VERTU FOURTH INVESTMENTS LIMITED
Overview
| Company Name | VERTU FOURTH INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00522856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VERTU FOURTH INVESTMENTS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VERTU FOURTH INVESTMENTS LIMITED located?
| Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERTU FOURTH INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTOL STREET FOURTH INVESTMENTS LIMITED | Sep 27, 1995 | Sep 27, 1995 |
| FLEET DATASCAN LIMITED | Mar 16, 1983 | Mar 16, 1983 |
| BRISTOL STREET MOTORS (HARROW) LIMITED | Aug 20, 1953 | Aug 20, 1953 |
What are the latest accounts for VERTU FOURTH INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for VERTU FOURTH INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for VERTU FOURTH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Appointment of Anthony Joseph Masterson as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 20 pages | AA | ||||||||||
legacy | 173 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed bristol street fourth investments LIMITED\certificate issued on 02/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Mike Rich as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 20 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 162 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Karen Anderson on Jul 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Paul Crane on Jul 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Thomas Forrester on Jul 09, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Harrison as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Ross Garratt as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mike Rich on Nov 10, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 20 pages | AA | ||||||||||
legacy | 152 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of VERTU FOURTH INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | 255989920001 | |||||||
| ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 118122030002 | |||||
| CARUSO, Leonardo | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 344096400001 | |||||
| CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 118813990002 | |||||
| FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 76716700005 | |||||
| GARRATT, Tom Ross | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 275964310001 | |||||
| GOULD, Stephen Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 243792390001 | |||||
| KENT, Colin | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 241999800001 | |||||
| MASTERSON, Anthony Joseph | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 314179920001 | |||||
| ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | British | 149427930001 | ||||||
| SMILEY, Patrick Joseph | Secretary | 4 Ravenswood Augustus Road B15 3LN Birmingham | British | 31109120002 | ||||||
| BSG SECRETARIAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290001 | |||||||
| HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
| MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 2756000001 | ||||||
| DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | 89317200001 | |||||
| FERRY, Steve | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 149057670001 | |||||
| HARRISON, Ian | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 149058230001 | |||||
| HARRISON, Ian | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 149058230001 | |||||
| HARRISON, Ian | Director | Kingsway North Team Valley NE11 0JH Gateshead Vertu House Tyne And Wear | United Kingdom | British | 149058230001 | |||||
| KENT, Colin | Director | Kingsway North Team Valley NE11 0JH Gateshead Vertu House Tyne And Wear | Uk | British | 120333580001 | |||||
| MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | 34653220001 | ||||||
| MCCASLIN, Stuart David, Mr | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | United Kingdom | British | 1824650002 | |||||
| RICH, Mike | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | 193392770004 | |||||
| SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 65202240005 | |||||
| SMILEY, Patrick Joseph | Director | 4 Ravenswood Augustus Road B15 3LN Birmingham | United Kingdom | British | 31109120002 | |||||
| THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | 2756010001 | ||||||
| TOZER, Timothy David | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | England | British | 209569830002 | |||||
| TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | 41591930001 | ||||||
| TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | 128982570002 | |||||
| WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | 15080230001 |
Who are the persons with significant control of VERTU FOURTH INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vertu Motors Plc | Apr 06, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0