MINI CAMPERS NORTH EAST LIMITED

MINI CAMPERS NORTH EAST LIMITED

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

    Company NameMINI CAMPERS NORTH EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07953751
    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 MINI CAMPERS NORTH EAST LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MINI CAMPERS NORTH EAST LIMITED located?

    Registered Office Address
    Unit 2 Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MINI CAMPERS NORTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWAY LEASING LIMITEDFeb 17, 2012Feb 17, 2012

    What are the latest accounts for MINI CAMPERS NORTH EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MINI CAMPERS NORTH EAST LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for MINI CAMPERS NORTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alex Gordon Banks on Jun 17, 2025

    2 pagesCH01

    Confirmation statement made on Oct 02, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 12, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 12, 2020 with updates

    4 pagesCS01

    Change of details for Mr Andrew Wilson as a person with significant control on Jan 14, 2020

    2 pagesPSC04

    Registered office address changed from Office 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Unit 2 Browns Yard Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on Jan 14, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Registration of charge 079537510001, created on Nov 08, 2018

    38 pagesMR01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Peter William Banks as a director on Sep 17, 2018

    1 pagesTM01

    Confirmation statement made on Oct 18, 2018 with updates

    5 pagesCS01

    Appointment of Mr Alex Gordon Banks as a director on Sep 17, 2018

    2 pagesAP01

    Change of details for Mr Andrew Wilson as a person with significant control on Sep 17, 2018

    2 pagesPSC04

    Cessation of Peter William Banks as a person with significant control on Sep 17, 2018

    1 pagesPSC07

    Registered office address changed from Office 3 Mast House Beaminster Way East Newcastle upon Tyne NE3 2ER to Office 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on Sep 10, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2018

    RES15

    Who are the officers of MINI CAMPERS NORTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Alex Gordon
    Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Unit 2
    Tyne And Wear
    United Kingdom
    Director
    Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Unit 2
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector251551160002
    WILSON, Andrew
    Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Unit 2
    Tyne And Wear
    United Kingdom
    Director
    Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Unit 2
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector193823710001
    BANKS, Peter William
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 2 Hadrian House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 2 Hadrian House
    England
    EnglandBritishDirector130992740002
    COULSON, George William, Mr.
    Mast House
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 3
    Great Britain
    Director
    Mast House
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 3
    Great Britain
    United KingdomBritishDirector7473910004
    COWAN, Graham Michael
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    EnglandBritishCompany Director172403450001
    LONGRIDGE, William Saville, Mr.
    Mast House
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 3
    Great Britain
    Director
    Mast House
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 3
    Great Britain
    United KingdomBritishDirector166965890001

    Who are the persons with significant control of MINI CAMPERS NORTH EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter William Banks
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 31
    England
    Apr 06, 2016
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Office 31
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Andrew Wilson
    Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Unit 2
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Browns Yard
    Brunswick Industrial Estate
    NE13 7BA Newcastle Upon Tyne
    Unit 2
    Tyne And Wear
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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