VERTU MOTORS (TMC) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA

View Document

09/04/259 April 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-04-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

22/01/2522 January 2025 Director's details changed for Ms Karen Anderson on 2025-01-21

View Document

22/01/2522 January 2025 Director's details changed for Mr David Paul Crane on 2025-01-21

View Document

22/01/2522 January 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-01-21

View Document

30/12/2430 December 2024 Registration of charge 037829290018, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 037829290020, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 037829290021, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 037829290019, created on 2024-12-23

View Document

24/12/2424 December 2024 Satisfaction of charge 037829290016 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 037829290013 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 037829290015 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 8 in full

View Document

23/12/2423 December 2024 Registration of charge 037829290017, created on 2024-12-23

View Document

02/12/242 December 2024 Registered office address changed from Burrows Motor Company Wheatley Hall Road Doncaster South Yorkshire DN2 4LT United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2024-12-02

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Satisfaction of charge 037829290012 in full

View Document

02/12/242 December 2024 Satisfaction of charge 3 in full

View Document

02/12/242 December 2024 Satisfaction of charge 2 in full

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

27/11/2427 November 2024

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Appointment of Mr Christopher Leigh Taylor as a director on 2024-11-04

View Document

31/10/2431 October 2024 Satisfaction of charge 1 in full

View Document

30/10/2430 October 2024 Current accounting period extended from 2024-12-31 to 2025-02-28

View Document

30/10/2430 October 2024 Cessation of Steven Richard Burrows as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Dean Cooper as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Steven Richard Burrows as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Ms Nicola Loose as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Ms Karen Anderson as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Robert Thomas Forrester as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr David Paul Crane as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Vertu Motors Plc as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Louise Holmes as a secretary on 2024-10-29

View Document

28/10/2428 October 2024 Satisfaction of charge 4 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 6 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 037829290014 in full

View Document

22/10/2422 October 2024 Change of details for Mr Steven Richard Burrows as a person with significant control on 2020-09-15

View Document

22/10/2422 October 2024 Cessation of Dean Cooper as a person with significant control on 2016-04-06

View Document

22/10/2422 October 2024 Satisfaction of charge 9 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 037829290011 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 037829290010 in full

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/04/2320 April 2023 Satisfaction of charge 7 in full

View Document

13/04/2313 April 2023 Full accounts made up to 2022-12-31

View Document

10/05/2210 May 2022 Amended full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037829290015

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037829290014

View Document

05/12/185 December 2018 09/04/18 STATEMENT OF CAPITAL GBP 254596

View Document

03/12/183 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037829290013

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037829290012

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/06/1427 June 2014 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY PENTAGON TOYOTA WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4LT ENGLAND

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BURROWS / 01/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COOPER / 01/06/2014

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037829290011

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037829290010

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM PENTAGON TOYOTA RIVERSIDE WAY ROTHERHAM SOUTH YORKSHIRE S60 1DS

View Document

09/07/129 July 2012 SECRETARY APPOINTED MRS LOUISE HOLMES

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE NIXON

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE NIXON / 21/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BURROWS / 21/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COOPER / 21/05/2012

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/11/1123 November 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 COMPANY NAME CHANGED BURROWS (SOUTH YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

08/02/118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/1010 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1010 September 2010 CHANGE OF NAME 06/09/2009

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BURROWS / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN COOPER / 01/06/2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLMES

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM PENTAGON TOYOTA RIVERSIDE WAY SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM PENTAGON TOYOTA RIVERSIDE WAY ROTHERHAM SOUTH YORKSHIRE S60 1DS UNITED KINGDOM

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM PENTAGON TOYOTA RIVERSIDE WAY SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1BS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 £ IC 451038/229138 31/12/07 £ SR 221900@1=221900

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED REEVE BURROWS LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ARTICLES OF ASSOCIATION

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/035 July 2003 RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: PENTAGON HOUSE ALFRETON ROAD DERBY DERBYSHIRE DE21 4AA

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ADOPT ARTICLES 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 ALTER ARTICLES 19/10/00

View Document

24/10/0024 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 Resolutions

View Document

24/10/0024 October 2000 Resolutions

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

07/06/997 June 1999 S366A DISP HOLDING AGM 01/06/99

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information