SOUTH HEREFORD GARAGES TRADE PARTS LLP
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number OC329367
Status Active
Incorporation Date 26 June 2007
Company Type Limited Liability Partnership
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0XA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Satisfaction of charge OC3293670002 in full; Full accounts made up to 29 February 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of SOUTH HEREFORD GARAGES TRADE PARTS LLP are www.southherefordgaragestradeparts.co.uk, and www.south-hereford-garages-trade-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Hereford Garages Trade Parts Llp is a Limited Liability Partnership. The company registration number is OC329367. South Hereford Garages Trade Parts Llp has been working since 26 June 2007. The present status of the company is Active. The registered address of South Hereford Garages Trade Parts Llp is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear United Kingdom Ne11 0xa. . SOUTH HEREFORD GARAGES LIMITED is a LLP Designated Member of the company. VERTU MOTORS PLC is a LLP Designated Member of the company. LLP Designated Member PHILLIPS, Ian has been resigned. LLP Designated Member POWELL, Shane has been resigned. LLP Designated Member RICHARDS, Charles John Franklin has been resigned.


Current Directors

LLP Designated Member
SOUTH HEREFORD GARAGES LIMITED
Appointed Date: 26 June 2007

LLP Designated Member
VERTU MOTORS PLC
Appointed Date: 01 October 2015

Resigned Directors

LLP Designated Member
PHILLIPS, Ian
Resigned: 01 October 2015
Appointed Date: 01 October 2008
51 years old

LLP Designated Member
POWELL, Shane
Resigned: 01 October 2015
Appointed Date: 26 June 2007
59 years old

LLP Designated Member
RICHARDS, Charles John Franklin
Resigned: 01 October 2015
Appointed Date: 04 April 2008
64 years old

Persons With Significant Control

South Hereford Garages Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Vertu Motors Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SOUTH HEREFORD GARAGES TRADE PARTS LLP Events

16 Mar 2017
Satisfaction of charge OC3293670002 in full
07 Dec 2016
Full accounts made up to 29 February 2016
19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
18 Dec 2015
Registration of charge OC3293670002, created on 14 December 2015
23 Nov 2015
Resignation of an auditor
...
... and 32 more events
16 Oct 2008
Total exemption small company accounts made up to 31 December 2007
16 Oct 2008
Prevsho from 30/06/2008 to 31/12/2007
23 Apr 2008
LLP member appointed charles john franklin richards
09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
26 Jun 2007
Incorporation

SOUTH HEREFORD GARAGES TRADE PARTS LLP Charges

14 December 2015
Charge code OC32 9367 0002
Delivered: 18 December 2015
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…