VERTU MOTORS (VMC) LIMITED
Overview
Company Name | VERTU MOTORS (VMC) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00694464 |
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 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 Address | No |
What were the previous names of VERTU MOTORS (VMC) LIMITED?
Company Name | From | Until |
---|---|---|
BRISTOL STREET THIRD INVESTMENTS LIMITED | Sep 27, 1995 | Sep 27, 1995 |
MILEHIRE LIMITED | Oct 29, 1982 | Oct 29, 1982 |
U-TRAIL LIMITED | Dec 31, 1976 | Dec 31, 1976 |
B.S.G.FLEET SERVICES LIMITED | Jun 05, 1961 | Jun 05, 1961 |
What are the latest accounts for VERTU MOTORS (VMC) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for VERTU MOTORS (VMC) LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for VERTU MOTORS (VMC) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 18 pages | AA | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 4 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 10, 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 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 17 pages | AA | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Satisfaction of charge 006944640009 in full | 1 pages | MR04 | ||
Registration of charge 006944640010, created on Dec 07, 2022 | 46 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 19 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 18 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of VERTU MOTORS (VMC) 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 | 256037190001 | |||||||||||
ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Chief Financial Officer | 118122030002 | ||||||||
CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Chief Operations Officer | 118813990002 | ||||||||
FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Chief Executive Officer | 76716700004 | ||||||||
KENT, Colin | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | United Kingdom | British | Company Director | 241999800001 | ||||||||
ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | British | 149427000001 | ||||||||||
SMILEY, Patrick Joseph | Secretary | 4 Ravenswood Augustus Road B15 3LN Birmingham | British | Chartered Accountant | 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 | |||||||||||
ANDERSON, Karen | Director | Town Farm House Ryton Village NE40 3QQ Ryton Tyne & Wear | United Kingdom | British | Finance Director | 118122030001 | ||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||||||
MCCASLIN, Stuart David | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | England | British | Chartered Sec | 1824650002 | ||||||||
SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | Finance Director | 65202240005 | ||||||||
SMILEY, Patrick Joseph | Director | 4 Ravenswood Augustus Road B15 3LN Birmingham | United Kingdom | British | Chartered Accountant | 31109120002 | ||||||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 2756010001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||||||
TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | Director | 128982570002 | ||||||||
WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | Director | 15080230001 | |||||||||
MOTORS DIRECTORS LIMITED | Director | Chiswell Street EC1Y 4UP London 10 United Kingdom |
| 69096550002 | ||||||||||
MOTORS SECRETARIES LIMITED | Director | Chiswell Street EC1Y 4UP London 10 United Kingdom |
| 50844980002 |
Who are the persons with significant control of VERTU MOTORS (VMC) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Motors Uk Limited | Apr 06, 2016 | Osborne Road LU1 3YT Luton Griffin House Bedfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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