NORTH EAST MOT CENTRE (2006) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
NORTH EAST MOT CENTRE (2006) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
NORTH EAST MOT CENTRE (2006) LIMITED was incorporated 17 years ago on 16/05/2006 and has the registered number: 05817876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
NORTH EAST MOT CENTRE (2006) LIMITED was incorporated 17 years ago on 16/05/2006 and has the registered number: 05817876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
NORTH EAST MOT CENTRE (2006) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
33170 - Repair and maintenance of other transport equipment n.e.c.
33170 - Repair and maintenance of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
6 UNION ROAD
NEWCASTLE UPON TYNE
NE6 1EH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CORRINA ANN CHEETHAM | Oct 1974 | British | Director | 2016-09-23 | CURRENT |
MS ALISON COOPER | Secretary | 2016-09-30 | CURRENT | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2006-05-16 UNTIL 2006-05-16 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2006-05-16 UNTIL 2006-05-16 | RESIGNED | ||
MR MICHAEL HALL | Apr 1962 | British | Director | 2014-07-01 UNTIL 2017-02-16 | RESIGNED |
MR BRIAN BOAG | Jul 1949 | British | Director | 2006-05-19 UNTIL 2014-06-30 | RESIGNED |
MR GEORGE WETHERSPOON | Secretary | 2014-08-18 UNTIL 2016-09-27 | RESIGNED | ||
LISA THIRLWALL | Secretary | 2006-06-20 UNTIL 2006-11-20 | RESIGNED | ||
JUNE STOTT | Jun 1965 | Secretary | 2006-11-22 UNTIL 2014-06-30 | RESIGNED | |
MICHAEL HALL | Secretary | 2006-05-16 UNTIL 2006-06-20 | RESIGNED | ||
MR PETER GEORGE ANDERSON | Secretary | 2014-07-10 UNTIL 2014-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corrina Ann Cheetham | 2016-04-06 | 10/1974 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
North East Mot Centre (2006) Limited | 2024-01-30 | 31-05-2023 | £6,712 Cash |
North East Mot Centre (2006) Limited | 2023-01-20 | 31-05-2022 | £6,147 Cash |
North East Mot Centre (2006) Limited | 2022-02-24 | 31-05-2021 | £23,837 Cash |
North East Mot Centre (2006) Limited | 2021-02-23 | 31-05-2020 | £48,434 Cash |
pinacle - Company Accounts (iXBRL 6.0.18) | 2020-01-30 | 31-05-2019 | £16,023 Cash £15,428 equity |
pinacle - Company Accounts (iXBRL 6.0.17) | 2018-12-08 | 31-05-2018 | £14,291 Cash £13,234 equity |
Micro-entity Accounts - NORTH EAST MOT CENTRE (2006) LIMITED | 2017-10-19 | 31-05-2017 | £9,353 Cash £3,367 equity |
Abbreviated Company Accounts - NORTH EAST MOT CENTRE (2006) LIMITED | 2017-01-27 | 31-05-2016 | £13,418 Cash £5,598 equity |
Abbreviated Company Accounts - NORTH EAST MOT CENTRE (2006) LIMITED | 2016-02-27 | 31-05-2015 | £13,790 Cash £3,646 equity |
Abbreviated Company Accounts - NORTH EAST MOT CENTRE (2006) LIMITED | 2015-02-10 | 31-05-2014 | £5,849 Cash £2,381 equity |