About

Registered Number: 06660384
Date of Incorporation: 30/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Swan Road, Swan Industrial Estate, Washington, NE38 8JJ,

 

Tyne Tees Vehicle Repair Group Ltd was founded on 30 July 2008 and has its registered office in Washington. The company has only one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 30 July 2008 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 18 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 August 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
CERTNM - Change of name certificate 26 April 2011
CONNOT - N/A 26 April 2011
AAMD - Amended Accounts 19 January 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AR01 - Annual Return 02 August 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 04 August 2009
395 - Particulars of a mortgage or charge 06 November 2008
225 - Change of Accounting Reference Date 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
CERTNM - Change of name certificate 23 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 November 2010 Fully Satisfied

N/A

Legal charge 10 May 2010 Fully Satisfied

N/A

All assets debenture 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.