Founded in 1978, Town Centre Garage (Sunderland) Ltd have registered office in Tyne & Wear, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Brackenborough, Geoffrey, Frear, Tracey Jane, Marshall, Christopher Michael, Charles, Dorothy Ann, Gray, Alan James, Herron, Andrew, Smith, Philip Darcy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACKENBOROUGH, Geoffrey | 21 July 2016 | - | 1 |
FREAR, Tracey Jane | 25 March 2020 | - | 1 |
MARSHALL, Christopher Michael | 21 July 2016 | - | 1 |
CHARLES, Dorothy Ann | 12 May 1993 | 23 May 1997 | 1 |
GRAY, Alan James | 03 April 1998 | 09 February 2000 | 1 |
HERRON, Andrew | 09 May 1994 | 05 October 2004 | 1 |
SMITH, Philip Darcy | 01 March 2013 | 11 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AP01 - Appointment of director | 25 March 2020 | |
AP01 - Appointment of director | 25 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 03 July 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
AA - Annual Accounts | 07 October 2018 | |
TM02 - Termination of appointment of secretary | 11 August 2018 | |
TM01 - Termination of appointment of director | 11 August 2018 | |
CS01 - N/A | 04 July 2018 | |
PSC02 - N/A | 04 July 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 21 July 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 15 July 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AP01 - Appointment of director | 13 March 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 26 July 2007 | |
RESOLUTIONS - N/A | 20 April 2007 | |
MEM/ARTS - N/A | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 15 August 2005 | |
MEM/ARTS - N/A | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
AA - Annual Accounts | 13 October 2004 | |
RESOLUTIONS - N/A | 23 September 2004 | |
MEM/ARTS - N/A | 23 September 2004 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 January 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 10 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2002 | |
MEM/ARTS - N/A | 25 April 2002 | |
RESOLUTIONS - N/A | 16 April 2002 | |
RESOLUTIONS - N/A | 16 April 2002 | |
123 - Notice of increase in nominal capital | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 30 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 23 October 2000 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 16 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
225 - Change of Accounting Reference Date | 15 February 2000 | |
225 - Change of Accounting Reference Date | 11 January 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 25 May 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
363s - Annual Return | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 26 June 1997 | |
AA - Annual Accounts | 20 June 1997 | |
363s - Annual Return | 04 September 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
AA - Annual Accounts | 10 April 1996 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 01 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1994 | |
363s - Annual Return | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 04 August 1994 | |
AA - Annual Accounts | 06 July 1994 | |
288 - N/A | 26 May 1994 | |
363s - Annual Return | 01 November 1993 | |
AA - Annual Accounts | 09 July 1993 | |
288 - N/A | 28 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1993 | |
AA - Annual Accounts | 28 February 1993 | |
RESOLUTIONS - N/A | 12 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 October 1992 | |
363s - Annual Return | 02 September 1992 | |
395 - Particulars of a mortgage or charge | 24 July 1992 | |
RESOLUTIONS - N/A | 29 April 1992 | |
RESOLUTIONS - N/A | 29 April 1992 | |
RESOLUTIONS - N/A | 29 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1991 | |
AA - Annual Accounts | 12 September 1991 | |
363a - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 11 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1991 | |
395 - Particulars of a mortgage or charge | 23 January 1991 | |
288 - N/A | 03 December 1990 | |
MEM/ARTS - N/A | 07 March 1990 | |
CERTNM - Change of name certificate | 09 February 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 22 November 1989 | |
AA - Annual Accounts | 07 December 1988 | |
363 - Annual Return | 10 June 1988 | |
AA - Annual Accounts | 15 October 1987 | |
MEM/ARTS - N/A | 13 May 1987 | |
395 - Particulars of a mortgage or charge | 14 April 1987 | |
395 - Particulars of a mortgage or charge | 10 April 1987 | |
287 - Change in situation or address of Registered Office | 16 March 1987 | |
AA - Annual Accounts | 23 February 1987 | |
363 - Annual Return | 23 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 2000 | Fully Satisfied |
N/A |
Charge | 15 July 1996 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Legal charge | 16 July 1992 | Fully Satisfied |
N/A |
Legal charge | 18 January 1991 | Fully Satisfied |
N/A |
Legal charge | 09 April 1987 | Fully Satisfied |
N/A |
Deed | 07 April 1987 | Fully Satisfied |
N/A |
Debenture | 17 July 1984 | Partially Satisfied |
N/A |