UKBizDB.co.uk

TRADE CARS NEWCASTLE LTD

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

This company is commonly known as Trade Cars Newcastle Ltd. The company was founded 9 years ago and was given the registration number 09524124. The firm's registered office is in BEDLINGTON. You can find them at 70 Glebe Road, , Bedlington, Northumberland. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TRADE CARS NEWCASTLE LTD
Company Number:09524124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:70 Glebe Road, Bedlington, Northumberland, England, NE22 6JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 July 2015Active
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director02 April 2015Active
137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR

Director04 December 2018Active
137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR

Director10 December 2017Active

People with Significant Control

Mr David Laidlaw
Notified on:10 December 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Laidlaw
Notified on:01 April 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Ashton
Notified on:01 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Gazette

Gazette dissolved liquidation.

Download
2024-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-06Address

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

Download
2023-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2022-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-16Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.