UKBizDB.co.uk

VALUE CARS (TEESSIDE) LIMITED

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

This company is commonly known as Value Cars (teesside) Limited. The company was founded 20 years ago and was given the registration number 05094252. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:VALUE CARS (TEESSIDE) LIMITED
Company Number:05094252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director05 April 2004Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director05 April 2004Active
32, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DS

Secretary05 April 2004Active

People with Significant Control

Mr Mark Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Address

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

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-04Address

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

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Change person director company with change date.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.