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.
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 | : |
|
Registered Address | : | 70 Glebe Road, Bedlington, Northumberland, England, NE22 6JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 10 July 2015 | Active |
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL | Director | 02 April 2015 | Active |
137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR | Director | 04 December 2018 | Active |
137, Brinkburn Street, Newcastle Upon Tyne, United Kingdom, NE6 2AR | Director | 10 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-16 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.