VERTU MOTORS (TMC) LIMITED

Register to unlock more data on OkredoRegister

VERTU MOTORS (TMC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782929

Incorporation date

01/06/1999

Size

Audit 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 01/06/1999)
dot icon02/01/2026
Appointment of Anthony Joseph Masterson as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr Tom Ross Garratt as a director on 2026-01-01
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon28/05/2025
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon09/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon22/01/2025
Director's details changed for Ms Karen Anderson on 2025-01-21
dot icon22/01/2025
Director's details changed for Mr David Paul Crane on 2025-01-21
dot icon22/01/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-01-21
dot icon22/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon30/12/2024
Registration of charge 037829290018, created on 2024-12-23
dot icon30/12/2024
Registration of charge 037829290019, created on 2024-12-23
dot icon30/12/2024
Registration of charge 037829290020, created on 2024-12-23
dot icon30/12/2024
Registration of charge 037829290021, created on 2024-12-23
dot icon24/12/2024
Satisfaction of charge 8 in full
dot icon24/12/2024
Satisfaction of charge 037829290013 in full
dot icon24/12/2024
Satisfaction of charge 037829290015 in full
dot icon24/12/2024
Satisfaction of charge 037829290016 in full
dot icon23/12/2024
Registration of charge 037829290017, created on 2024-12-23
dot icon02/12/2024
Satisfaction of charge 2 in full
dot icon02/12/2024
Satisfaction of charge 3 in full
dot icon02/12/2024
Satisfaction of charge 037829290012 in full
dot icon02/12/2024
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
dot icon02/12/2024
Resolutions
dot icon30/11/2024
Change of share class name or designation
dot icon29/11/2024
Certificate of change of name
dot icon27/11/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Appointment of Mr Christopher Leigh Taylor as a director on 2024-11-04
dot icon01/11/2024
Registered office address changed from Burrows Motor Company Wheatley Hall Road Doncaster South Yorkshire DN2 4LT to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA on 2024-11-01
dot icon31/10/2024
Satisfaction of charge 1 in full
dot icon30/10/2024
Appointment of Mr David Paul Crane as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Robert Thomas Forrester as a director on 2024-10-29
dot icon30/10/2024
Appointment of Ms Karen Anderson as a director on 2024-10-29
dot icon30/10/2024
Appointment of Ms Nicola Loose as a secretary on 2024-10-29
dot icon30/10/2024
Current accounting period extended from 2024-12-31 to 2025-02-28
dot icon30/10/2024
Termination of appointment of Louise Holmes as a secretary on 2024-10-29
dot icon30/10/2024
Termination of appointment of Dean Cooper as a director on 2024-10-29
dot icon30/10/2024
Cessation of Steven Richard Burrows as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Vertu Motors Plc as a person with significant control on 2024-10-29
dot icon30/10/2024
Termination of appointment of Steven Richard Burrows as a director on 2024-10-29
dot icon28/10/2024
Satisfaction of charge 4 in full
dot icon22/10/2024
Satisfaction of charge 037829290011 in full
dot icon22/10/2024
Satisfaction of charge 6 in full
dot icon22/10/2024
Satisfaction of charge 9 in full
dot icon22/10/2024
Satisfaction of charge 037829290014 in full
dot icon22/10/2024
Change of details for Mr Steven Richard Burrows as a person with significant control on 2020-09-15
dot icon22/10/2024
Cessation of Dean Cooper as a person with significant control on 2016-04-06
dot icon14/10/2024
Satisfaction of charge 037829290010 in full
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon10/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon20/04/2023
Satisfaction of charge 7 in full
dot icon13/04/2023
Full accounts made up to 2022-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon10/05/2022
Amended full accounts made up to 2021-12-31
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon10/05/2021
Purchase of own shares.
dot icon09/12/2020
Registration of charge 037829290016, created on 2020-11-30
dot icon27/10/2020
Cancellation of shares. Statement of capital on 2020-09-15
dot icon01/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon30/01/2019
Registration of charge 037829290015, created on 2019-01-28
dot icon02/01/2019
Registration of charge 037829290014, created on 2018-12-28
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon03/12/2018
Statement of company's objects
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon02/05/2018
Registration of charge 037829290013, created on 2018-05-01
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon06/07/2017
Registration of charge 037829290012, created on 2017-07-03
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/06/2014
Director's details changed for Mr Steven Richard Burrows on 2014-06-01
dot icon27/06/2014
Director's details changed for Mr Dean Cooper on 2014-06-01
dot icon27/06/2014
Register inspection address has been changed from C/O Company Secretary Pentagon Toyota Wheatley Hall Road Doncaster South Yorkshire DN2 4LT England
dot icon17/04/2014
Accounts for a medium company made up to 2013-12-31
dot icon08/01/2014
Registration of charge 037829290011
dot icon28/10/2013
Registration of charge 037829290010
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2012
Registered office address changed from Pentagon Toyota Riverside Way Rotherham South Yorkshire S60 1DS on 2012-08-10
dot icon09/07/2012
Appointment of Mrs Louise Holmes as a secretary
dot icon03/07/2012
Termination of appointment of Joanne Nixon as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Joanne Nixon on 2012-05-21
dot icon25/05/2012
Director's details changed for Mr Dean Cooper on 2012-05-21
dot icon25/05/2012
Director's details changed for Mr Steven Richard Burrows on 2012-05-21
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/11/2011
Resignation of an auditor
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Certificate of change of name
dot icon08/02/2011
Change of name notice
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2010
Resolutions
dot icon10/09/2010
Change of name notice
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Dean Cooper on 2010-06-01
dot icon29/06/2010
Director's details changed for Steven Richard Burrows on 2010-06-01
dot icon11/03/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Louise Holmes as a director
dot icon29/06/2009
Return made up to 01/06/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon30/06/2008
Registered office changed on 30/06/2008 from pentagon toyota riverside way sheffield road rotherham south yorkshire S60 1DS
dot icon27/06/2008
Return made up to 01/06/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from pentagon toyota riverside way rotherham south yorkshire S60 1DS united kingdom
dot icon27/06/2008
Location of debenture register
dot icon27/06/2008
Location of register of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from pentagon toyota riverside way sheffield road rotherham south yorkshire S60 1BS
dot icon27/06/2008
Location of register of members
dot icon27/06/2008
Location of debenture register
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
£ ic 451038/229138 31/12/07 £ sr 221900@1=221900
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon28/09/2005
Director's particulars changed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon12/08/2005
Certificate of change of name
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon18/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Ad 01/07/03--------- £ si 1@1
dot icon12/07/2004
Return made up to 01/06/04; full list of members
dot icon25/07/2003
Memorandum and Articles of Association
dot icon24/07/2003
Resolutions
dot icon05/07/2003
Return made up to 01/06/03; no change of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Registered office changed on 25/02/03 from: pentagon house alfreton road derby derbyshire DE21 4AA
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon05/06/2002
Auditor's resignation
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon02/02/2001
Ad 31/12/00--------- £ si 201037@1=201037 £ ic 250000/451037
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Memorandum and Articles of Association
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon04/07/2000
Return made up to 01/06/00; full list of members
dot icon13/08/1999
Ad 28/07/99--------- £ si 79900@1=79900 £ ic 170100/250000
dot icon15/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Ad 02/07/99--------- £ si 170098@1=170098 £ ic 2/170100
dot icon09/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon02/06/1999
Secretary resigned
dot icon01/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

335
2021
change arrow icon0 % *

* during past year

Cash in Bank

£402,000.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
335
6.70M
-
0.00
402.00K
-
2021
335
6.70M
-
0.00
402.00K
-

Employees

2021

Employees

335 Ascended- *

Net Assets(GBP)

6.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About VERTU MOTORS (TMC) LIMITED

VERTU MOTORS (TMC) LIMITED is an(a) Active company incorporated on 01/06/1999 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 335 according to last financial statements.

Frequently Asked Questions

What is the current status of VERTU MOTORS (TMC) LIMITED?

toggle

VERTU MOTORS (TMC) LIMITED is currently Active. It was registered on 01/06/1999 .

Where is VERTU MOTORS (TMC) LIMITED located?

toggle

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

What does VERTU MOTORS (TMC) LIMITED do?

toggle

VERTU MOTORS (TMC) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does VERTU MOTORS (TMC) LIMITED have?

toggle

VERTU MOTORS (TMC) LIMITED had 335 employees in 2021.

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

toggle

The latest filing was on 02/01/2026: Appointment of Anthony Joseph Masterson as a director on 2026-01-01.