About

Registered Number: 05817876
Date of Incorporation: 16/05/2006 (18 years ago)
Company Status: Active
Registered Address: 6 Union Road, Newcastle Upon Tyne, NE6 1EH,

 

North East Mot Centre (2006) Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Cooper, Alison, Cheetham, Corrina Ann, Anderson, Peter George, Hall, Michael, Stott, June, Thirlwall, Lisa, Wetherspoon, George, Boag, Brian, Hall, Michael. We don't currently know the number of employees at North East Mot Centre (2006) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Corrina Ann 23 September 2016 - 1
BOAG, Brian 19 May 2006 30 June 2014 1
HALL, Michael 01 July 2014 16 February 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Alison 30 September 2016 - 1
ANDERSON, Peter George 10 July 2014 18 August 2014 1
HALL, Michael 16 May 2006 20 June 2006 1
STOTT, June 22 November 2006 30 June 2014 1
THIRLWALL, Lisa 20 June 2006 20 November 2006 1
WETHERSPOON, George 18 August 2014 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 22 February 2017
TM01 - Termination of appointment of director 18 February 2017
AA - Annual Accounts 26 January 2017
AAMD - Amended Accounts 25 October 2016
AP03 - Appointment of secretary 08 October 2016
TM02 - Termination of appointment of secretary 08 October 2016
AD01 - Change of registered office address 05 October 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 09 February 2015
AP03 - Appointment of secretary 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AP03 - Appointment of secretary 04 August 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 21 February 2010
363a - Annual Return 27 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.