UKBizDB.co.uk

VERWOOD TYRE & EXHAUST CENTRE LIMITED

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

This company is commonly known as Verwood Tyre & Exhaust Centre Limited. The company was founded 21 years ago and was given the registration number 04758927. The firm's registered office is in COLYTON. You can find them at The Mews, Queen Street, Colyton, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VERWOOD TYRE & EXHAUST CENTRE LIMITED
Company Number:04758927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Mews, Queen Street, Colyton, Devon, EX24 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonny Nook, 1 Lake Road, Verwood, United Kingdom, BH31 6BU

Secretary17 August 2007Active
The Mews, Queen Street, Colyton, EX24 6JU

Director01 October 2015Active
The Mews, Queen Street, Colyton, EX24 6JU

Director01 October 2015Active
Bonny Nook, 1 Lake Road, Verwood, United Kingdom, BH31 6BU

Director17 August 2007Active
6 Plantation, Everton, Lymington, SO41 0JU

Secretary23 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 May 2003Active
Bonny Nook, 1 Lake Road, Verwood, United Kingdom, BH31 6BU

Director17 August 2007Active
26, Crescent Road, Verwood, United Kingdom, BH31 6DA

Director17 August 2007Active
60 Bradpole Road, Bournemouth, BH8 9NY

Director23 May 2003Active
6 Plantation, Everton, Lymington, SO41 0JU

Director23 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 May 2003Active

People with Significant Control

Mr Thomas Ivan Caldwell
Notified on:28 April 2017
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Bonny Nook, 1 Lake Road, Verwood, United Kingdom, BH31 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Elizabeth Caldwell
Notified on:28 April 2017
Status:Active
Date of birth:June 1941
Nationality:British
Address:The Mews, Colyton, EX24 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Caldwell
Notified on:28 April 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:The Mews, Colyton, EX24 6JU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.