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..
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 | : |
|
Registered Address | : | 6 Union Road, Newcastle Upon Tyne, England, NE6 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Union Road, Newcastle Upon Tyne, England, NE6 1EH | Secretary | 30 September 2016 | Active |
1, Abbeyvale Drive, Newcastle Upon Tyne, England, NE6 4LL | Director | 23 September 2016 | Active |
1 The Pinetree Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD | Secretary | 10 July 2014 | Active |
8 Kentmere Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4HD | Secretary | 16 May 2006 | Active |
8 Kentmere Avenue, Newcastle, NE6 4HD | Secretary | 22 November 2006 | Active |
2 Drybeck Court, Cramlington, NE23 2GB | Secretary | 20 June 2006 | Active |
20, Ponteland Close, Washington, England, NE38 0NX | Secretary | 18 August 2014 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 16 May 2006 | Active |
7, Blackwell Avenue, Newcastle, NE6 4DQ | Director | 19 May 2006 | Active |
8, Kentmere Avenue, Newcastle Upon Tyne, England, NE6 4HH | Director | 01 July 2014 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 16 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
2017-02-18 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-10-08 | Officers | Appoint person secretary company with name date. | Download |
2016-10-08 | Officers | Termination secretary company with name termination date. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.