Company number 06366003
Status Active
Incorporation Date 10 September 2007
Company Type Private Limited Company
Address 94/4 CARRMERE ROAD, LEECHMERE INDUSTRIAL ESTATE, SUNDERLAND, TYNE AND WEAR, SR2 9TE
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORTH EAST ACCIDENT REPAIR CENTRES LIMITED are www.northeastaccidentrepaircentres.co.uk, and www.north-east-accident-repair-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. North East Accident Repair Centres Limited is a Private Limited Company.
The company registration number is 06366003. North East Accident Repair Centres Limited has been working since 10 September 2007.
The present status of the company is Active. The registered address of North East Accident Repair Centres Limited is 94 4 Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear Sr2 9te. . COLLINGS, Roger Andrew is a Secretary of the company. COLLINGS, Roger Andrew is a Director of the company. TAYLOR, Robert George is a Director of the company. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Persons With Significant Control
Mr Roger Andrew Collings
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Robert George Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NORTH EAST ACCIDENT REPAIR CENTRES LIMITED Events
30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
05 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 20 more events
14 Sep 2009
Return made up to 10/09/09; full list of members
10 Oct 2008
Return made up to 10/09/08; full list of members
10 Oct 2008
Accounts for a dormant company made up to 30 June 2008
26 Nov 2007
Accounting reference date shortened from 30/09/08 to 30/06/08
10 Sep 2007
Incorporation
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lesro house banks road darlington co…
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 wesley drive benton industrial estate…
22 June 2010
Guarantee & debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…