This company is commonly known as Avor Garages (north East) Limited. The company was founded 49 years ago and was given the registration number 01173511. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | AVOR GARAGES (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 01173511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 27 August 2021 | Active |
13 Westgate Close, Redhouse Farm, Whitley Bay, NE25 9HT | Secretary | - | Active |
13 Westgate Close, Redhouse Farm, Whitley Bay, NE25 9HT | Secretary | - | Active |
9 Emily Davison Avenue, Springhill, Morpeth, NE61 2PL | Secretary | 21 October 1999 | Active |
1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 19 May 2022 | Active |
13 Westgate Close, Redhouse Farm, Whitley Bay, NE25 9HT | Director | - | Active |
13 Westgate Close, Redhouse Farm, Whitley Bay, NE25 9HT | Director | - | Active |
9 Emily Davison Avenue, Springhill, Morpeth, NE61 2PL | Director | - | Active |
9 Emily Davison Avenue, Springhill, Morpeth, NE61 2PL | Director | - | Active |
Jbc2 Ltd | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Jesmond Business Park, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Mr John Straker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.