UKBizDB.co.uk

TYNESIDE AUTOPARC LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director22 May 2020Active
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director30 March 2010Active
Silverhills, Pennyfine Road,, Sunniside, England, NE16 5EP

Secretary02 October 2012Active
94 Moorside North, Newcastle Upon Tyne, NE4 9DU

Secretary17 February 2003Active
19, Hunters Court, Wallsend, England, NE28 7NZ

Secretary20 February 2012Active
4 Thornbury Drive, Red House Farm, Whitley Bay, NE25 9XN

Secretary01 March 2006Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary15 October 2002Active
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director11 May 2020Active
Sandy Lane, Gosforth, Newcastle Upon Tyne, NE13 6PE

Director30 March 2010Active
Silverhills, Pennyfine Road Sunniside, Whickham, NE16 5EP

Director17 February 2003Active
Silverhills, Pennyfine Road Sunniside, Newcastle Upon Tyne, NE16 5EP

Director01 March 2006Active
94, Moorside North, Fenham, England, NE4 9DU

Director02 October 2012Active
94 Moorside North, Newcastle Upon Tyne, NE4 9DU

Director17 February 2003Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director15 October 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Mortgage

Mortgage charge part release with charge number.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Mortgage

Mortgage charge part release with charge number.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.