UKBizDB.co.uk

TYNESIDE AUTOMOTIVE LTD

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

This company is commonly known as Tyneside Automotive Ltd. The company was founded 9 years ago and was given the registration number 09547813. The firm's registered office is in NORTH SHIELDS. You can find them at Unit 4 Larch Court, West Chirton North Industrial Estate, North Shields, Tyne And Wear. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TYNESIDE AUTOMOTIVE LTD
Company Number:09547813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 4 Larch Court, West Chirton North Industrial Estate, North Shields, Tyne And Wear, England, NE29 8SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director17 April 2015Active
Unit 2, Westway Industrial Park, Throckley, Newcastle Upon Tyne, England, NE15 9HW

Director27 April 2020Active

People with Significant Control

Mr Colin Kelly
Notified on:20 September 2023
Status:Active
Date of birth:September 1986
Nationality:British
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Kelly
Notified on:27 April 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 2, Westway Industrial Park, Newcastle Upon Tyne, England, NE15 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria May Alderson
Notified on:17 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 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 (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
2024-04-02Insolvency

Liquidation disclaimer notice.

Download
2024-03-27Address

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

Download
2024-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-27Resolution

Resolution.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Address

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

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Address

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

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.