This company is commonly known as Tyneside Autoparc Limited. The company was founded 21 years ago and was given the registration number 04563311. The firm's registered office is in DARLINGTON. You can find them at 140 Coniscliffe Road, , Darlington, County Durham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TYNESIDE AUTOPARC LIMITED |
---|---|---|
Company Number | : | 04563311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2002 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Coniscliffe Road, Darlington, County Durham, United Kingdom, DL3 7RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT | Director | 22 May 2020 | Active |
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT | Director | 30 March 2010 | Active |
Silverhills, Pennyfine Road,, Sunniside, England, NE16 5EP | Secretary | 02 October 2012 | Active |
94 Moorside North, Newcastle Upon Tyne, NE4 9DU | Secretary | 17 February 2003 | Active |
19, Hunters Court, Wallsend, England, NE28 7NZ | Secretary | 20 February 2012 | Active |
4 Thornbury Drive, Red House Farm, Whitley Bay, NE25 9XN | Secretary | 01 March 2006 | Active |
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW | Corporate Nominee Secretary | 15 October 2002 | Active |
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT | Director | 11 May 2020 | Active |
Sandy Lane, Gosforth, Newcastle Upon Tyne, NE13 6PE | Director | 30 March 2010 | Active |
Silverhills, Pennyfine Road Sunniside, Whickham, NE16 5EP | Director | 17 February 2003 | Active |
Silverhills, Pennyfine Road Sunniside, Newcastle Upon Tyne, NE16 5EP | Director | 01 March 2006 | Active |
94, Moorside North, Fenham, England, NE4 9DU | Director | 02 October 2012 | Active |
94 Moorside North, Newcastle Upon Tyne, NE4 9DU | Director | 17 February 2003 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 15 October 2002 | Active |
Mr Geoffrey William Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94 Moorside North, Newcastle Upon Tyne, England, NE4 9DU |
Nature of control | : |
|
St Margaret's Trustee's Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 79, Cypress Avenue, Twickenham, United Kingdom, TW2 7JY |
Nature of control | : |
|
Mr Philip John Creed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silverhills, Pennyfine Road Sunniside, Newcastle Upon Tyne, England, NE16 5EP |
Nature of control | : |
|
Mrs Elsbeth Creed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT |
Nature of control | : |
|
Mr Geoffrey William Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-16 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-31 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.