-
TYNESIDE AUTOPARC LIMITED - 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom
Company Information
- Company registration number
- 04563311
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 140 Coniscliffe Road
- Darlington
- County Durham
- DL3 7RT
- United Kingdom 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom UK
Management
- Managing Directors
- BARTLETT, Charles Frank
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-10-15
- Age Of Company 2002-10-15 21 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- -
- Mrs Elsbeth Creed
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TENTATIVE DESIGNS LIMITED
- Filing of Accounts
- Due Date: 2022-03-30
- Last Date: 2020-03-30
- Last Return Made Up To:
- 2012-10-01
- Annual Return
- Due Date: 2022-04-08
- Last Date: 2021-03-25
-
TYNESIDE AUTOPARC LIMITED Company Description
- TYNESIDE AUTOPARC LIMITED is a ltd registered in United Kingdom with the Company reg no 04563311. Its current trading status is "live". It was registered 2002-10-15. It was previously called TENTATIVE DESIGNS LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-10-01.It can be contacted at 140 Coniscliffe Road .
Get TYNESIDE AUTOPARC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tyneside Autoparc Limited - 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom
- 2002-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TYNESIDE AUTOPARC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-05-13) - PSC07
-
mortgage-charge-part-release-with-charge-number (2021-12-31) - MR05
-
accounts-with-accounts-type-total-exemption-full (2021-07-23) - AA
-
confirmation-statement-with-updates (2021-05-13) - CS01
-
change-account-reference-date-company-previous-shortened (2021-03-24) - AA01
-
notification-of-a-person-with-significant-control (2021-05-13) - PSC01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-14) - AP01
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
appoint-person-director-company-with-name-date (2020-06-16) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
change-account-reference-date-company-previous-extended (2019-04-29) - AA01
-
confirmation-statement-with-updates (2019-03-25) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
confirmation-statement-with-updates (2018-10-05) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-11) - PSC07
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-27) - MR01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
notification-of-a-person-with-significant-control (2017-10-12) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-07-18) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-10-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-08) - AA
-
confirmation-statement-with-updates (2016-11-30) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-05) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
termination-director-company-with-name-termination-date (2014-11-06) - TM01
-
change-account-reference-date-company-previous-shortened (2014-09-11) - AA01
-
termination-secretary-company-with-name (2014-05-20) - TM02
-
change-account-reference-date-company-previous-extended (2014-04-16) - AA01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-16) - TM02
-
appoint-person-secretary-company-with-name (2013-01-16) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-14) - AA
-
appoint-person-director-company-with-name (2013-01-16) - AP01
keyboard_arrow_right 2012
-
legacy (2012-11-14) - MG01
-
legacy (2012-11-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
-
legacy (2012-09-07) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-06-13) - AA
-
appoint-person-secretary-company-with-name (2012-04-26) - AP03
-
termination-secretary-company-with-name (2012-04-26) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
legacy (2011-05-20) - MG01
-
capital-allotment-shares (2011-03-17) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA
-
appoint-person-director-company-with-name (2010-04-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-12) - AR01
-
legacy (2009-10-23) - MG02
-
legacy (2009-10-01) - 403a
-
accounts-with-accounts-type-total-exemption-small (2009-07-15) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-04) - AA
-
legacy (2008-06-02) - 395
-
legacy (2008-10-13) - 363a
-
legacy (2008-05-29) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-29) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-17) - 288b
-
legacy (2006-03-17) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-06-23) - AA
-
legacy (2006-10-24) - 363a
keyboard_arrow_right 2005
-
legacy (2005-01-22) - 395
-
legacy (2005-10-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-06-29) - AA
-
legacy (2005-04-06) - 395
keyboard_arrow_right 2004
-
legacy (2004-10-08) - 363a
-
accounts-with-accounts-type-dormant (2004-05-19) - AA
-
legacy (2004-05-19) - 225
keyboard_arrow_right 2003
-
legacy (2003-10-21) - 363a
-
certificate-change-of-name-company (2003-03-19) - CERTNM
-
legacy (2003-03-18) - 288a
-
legacy (2003-03-18) - 287
-
legacy (2003-03-18) - 88(2)R
-
legacy (2003-03-12) - 288b
-
legacy (2003-03-12) - 287
keyboard_arrow_right 2002
-
incorporation-company (2002-10-15) - NEWINC