WREKENTON AUTO SUPPLIES LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE9 7AY

Company number 01812487
Status Active
Incorporation Date 30 April 1984
Company Type Private Limited Company
Address 23 SPRINGWELL TERRACE, WREKENTON, GATESHEAD, TYNE AND WEAR, NE9 7AY
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of WREKENTON AUTO SUPPLIES LIMITED are www.wrekentonautosupplies.co.uk, and www.wrekenton-auto-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Wrekenton Auto Supplies Limited is a Private Limited Company. The company registration number is 01812487. Wrekenton Auto Supplies Limited has been working since 30 April 1984. The present status of the company is Active. The registered address of Wrekenton Auto Supplies Limited is 23 Springwell Terrace Wrekenton Gateshead Tyne and Wear Ne9 7ay. . PARKIN, Edward William is a Secretary of the company. PARKIN, Edward William is a Director of the company. PARKIN, George is a Director of the company. Secretary BOWENS, James has been resigned. Director BOWENS, James has been resigned. Director BOWENS, Mary Ena has been resigned. Director WESTRAY, Ann has been resigned. Director WESTRAY, James has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
PARKIN, Edward William
Appointed Date: 13 August 2014

Director

Director
PARKIN, George
Appointed Date: 13 August 2014
56 years old

Resigned Directors

Secretary
BOWENS, James
Resigned: 13 August 2014

Director
BOWENS, James
Resigned: 13 August 2014
87 years old

Director
BOWENS, Mary Ena
Resigned: 13 August 2014
75 years old

Director
WESTRAY, Ann
Resigned: 22 June 2014
95 years old

Director
WESTRAY, James
Resigned: 13 August 2014
93 years old

Persons With Significant Control

Mr George Parkin
Notified on: 3 January 2017
56 years old
Nature of control: Ownership of shares – 75% or more

WREKENTON AUTO SUPPLIES LIMITED Events

12 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 May 2015
31 Jul 2015
Satisfaction of charge 1 in full
...
... and 77 more events
19 Oct 1987
Return made up to 01/10/87; full list of members

20 Jan 1987
Accounts for a small company made up to 31 May 1986

20 Jan 1987
Return made up to 01/12/86; full list of members

04 Jun 1986
Accounts for a small company made up to 31 May 1985

04 Jun 1986
Return made up to 11/11/85; full list of members

WREKENTON AUTO SUPPLIES LIMITED Charges

23 December 1997
Debenture
Delivered: 8 January 1998
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: 22/23 springwell terrace and part of 24 springwell terrace…
23 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: Freehold and leasehold property known as 22 and 23…
2 September 1988
Legal charge
Delivered: 12 September 1988
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: 23/25 south burns (odd nos) chester-le- street durham.