About

Registered Number: 01350124
Date of Incorporation: 26/01/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.