About

Registered Number: 06048380
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA

 

Founded in 2007, Vertu Motors (Retail) Ltd are based in Gateshead in Tyne & Wear, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Loose, Nicola Jane Carrington, Anderson, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOOSE, Nicola Jane Carrington 01 March 2019 - 1
ANDERSON, Karen 25 February 2010 01 March 2019 1

Filing History

Document Type Date
PARENT_ACC - N/A 17 July 2020
AGREEMENT1 - N/A 17 July 2020
GUARANTEE1 - N/A 17 July 2020
CS01 - N/A 13 January 2020
AGREEMENT1 - N/A 22 July 2019
GUARANTEE1 - N/A 22 July 2019
PARENT_ACC - N/A 22 July 2019
AP03 - Appointment of secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 16 January 2019
PARENT_ACC - N/A 17 August 2018
GUARANTEE1 - N/A 17 August 2018
AGREEMENT1 - N/A 17 August 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 15 January 2018
AD04 - Change of location of company records to the registered office 12 January 2018
PARENT_ACC - N/A 22 November 2017
GUARANTEE1 - N/A 22 November 2017
AGREEMENT1 - N/A 22 November 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 16 January 2017
MR04 - N/A 18 August 2016
PARENT_ACC - N/A 20 July 2016
GUARANTEE1 - N/A 20 July 2016
AGREEMENT1 - N/A 20 July 2016
AR01 - Annual Return 14 January 2016
PARENT_ACC - N/A 17 November 2015
AGREEMENT1 - N/A 17 November 2015
GUARANTEE1 - N/A 17 November 2015
AD01 - Change of registered office address 27 May 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 25 November 2014
AGREEMENT1 - N/A 14 November 2014
PARENT_ACC - N/A 05 November 2014
GUARANTEE1 - N/A 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
PARENT_ACC - N/A 19 November 2013
AGREEMENT1 - N/A 19 November 2013
GUARANTEE1 - N/A 19 November 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 17 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 06 April 2010
AP01 - Appointment of director 04 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
RESOLUTIONS - N/A 17 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 November 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
RESOLUTIONS - N/A 10 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
RESOLUTIONS - N/A 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
225 - Change of Accounting Reference Date 07 February 2007
CERTNM - Change of name certificate 30 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.