TYNEMOUTH MOTOR COMPANY SELECT LIMITED

Hellopages » Tyne and Wear » Sunderland » SR6 0QA

Company number 03792175
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address 2B NORTH SANDS BUSINESS CENTRE, SUNDERLAND, SR6 0QA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TYNEMOUTH MOTOR COMPANY SELECT LIMITED are www.tynemouthmotorcompanyselect.co.uk, and www.tynemouth-motor-company-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tynemouth Motor Company Select Limited is a Private Limited Company. The company registration number is 03792175. Tynemouth Motor Company Select Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Tynemouth Motor Company Select Limited is 2b North Sands Business Centre Sunderland Sr6 0qa. . MILLER, Marie-Bernadette is a Secretary of the company. MILLER, Simon Guy is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MILLER, Marie-Bernadette has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MILLER, Marie-Bernadette
Appointed Date: 18 June 1999

Director
MILLER, Simon Guy
Appointed Date: 18 June 1999
61 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 18 June 1999
Appointed Date: 18 June 1999

Director
MILLER, Marie-Bernadette
Resigned: 30 June 2012
Appointed Date: 01 December 2004
60 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 18 June 1999
Appointed Date: 18 June 1999

Persons With Significant Control

Mr Simon Guy Miller
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TYNEMOUTH MOTOR COMPANY SELECT LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Oct 2016
Confirmation statement made on 30 August 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100,000

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
24 Jun 1999
Director resigned
24 Jun 1999
New secretary appointed
24 Jun 1999
New director appointed
24 Jun 1999
Registered office changed on 24/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
18 Jun 1999
Incorporation

TYNEMOUTH MOTOR COMPANY SELECT LIMITED Charges

7 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 and 2 spring terrace and 23-24 albion…
7 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Satisfied on 5 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a industrial unit northumberland street…
3 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…