WIDNES CAR CENTRE (1994) LIMITED

Register to unlock more data on OkredoRegister

WIDNES CAR CENTRE (1994) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01597972

Incorporation date

17/11/1981

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 17/11/1981)
dot icon15/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon15/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon04/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon03/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon03/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon29/05/2024
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 Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon28/05/2024
Director's details changed for Mr David Paul Crane on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-05-28
dot icon28/05/2024
Director's details changed for Ms Karen Anderson on 2024-05-28
dot icon09/08/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon09/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/10/2022
Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon24/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon20/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon20/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon07/06/2021
Confirmation statement made on 2021-06-07 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 icon08/06/2020
Confirmation statement made on 2020-06-07 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 icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
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 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 icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/06/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon30/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon22/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon22/11/2017
Notice of agreement to exemption from filing of accounts for period ending 28/02/17
dot icon22/11/2017
Filing exemption statement of guarantee by parent company for period ending 28/02/17
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon20/07/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon20/07/2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
dot icon20/07/2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
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 icon08/06/2015
Annual return made up to 2015-06-07 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 icon25/11/2014
Director's details changed for Michael Sherwin on 2014-11-21
dot icon14/11/2014
Notice of agreement to exemption from filing of accounts for period ending 28/02/14
dot icon05/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon05/11/2014
Filing exemption statement of guarantee by parent company for period ending 28/02/14
dot icon05/11/2014
Director's details changed for Karen Anderson on 2014-10-08
dot icon10/06/2014
Annual return made up to 2014-06-07 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 icon31/07/2013
Director's details changed for Michael Sherwin on 2013-07-29
dot icon11/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon10/06/2013
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 icon03/12/2012
Full accounts made up to 2012-02-29
dot icon14/11/2012
Register(s) moved to registered inspection location
dot icon14/11/2012
Register inspection address has been changed
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/09/2011
Current accounting period extended from 2011-12-31 to 2012-02-28
dot icon15/09/2011
Appointment of Karen Anderson as a secretary
dot icon13/09/2011
Registered office address changed from Lowerhouse Garage Moor Lane Widnes Cheshire WA8 7AL on 2011-09-13
dot icon13/09/2011
Termination of appointment of Paul Griffies as a secretary
dot icon13/09/2011
Appointment of Karen Anderson as a director
dot icon13/09/2011
Termination of appointment of Patricia Leach as a director
dot icon13/09/2011
Appointment of David Paul Crane as a director
dot icon13/09/2011
Termination of appointment of John Leach as a director
dot icon13/09/2011
Appointment of Michael Sherwin as a director
dot icon13/09/2011
Appointment of Robert Thomas Forrester as a director
dot icon07/09/2011
Auditor's resignation
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon08/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 07/05/09; full list of members
dot icon09/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 07/05/08; full list of members
dot icon29/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 07/05/07; full list of members
dot icon27/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 07/05/06; full list of members
dot icon14/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 07/05/05; no change of members
dot icon02/07/2004
Return made up to 07/05/04; no change of members
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon21/05/2002
Return made up to 07/05/02; full list of members
dot icon04/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
New secretary appointed
dot icon17/05/2001
Return made up to 07/05/01; full list of members
dot icon23/04/2001
Full group accounts made up to 2000-12-31
dot icon18/05/2000
Return made up to 07/05/00; full list of members
dot icon12/04/2000
Full group accounts made up to 1999-12-31
dot icon22/05/1999
Return made up to 07/05/99; full list of members
dot icon09/04/1999
Full group accounts made up to 1998-12-31
dot icon22/05/1998
Return made up to 07/05/98; full list of members
dot icon03/04/1998
Full group accounts made up to 1997-12-31
dot icon21/05/1997
Return made up to 07/05/97; full list of members
dot icon09/04/1997
Full group accounts made up to 1996-12-31
dot icon27/06/1996
Return made up to 07/05/96; no change of members
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Secretary resigned
dot icon19/04/1996
Director's particulars changed
dot icon19/04/1996
Director's particulars changed
dot icon16/04/1996
Full group accounts made up to 1995-12-31
dot icon19/06/1995
Return made up to 07/05/95; no change of members
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 07/05/94; full list of members
dot icon27/06/1994
Full group accounts made up to 1993-12-31
dot icon26/01/1994
Director resigned
dot icon21/12/1993
Certificate of change of name
dot icon21/12/1993
Certificate of change of name
dot icon12/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon08/06/1993
Return made up to 07/05/93; full list of members
dot icon24/01/1993
New director appointed
dot icon19/05/1992
Particulars of mortgage/charge
dot icon19/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon19/05/1992
Return made up to 07/05/92; full list of members
dot icon11/05/1992
Declaration of satisfaction of mortgage/charge
dot icon11/05/1992
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Resolutions
dot icon13/06/1991
Return made up to 07/05/91; full list of members
dot icon08/05/1991
Accounts for a medium company made up to 1990-12-31
dot icon21/06/1990
Return made up to 07/05/90; full list of members
dot icon27/04/1990
Accounts for a medium company made up to 1989-12-31
dot icon08/05/1989
Return made up to 20/04/89; full list of members
dot icon14/04/1989
Accounts for a medium company made up to 1988-12-31
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon26/07/1988
Return made up to 27/04/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon20/09/1987
Return made up to 14/05/87; full list of members
dot icon20/05/1987
Full accounts made up to 1986-12-31
dot icon07/05/1987
Particulars of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon08/05/1986
Full accounts made up to 1985-12-31
dot icon08/05/1986
Annual return made up to 29/04/86
dot icon27/06/1985
Particulars of mortgage/charge
dot icon27/06/1985
Particulars of property mortgage/charge
dot icon05/01/1984
Particulars of property mortgage/charge
dot icon16/04/1982
Particulars of mortgage/charge
dot icon17/11/1981
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
07/05/2026
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
31/08/2011 - Present
88
Forrester, Robert Thomas
Director
31/08/2011 - Present
141
Anderson, Karen
Director
31/08/2011 - Present
118
Loose, Nicola Jane Carrington
Secretary
01/03/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 WIDNES CAR CENTRE (1994) LIMITED

WIDNES CAR CENTRE (1994) LIMITED is an(a) Active company incorporated on 17/11/1981 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 WIDNES CAR CENTRE (1994) LIMITED?

toggle

WIDNES CAR CENTRE (1994) LIMITED is currently Active. It was registered on 17/11/1981 .

Where is WIDNES CAR CENTRE (1994) LIMITED located?

toggle

WIDNES CAR CENTRE (1994) LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does WIDNES CAR CENTRE (1994) LIMITED do?

toggle

WIDNES CAR CENTRE (1994) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WIDNES CAR CENTRE (1994) LIMITED?

toggle

The latest filing was on 15/08/2025: Notice of agreement to exemption from filing of accounts for period ending 28/02/25.