UKBizDB.co.uk

CHIRTON MOTOR SERVICES (NORTH SHIELDS) LIMITED

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

This company is commonly known as Chirton Motor Services (north Shields) Limited. The company was founded 18 years ago and was given the registration number 05594762. The firm's registered office is in NORTH SHIELDS. You can find them at 8 Belvedere, , North Shields, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHIRTON MOTOR SERVICES (NORTH SHIELDS) LIMITED
Company Number:05594762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8 Belvedere, North Shields, England, NE29 9BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Belvedere, North Shields, England, NE29 9BX

Director30 April 2018Active
8, Belvedere, North Shields, England, NE29 9BX

Director30 April 2018Active
254 The Broadway, North Shields, NE30 3DD

Secretary15 December 2005Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary17 October 2005Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director17 October 2005Active
254 Broadway, Tynemouth, North Shields, NE30 3DD

Director15 December 2005Active

People with Significant Control

Ms Louise Debra Haggart
Notified on:01 May 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:8, Belvedere, North Shields, England, NE29 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Carr
Notified on:01 May 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:8, Belvedere, North Shields, England, NE29 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Dinning Tait
Notified on:17 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 7, North Shields, NE29 6TF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.