AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670615

Incorporation date

12/12/1991

Size

Full

Contacts

Registered address

Registered address

Segedunum Domus, Fisher Street, Newcastle Upon Tyne, Tyne & Wear NE6 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon18/12/2025
Full accounts made up to 2024-10-31
dot icon17/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon08/10/2024
Full accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon18/01/2023
Full accounts made up to 2021-10-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Sub-division of shares on 2022-11-16
dot icon25/11/2022
Change of details for Mr Philip Hind as a person with significant control on 2022-11-16
dot icon25/11/2022
Cessation of Jon Hind as a person with significant control on 2022-11-16
dot icon25/11/2022
Cessation of Philip Hind as a person with significant control on 2022-11-16
dot icon25/11/2022
Notification of Hind Holdings (Newcastle upon Tyne) Limited as a person with significant control on 2022-11-16
dot icon21/10/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon17/06/2021
Full accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon29/10/2020
Full accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/09/2019
Full accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon07/06/2018
Full accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon16/05/2017
Full accounts made up to 2016-10-31
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon26/05/2016
Accounts for a medium company made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon17/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon06/03/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Philip Hind on 2009-12-01
dot icon01/12/2009
Director's details changed for Jon Hind on 2009-12-01
dot icon11/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Return made up to 29/11/08; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon09/06/2008
Total exemption small company accounts made up to 2006-10-31
dot icon15/04/2008
Return made up to 29/11/07; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from segeounum domus fisher street newcastle upon tyne tyne & wear NE6 4NH
dot icon15/04/2008
Location of debenture register
dot icon15/04/2008
Location of register of members
dot icon30/01/2007
Return made up to 29/11/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/06/2006
Memorandum and Articles of Association
dot icon22/06/2006
Certificate of change of name
dot icon12/05/2006
Registered office changed on 12/05/06 from: 24 diana street newcasle upon tyne NE1 6EH
dot icon11/05/2006
Return made up to 29/11/05; full list of members
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed;new director appointed
dot icon28/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon25/11/2004
Full accounts made up to 2003-10-31
dot icon20/09/2004
Miscellaneous
dot icon21/01/2004
Return made up to 12/12/03; full list of members
dot icon29/12/2003
Full accounts made up to 2002-10-31
dot icon02/10/2003
Full accounts made up to 2001-10-31
dot icon06/12/2002
Return made up to 12/12/02; full list of members
dot icon15/07/2002
Return made up to 12/12/01; full list of members
dot icon18/02/2002
Full accounts made up to 2000-10-31
dot icon20/04/2001
Return made up to 12/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-10-31
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon09/08/1999
Full accounts made up to 1998-10-31
dot icon08/12/1998
Return made up to 12/12/98; full list of members
dot icon11/02/1998
Full accounts made up to 1997-10-31
dot icon10/12/1997
Return made up to 12/12/97; no change of members
dot icon10/10/1997
Full accounts made up to 1996-10-31
dot icon12/03/1997
Registered office changed on 12/03/97 from: 30 cloth market newcastle upon tyne NE1 1EE
dot icon11/03/1997
Return made up to 12/12/96; no change of members
dot icon13/01/1997
Restoration by order of the court
dot icon13/01/1997
Return made up to 12/12/95; full list of members
dot icon13/01/1997
Location of register of members address changed
dot icon13/01/1997
Accounts for a small company made up to 1995-10-31
dot icon13/01/1997
Accounts for a small company made up to 1994-10-31
dot icon17/09/1996
Final Gazette dissolved via compulsory strike-off
dot icon28/05/1996
First Gazette notice for compulsory strike-off
dot icon15/02/1996
Registered office changed on 15/02/96 from: 30 cloth market newcastle upon tyne NE1 1EE
dot icon15/02/1996
Registered office changed on 15/02/96 from: 33 grey street newcastle upon tyne NE1 6EE
dot icon01/03/1995
Return made up to 12/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full accounts made up to 1993-10-31
dot icon25/05/1994
Memorandum and Articles of Association
dot icon08/04/1994
Certificate of change of name
dot icon05/04/1994
Registered office changed on 05/04/94 from: 24 diana street newcastle upon tyne NE4 6BQ
dot icon23/12/1993
Return made up to 12/12/93; no change of members
dot icon05/08/1993
Full accounts made up to 1992-10-31
dot icon09/03/1993
New director appointed
dot icon13/01/1993
Return made up to 12/12/92; full list of members
dot icon21/09/1992
New secretary appointed
dot icon07/09/1992
Registered office changed on 07/09/92 from: 24 diana street newcastle upon tyne NE4 6BQ
dot icon07/09/1992
Accounting reference date notified as 31/10
dot icon11/03/1992
Registered office changed on 11/03/92 from: 2 baches street london N1 6UB
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon12/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
11.87M
-
18.81M
10.12M
-
2022
63
12.44M
-
14.66M
10.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hind, Philip
Director
26/02/1992 - Present
8
Hind, Jon
Director
18/04/2006 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/1991 - 26/02/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/12/1991 - 26/02/1992
43699
Hind, Jon
Secretary
18/04/2006 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED

AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at Segedunum Domus, Fisher Street, Newcastle Upon Tyne, Tyne & Wear NE6 4NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED?

toggle

AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED is currently Active. It was registered on 12/12/1991 .

Where is AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED located?

toggle

AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED is registered at Segedunum Domus, Fisher Street, Newcastle Upon Tyne, Tyne & Wear NE6 4NH.

What does AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED do?

toggle

AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE GROUP (NEWCASTLE UPON TYNE) LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-10-31.