UKBizDB.co.uk

AVOR GARAGES (NORTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director27 August 2021Active
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

Secretary21 October 1999Active
1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director19 May 2022Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.