VERTU MOTORS (CONTINENTAL) LIMITED
Overview
| Company Name | VERTU MOTORS (CONTINENTAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02156457 |
| 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 (CONTINENTAL) 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
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VERTU MOTORS (CONTINENTAL) LIMITED located?
| Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne & Wear United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERTU MOTORS (CONTINENTAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENOAKS (MAIDENHEAD) LIMITED | Feb 06, 1990 | Feb 06, 1990 |
| WINNINGTON HOLDINGS LIMITED | Feb 01, 1988 | Feb 01, 1988 |
| COURSEWOOD LIMITED | Aug 21, 1987 | Aug 21, 1987 |
What are the latest accounts for VERTU MOTORS (CONTINENTAL) 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 MOTORS (CONTINENTAL) LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for VERTU MOTORS (CONTINENTAL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 19 pages | AA | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 29, 2024 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 19 pages | AA | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Mike Rich as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mike Rich on Nov 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Thomas Forrester on Feb 29, 2016 | 2 pages | CH01 | ||
Director's details changed for David Paul Crane on Mar 01, 2016 | 2 pages | CH01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Karen Anderson on Mar 01, 2019 | 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 | ||
Appointment of Anthony Joseph Masterson as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 021564570007 in full | 1 pages | MR04 | ||
Who are the officers of VERTU MOTORS (CONTINENTAL) 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 United Kingdom | 256037340001 | |||||||
| ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 118122030002 | |||||
| CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 118813990002 | |||||
| FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 76716700005 | |||||
| GIBBINGS, Mark Louis | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 290094640001 | |||||
| MASTERSON, Anthony Joseph | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | 314179920001 | |||||
| TAYLOR, Christopher Leigh | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | 193389630001 | |||||
| ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | 205706790001 | |||||||
| MARTIN, Brian John | Secretary | 273/283 Bath Road Slough SL1 5PR Berks | British | 7226460001 | ||||||
| BOWN, Albert Edward | Director | 5 Tanglewood Close Shirley CR0 5HX Croydon | British | 43212100001 | ||||||
| FOROUTAN, Mansoor | Director | 273/283 Bath Road Slough SL1 5PR Berks | Usa | Usa | 67659270001 | |||||
| GRAMIAN, Hassan Ali Sanjar | Director | 273/283 Bath Road Slough SL1 5PR Berks | United Kingdom | British | 192875700001 | |||||
| JOORABCHIAN, Mohamed | Director | 24 Bancroft Avenue N2 0AS London | Canadian | 2086160001 | ||||||
| KHAYAMI, Alidad | Director | 273/283 Bath Road Slough SL1 5PR Berks | England | French | 67115090007 | |||||
| KHAYAMI, Ebrahim Mehrdad | Director | 5395 East La Palma Avenue Anaheim California 92807 | French | 40768070002 | ||||||
| KHAYAMI, Mahmoud | Director | Eden House 27 Winnington Road N2 0TP London | England | French | 76995940001 | |||||
| KHAYAMI, Mersedem | Director | Eden House 27 Winnington Road N1 London | French | 60539470001 | ||||||
| KHAYAMI, Shahrzad | Director | 22 Cadogan Place SW1X 9SA London | French | 7276630001 | ||||||
| KHAYAMI, Sharareh | Director | Flat 1 22 Cadogan Place SW1X 9SA London | French | 98771150001 | ||||||
| MACE, James Christopher | Director | Flat 2 Ashford Chase Steep GU32 1AB Petersfield Hampshire | British | 7276640001 | ||||||
| MARTIN, Brian John | Director | 273/283 Bath Road Slough SL1 5PR Berks | England | British | 7226460001 | |||||
| PETERS, Hugh Beverley | Director | 122 Bradmore Way CR5 1PB Coulsdon Surrey | England | British | 7226490001 | |||||
| RICH, Mike | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | 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 | |||||
| TANNER, Nicholas Charles | Director | 273/283 Bath Road Slough SL1 5PR Berks | England | British | 79635100001 |
Who are the persons with significant control of VERTU MOTORS (CONTINENTAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sigma Holdings Limited | Jul 11, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House United Kingdom | 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