Company NameN E Mot Centre Ltd
DirectorAlan Chubb
Company StatusActive - Proposal to Strike off
Company Number10953129
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 7 months ago)
Previous NameN E Mot Centre Ltd Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Chubb
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Bellway Industrial Estate
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW
Director NameMr Alan Chubb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMr Gary Webster
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(8 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMr Alan Chubb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(11 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 08 September 2018)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ

Location

Registered AddressUnit 10 Bellway Industrial Estate
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2021 (2 years, 7 months ago)
Next Return Due24 September 2022 (overdue)

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 May 2020Director's details changed (2 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
31 May 2019Registered office address changed from Unit 10 Benton Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW England to Unit 10 Bellway Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW on 31 May 2019 (1 page)
28 March 2019Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to Unit 10 Benton Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SW on 28 March 2019 (1 page)
26 November 2018Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 26 November 2018 (1 page)
16 October 2018Appointment of Mr Alan Chubb as a director on 15 October 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
10 September 2018Termination of appointment of Alan Chubb as a director on 8 September 2018 (1 page)
6 September 2018Notification of Alan Chubb as a person with significant control on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Gary Webster as a director on 1 September 2018 (1 page)
6 September 2018Cessation of Gary Webster as a person with significant control on 1 September 2018 (1 page)
6 September 2018Appointment of Mr Alan Chubb as a director on 1 September 2018 (2 pages)
6 June 2018Notification of Gary Webster as a person with significant control on 4 June 2018 (2 pages)
6 June 2018Termination of appointment of Alan Chubb as a director on 4 June 2018 (1 page)
6 June 2018Cessation of Alan Chubb as a person with significant control on 4 June 2018 (1 page)
6 June 2018Appointment of Mr Gary Webster as a director on 4 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)