B.D.S. MOTORS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 9UP

Company number 04477478
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address UNIT 11 WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, GREAT BRITAIN, NE12 9UP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 July 2016; Appointment of Mr Shaun Clark as a secretary on 1 November 2016; Termination of appointment of Raymond Chaytor as a director on 1 November 2016. The most likely internet sites of B.D.S. MOTORS LIMITED are www.bdsmotors.co.uk, and www.b-d-s-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Newcastle Rail Station is 5.1 miles; to Dunston Rail Station is 6.7 miles; to Metrocentre Rail Station is 6.9 miles; to Seaburn Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B D S Motors Limited is a Private Limited Company. The company registration number is 04477478. B D S Motors Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of B D S Motors Limited is Unit 11 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne Great Britain Ne12 9up. The company`s financial liabilities are £32.46k. It is £-59.28k against last year. And the total assets are £196.61k, which is £165.81k against last year. CLARK, Shaun is a Secretary of the company. CLARK, Shaun is a Director of the company. HILL, Martin is a Director of the company. Secretary CHAYTOR, Raymond has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CHAYTOR, Raymond has been resigned. Director ELLIOTT, Stephen has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


b.d.s. motors Key Finiance

LIABILITIES £32.46k
-65%
CASH n/a
TOTAL ASSETS £196.61k
+538%
All Financial Figures

Current Directors

Secretary
CLARK, Shaun
Appointed Date: 01 November 2016

Director
CLARK, Shaun
Appointed Date: 20 October 2016
38 years old

Director
HILL, Martin
Appointed Date: 20 October 2016
36 years old

Resigned Directors

Secretary
CHAYTOR, Raymond
Resigned: 01 November 2016
Appointed Date: 04 July 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
CHAYTOR, Raymond
Resigned: 01 November 2016
Appointed Date: 04 July 2002
61 years old

Director
ELLIOTT, Stephen
Resigned: 14 September 2016
Appointed Date: 04 July 2002
57 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Raymond Chaytor
Notified on: 4 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Elliott
Notified on: 4 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.D.S. MOTORS LIMITED Events

01 Mar 2017
Micro company accounts made up to 31 July 2016
10 Nov 2016
Appointment of Mr Shaun Clark as a secretary on 1 November 2016
10 Nov 2016
Termination of appointment of Raymond Chaytor as a director on 1 November 2016
10 Nov 2016
Termination of appointment of Raymond Chaytor as a director on 1 November 2016
10 Nov 2016
Termination of appointment of Raymond Chaytor as a secretary on 1 November 2016
...
... and 38 more events
19 Jul 2002
Secretary resigned
12 Jul 2002
Registered office changed on 12/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
12 Jul 2002
New director appointed
12 Jul 2002
New secretary appointed;new director appointed
04 Jul 2002
Incorporation

B.D.S. MOTORS LIMITED Charges

23 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 forest hall road forest hall newcastle…
14 October 2009
Debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…