VERTU MOTORS (CONTINENTAL) LIMITED

Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.02156457
CategoryPrivate Limited Company
Incorporated21 Aug 1987
Age36 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

VERTU MOTORS (CONTINENTAL) LIMITED is an active private limited company with number 02156457. It was incorporated 36 years, 8 months, 26 days ago, on 21 August 1987. The company address is Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear, United Kingdom.



Company Fillings

Change person director company with change date

Date: 08 Feb 2024

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mike Rich

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Mr Robert Thomas Forrester

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Paul Crane

Change date: 2016-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Ms Karen Anderson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Joseph Masterson

Appointment date: 2023-09-01

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jul 2023

Category: Address

Type: AD02

Old address: C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021564570007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021564570009

Charge creation date: 2022-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Mr Robert Thomas Forrester

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mark Louis Gibbings

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 05 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-05

Charge number: 021564570008

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-05

Officer name: Christopher Leigh Taylor

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mike Rich

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Nicola Jane Carrington Loose

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Karen Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Michael Sherwin

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Capital : 1,510,000 GBP

Date: 2018-12-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 27 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 27 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Rich

Change date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Paul Crane

Change date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Dec 2017

Category: Address

Type: AD04

New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021564570006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-27

Charge number: 021564570007

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jan 2017

Category: Address

Type: AD03

New address: C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 10 Jan 2017

Category: Address

Type: AD02

New address: C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021564570006

Charge creation date: 2016-04-20

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-29

Officer name: Karen Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: 273/283 Bath Road Slough Berks SL1 5PR

New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassan Ali Sanjar Gramian

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Nicholas Charles Tanner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Alidad Khayami

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Sherwin

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Robert Thomas Forrester

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Rich

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Karen Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: David Paul Crane

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mansoor Foroutan

Termination date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassan Ali Sanjar Gramian

Appointment date: 2014-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Martin

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian John Martin

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Mr Mansoor Foroutan

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2011

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Tanner

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2011

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian John Martin

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2011

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alidad Khayami

Change date: 2010-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2011

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brian John Martin

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

CLEAR VISION OPTICIANS LIMITED

2 BEVAN STREET EAST,LOWESTOFT,NR32 2AA

Number:06603114
Status:ACTIVE
Category:Private Limited Company

EGGHEAD BREWERY LIMITED

BARTON END BARN BARTON END,STROUD,GL6 0QF

Number:09336607
Status:ACTIVE
Category:Private Limited Company

HMS PRESIDENT 1918 LIMITED

ARGYLL HOUSE,LONDON,SW18 1EP

Number:06670603
Status:ACTIVE
Category:Private Limited Company

SNEDDON SERVICES LTD

208 LOANHEAD ROAD,MOTHERWELL,ML1 5EZ

Number:SC616032
Status:ACTIVE
Category:Private Limited Company

SODHI MIDLANDS TENT HIRE LTD

50 ACFOLD ROAD,BIRMINGHAM,B20 1HG

Number:10092665
Status:ACTIVE
Category:Private Limited Company

THE LYNDEN COURT HOTEL LIMITED

28 RATHBONE PLACE,,W1T 1JF

Number:05889765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source