VERTU MOTORS (VMC) LIMITED

VERTU MOTORS (VMC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERTU MOTORS (VMC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00694464
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERTU MOTORS (VMC) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / 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 MOTORS (VMC) LIMITED located?

    Registered Office Address
    Vertu House Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of VERTU MOTORS (VMC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET THIRD INVESTMENTS LIMITEDSep 27, 1995Sep 27, 1995
    MILEHIRE LIMITEDOct 29, 1982Oct 29, 1982
    U-TRAIL LIMITEDDec 31, 1976Dec 31, 1976
    B.S.G.FLEET SERVICES LIMITEDJun 05, 1961Jun 05, 1961

    What are the latest accounts for VERTU MOTORS (VMC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for VERTU MOTORS (VMC) LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for VERTU MOTORS (VMC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    18 pagesAA
    ADAH40FM

    legacy

    162 pagesPARENT_ACC
    ADAH40EQ

    legacy

    1 pagesAGREEMENT2
    RDAGWP6I

    legacy

    4 pagesGUARANTEE2
    ADAH40F6

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01
    XD72XYNS

    Director's details changed for Ms Karen Anderson on Jul 09, 2024

    2 pagesCH01
    XD709XPU

    Director's details changed for Mr David Paul Crane on Jul 09, 2024

    2 pagesCH01
    XD709XC1

    Director's details changed for Mr Robert Thomas Forrester on Jul 09, 2024

    2 pagesCH01
    XD709XO2

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    17 pagesAA
    ACGVFGHV

    legacy

    152 pagesPARENT_ACC
    ACGVFGKJ

    legacy

    4 pagesGUARANTEE2
    ACGVFGL7

    legacy

    1 pagesAGREEMENT2
    ACGVFGKR

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01
    XC88JFUR

    Register inspection address has been changed from C/O C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02
    XC85T1O8

    Satisfaction of charge 006944640009 in full

    1 pagesMR04
    XBJBTAHQ

    Registration of charge 006944640010, created on Dec 07, 2022

    46 pagesMR01
    XBII7VLL

    Audit exemption subsidiary accounts made up to Feb 28, 2022

    19 pagesAA
    ABHVR56W

    legacy

    148 pagesPARENT_ACC
    ABHVR57K

    legacy

    4 pagesGUARANTEE2
    ABHVR56O

    legacy

    1 pagesAGREEMENT2
    RBHW43MO

    Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022

    2 pagesCH01
    XBEJQ9HN

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01
    XB8ASJVM

    Audit exemption subsidiary accounts made up to Feb 28, 2021

    18 pagesAA
    AAH3CYXT

    legacy

    144 pagesPARENT_ACC
    AAH3CYX5

    legacy

    1 pagesAGREEMENT2
    AAH3CYXD

    Who are the officers of VERTU MOTORS (VMC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOSE, Nicola Jane Carrington
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    256037190001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Financial Officer118122030002
    CRANE, David Paul
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Operations Officer 118813990002
    FORRESTER, Robert Thomas
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Executive Officer76716700004
    KENT, Colin
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United KingdomBritishCompany Director241999800001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    British149427000001
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Secretary
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    BritishChartered Accountant31109120002
    BSG SECRETARIAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    101749170003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANDERSON, Karen
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    Director
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    United KingdomBritishFinance Director118122030001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    BritishChartered Secretary2756000001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritishChartered Accountant89317200001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishDirector34653220001
    MCCASLIN, Stuart David
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Director
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    EnglandBritishChartered Sec1824650002
    SHERWIN, Michael
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritishFinance Director65202240005
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Director
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    United KingdomBritishChartered Accountant31109120002
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    BritishChartered Accountant2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritishDirector128982570002
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    BritishDirector15080230001
    MOTORS DIRECTORS LIMITED
    Chiswell Street
    EC1Y 4UP London
    10
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4UP London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2872530
    69096550002
    MOTORS SECRETARIES LIMITED
    Chiswell Street
    EC1Y 4UP London
    10
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4UP London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2564446
    50844980002

    Who are the persons with significant control of VERTU MOTORS (VMC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    England
    Apr 06, 2016
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00135767
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    England
    Apr 06, 2016
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05984855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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