UKBizDB.co.uk

NORTH EAST MOT CENTRE (2006) LIMITED

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

This company is commonly known as North East Mot Centre (2006) Limited. The company was founded 18 years ago and was given the registration number 05817876. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6 Union Road, , Newcastle Upon Tyne, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:NORTH EAST MOT CENTRE (2006) LIMITED
Company Number:05817876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:6 Union Road, Newcastle Upon Tyne, England, NE6 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Union Road, Newcastle Upon Tyne, England, NE6 1EH

Secretary30 September 2016Active
1, Abbeyvale Drive, Newcastle Upon Tyne, England, NE6 4LL

Director23 September 2016Active
1 The Pinetree Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD

Secretary10 July 2014Active
8 Kentmere Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4HD

Secretary16 May 2006Active
8 Kentmere Avenue, Newcastle, NE6 4HD

Secretary22 November 2006Active
2 Drybeck Court, Cramlington, NE23 2GB

Secretary20 June 2006Active
20, Ponteland Close, Washington, England, NE38 0NX

Secretary18 August 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 May 2006Active
7, Blackwell Avenue, Newcastle, NE6 4DQ

Director19 May 2006Active
8, Kentmere Avenue, Newcastle Upon Tyne, England, NE6 4HH

Director01 July 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director16 May 2006Active

People with Significant Control

Corrina Ann Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:6, Union Road, Newcastle Upon Tyne, England, NE6 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-18Officers

Termination director company with name termination date.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-08Officers

Appoint person secretary company with name date.

Download
2016-10-08Officers

Termination secretary company with name termination date.

Download
2016-10-05Address

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

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.