VERTU MOTORS (DURHAM) LIMITED

Register to unlock more data on OkredoRegister

VERTU MOTORS (DURHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747080

Incorporation date

14/09/1992

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1992)
dot icon02/03/2026
Change of details for Vertu Motors (Vmc) Limited as a person with significant control on 2026-03-02
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon14/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon14/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon10/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon13/09/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon29/08/2024
Director's details changed for Ms Karen Anderson on 2024-08-23
dot icon29/08/2024
Director's details changed for Mr David Paul Crane on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr David Paul Crane on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon31/08/2023
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon10/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon10/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon13/10/2022
Director's details changed for Robert Thomas Forrester on 2022-10-10
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon18/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon18/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon18/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon24/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon17/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon17/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon22/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon22/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon22/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon06/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon06/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon06/03/2019
Termination of appointment of Michael Sherwin as a director on 2019-03-01
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon17/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon17/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon17/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon17/08/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon29/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon23/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon23/11/2017
Filing exemption statement of guarantee by parent company for period ending 28/02/17
dot icon23/11/2017
Notice of agreement to exemption from filing of accounts for period ending 28/02/17
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon09/03/2017
Resolutions
dot icon24/08/2016
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 Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon19/07/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon19/07/2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
dot icon19/07/2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
dot icon17/11/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon17/11/2015
Notice of agreement to exemption from filing of accounts for period ending 28/02/15
dot icon17/11/2015
Filing exemption statement of guarantee by parent company for period ending 28/02/15
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2015-05-27
dot icon05/12/2014
Accounts made up to 2014-02-28
dot icon05/12/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon02/12/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon02/12/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon25/11/2014
Director's details changed for Michael Sherwin on 2014-11-21
dot icon04/11/2014
Director's details changed for Karen Anderson on 2014-10-08
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon19/11/2013
Audit exemption subsidiary accounts made up to 2013-02-28
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon19/11/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon19/11/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon02/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon02/09/2013
Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
dot icon31/07/2013
Director's details changed for Michael Sherwin on 2013-07-29
dot icon15/11/2012
Register(s) moved to registered inspection location
dot icon15/11/2012
Register inspection address has been changed
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2012-02-29
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon23/08/2011
Director's details changed for Robert Thomas Forrester on 2011-08-21
dot icon23/08/2011
Director's details changed for Michael Sherwin on 2011-08-21
dot icon23/08/2011
Director's details changed for David Paul Crane on 2011-08-21
dot icon23/08/2011
Director's details changed for Karen Anderson on 2011-08-21
dot icon09/03/2011
Appointment of Karen Anderson as a secretary
dot icon04/03/2011
Termination of appointment of Richard Patrick as a secretary
dot icon04/03/2011
Termination of appointment of Richard Patrick as a director
dot icon04/03/2011
Appointment of Michael Sherwin as a director
dot icon04/03/2011
Appointment of Karen Anderson as a director
dot icon04/03/2011
Appointment of David Paul Crane as a director
dot icon04/03/2011
Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 2011-03-04
dot icon04/03/2011
Termination of appointment of Angela Patrick as a director
dot icon03/03/2011
Appointment of Robert Thomas Forrester as a director
dot icon01/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2011
Current accounting period extended from 2011-12-31 to 2012-02-28
dot icon25/02/2011
Certificate of change of name
dot icon25/02/2011
Change of name notice
dot icon25/02/2011
Miscellaneous
dot icon25/02/2011
Auditor's resignation
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon13/09/2010
Director's details changed for Richard Malcolm Patrick on 2010-01-01
dot icon13/09/2010
Director's details changed for Angela Margaret Patrick on 2010-01-01
dot icon01/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon04/09/2009
Return made up to 21/08/09; full list of members
dot icon03/09/2009
Director's change of particulars / michael patrick / 01/08/2009
dot icon20/05/2009
Memorandum and Articles of Association
dot icon15/05/2009
Certificate of change of name
dot icon01/10/2008
Return made up to 21/08/08; full list of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Location of register of members
dot icon16/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/01/2008
New director appointed
dot icon22/01/2008
£ ic 231566/229250 21/12/07 £ sr 2316@1=2316
dot icon22/01/2008
Registered office changed on 22/01/08 from: 4 chiswell street london EC1Y 4UP
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New secretary appointed
dot icon20/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 21/08/07; full list of members
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Auditor's resignation
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/09/2006
£ sr 9132@1 20/04/06
dot icon11/09/2006
Return made up to 21/08/06; full list of members
dot icon21/09/2005
£ sr 2316@1 20/04/05
dot icon21/09/2005
Return made up to 21/08/05; full list of members
dot icon06/06/2005
£ ic 456250/240698 25/05/05 £ sr [email protected]=215552
dot icon27/04/2005
Declaration of shares redemption:auditor's report
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
£ ic 673001/456250 21/04/05 £ sr 216751@1=216751
dot icon27/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/01/2005
£ ic 791453/673001 30/09/04 £ sr 118452@1=118452
dot icon20/08/2004
Return made up to 21/08/04; full list of members
dot icon13/07/2004
£ ic 863754/791453 28/05/04 £ sr 72301@1=72301
dot icon19/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/10/2003
£ ic 1051873/863754 11/09/03 £ sr 188119@1=188119
dot icon01/09/2003
Return made up to 21/08/03; full list of members
dot icon28/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/10/2002
£ sr 127410@1 05/06/02
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon02/06/2002
Registered office changed on 02/06/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL
dot icon21/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/04/2002
Statement of affairs
dot icon11/04/2002
Ad 01/10/01--------- £ si 749283@1=749283 £ ic 498034/1247317
dot icon11/04/2002
Ad 01/10/01--------- £ si 154250@1=154250 £ ic 343784/498034
dot icon11/04/2002
Nc inc already adjusted 01/10/01
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon27/10/2001
Return made up to 09/09/01; full list of members
dot icon16/10/2001
£ ic 410840/343784 03/10/01 £ sr 67056@1=67056
dot icon10/05/2001
Ad 01/05/00--------- £ si 100000@1
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
£ nc 330000/480000 01/05/00
dot icon26/01/2001
Return made up to 09/09/00; full list of members
dot icon14/07/2000
£ ic 314762/310840 31/05/00 £ sr 3922@1=3922
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon08/10/1999
Return made up to 09/09/99; full list of members
dot icon30/09/1999
Certificate of change of name
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon11/09/1998
Return made up to 09/09/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon10/09/1997
Return made up to 14/09/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon18/09/1996
Return made up to 14/09/96; full list of members
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
£ ic 322613/314762 31/10/95 £ sr 7851@1=7851
dot icon06/11/1995
Auditor's resignation
dot icon13/09/1995
Return made up to 14/09/95; change of members
dot icon05/09/1995
£ ic 323362/322613 30/07/95 £ sr 749@1=749
dot icon23/05/1995
£ ic 324367/323362 28/04/95 £ sr 1005@1=1005
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
£ ic 330000/324367 10/02/95 £ sr 5633@1=5633
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 14/09/94; no change of members
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon06/02/1994
New director appointed
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Director resigned;new director appointed
dot icon21/12/1993
Director's particulars changed
dot icon04/11/1993
Return made up to 14/09/93; full list of members
dot icon03/11/1993
Director resigned;new director appointed
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon22/12/1992
Director's particulars changed
dot icon18/12/1992
Particulars of mortgage/charge
dot icon10/12/1992
Ad 27/11/92--------- £ si 329998@1=329998 £ ic 2/330000
dot icon10/12/1992
Accounting reference date notified as 31/12
dot icon10/12/1992
Nc inc already adjusted 27/11/92
dot icon10/12/1992
Memorandum and Articles of Association
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Particulars of mortgage/charge
dot icon26/11/1992
Particulars of mortgage/charge
dot icon29/09/1992
Secretary resigned
dot icon14/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, David Paul
Director
22/02/2011 - Present
88
Forrester, Robert Thomas
Director
22/02/2011 - Present
141
Anderson, Karen
Director
22/02/2011 - Present
118
Loose, Nicola Jane Carrington
Secretary
01/03/2019 - Present
-

Persons with Significant Control

1
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 VERTU MOTORS (DURHAM) LIMITED

VERTU MOTORS (DURHAM) LIMITED is an(a) Active company incorporated on 14/09/1992 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 4 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 VERTU MOTORS (DURHAM) LIMITED?

toggle

VERTU MOTORS (DURHAM) LIMITED is currently Active. It was registered on 14/09/1992 .

Where is VERTU MOTORS (DURHAM) LIMITED located?

toggle

VERTU MOTORS (DURHAM) LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does VERTU MOTORS (DURHAM) LIMITED do?

toggle

VERTU MOTORS (DURHAM) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VERTU MOTORS (DURHAM) LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Vertu Motors (Vmc) Limited as a person with significant control on 2026-03-02.