Colin Kelly
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(5 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Westway Industrial Park
Throckley
Newcastle Upon Tyne
NE15 9HW

Location

Registered AddressUnit 2 Westway Industrial Park
Throckley
Newcastle Upon Tyne
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

21 December 2023Change of details for Miss Victoria May Alderson as a person with significant control on 20 September 2023 (2 pages)
21 December 2023Notification of Colin Kelly as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Colin Kelly as a director on 31 July 2023 (1 page)
20 September 2023Cessation of Colin Kelly as a person with significant control on 31 July 2023 (1 page)
3 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
31 January 2023Registered office address changed from Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG England to Unit 2 Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 31 January 2023 (1 page)
18 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
10 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
9 May 2020Notification of Colin Kelly as a person with significant control on 27 April 2020 (2 pages)
7 May 2020Appointment of Mr Colin Kelly as a director on 27 April 2020 (2 pages)
31 May 2019Micro company accounts made up to 30 April 2019 (7 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (7 pages)
25 June 2018Registered office address changed from 6 Marsh Court Gateshead Tyne and Wear NE11 9TD to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 25 June 2018 (1 page)
29 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (7 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
13 March 2017Micro company accounts made up to 30 April 2016 (7 pages)
13 March 2017Micro company accounts made up to 30 April 2016 (7 pages)
9 September 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
30 August 2016Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to 6 Marsh Court Gateshead Tyne and Wear NE11 9TD on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to 6 Marsh Court Gateshead Tyne and Wear NE11 9TD on 30 August 2016 (2 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)