Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTU MOTORS (VMC) LIMITED
Company Information for

VERTU MOTORS (VMC) LIMITED

VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0XA,
Company Registration Number
00694464
Private Limited Company
Active

Company Overview

About Vertu Motors (vmc) Ltd
VERTU MOTORS (VMC) LIMITED was founded on 1961-06-05 and has its registered office in Gateshead. The organisation's status is listed as "Active". Vertu Motors (vmc) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VERTU MOTORS (VMC) LIMITED
 
Legal Registered Office
VERTU HOUSE FIFTH AVENUE BUSINESS PARK
TEAM VALLEY
GATESHEAD
TYNE & WEAR
NE11 0XA
Other companies in NE11
 
Previous Names
BRISTOL STREET THIRD INVESTMENTS LIMITED10/04/2007
Filing Information
Company Number 00694464
Company ID Number 00694464
Date formed 1961-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 12:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTU MOTORS (VMC) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERTU MOTORS (VMC) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANDERSON
Company Secretary 2010-02-25
KAREN ANDERSON
Director 2012-05-22
DAVID PAUL CRANE
Director 2008-11-04
ROBERT THOMAS FORRESTER
Director 2007-03-26
COLIN KENT
Director 2015-09-10
MICHAEL SHERWIN
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2007-03-27 2018-02-07
MOTORS SECRETARIES LIMITED
Director 2007-03-27 2018-02-07
MUCKLE SECRETARY LIMITED
Company Secretary 2007-03-26 2010-02-25
KAREN ANDERSON
Director 2007-03-26 2008-11-04
HAMMONDS SECRETARIAL SERVICES LIMITED
Company Secretary 2002-09-25 2007-03-26
PATRICK JOSEPH SMILEY
Company Secretary 1997-04-06 2007-03-26
PATRICK JOSEPH SMILEY
Director 1997-04-06 2007-03-26
JOHN BERNARD TUSTAIN
Director 1995-10-01 2007-03-26
PAUL RAYMOND WILLIAMS
Director 1996-09-27 2007-03-26
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-05-04 2002-09-25
BSG SECRETARIAL SERVICES LIMITED
Company Secretary 1992-07-10 1997-04-04
RICHARD EGERTON CHRISTOPHER MARTON
Director 1993-05-10 1997-04-04
STUART DAVID MCCASLIN
Director 1996-07-29 1997-04-04
RAYMOND THORNE
Director 1996-07-29 1997-04-04
PETER TURNBULL
Director 1995-10-31 1997-04-04
ANTHONY DAVID DAWSON
Director 1992-07-10 1995-10-31
THOMAS CHARLES CANNON
Director 1992-07-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANDERSON HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
KAREN ANDERSON VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
KAREN ANDERSON GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
KAREN ANDERSON WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
KAREN ANDERSON GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
KAREN ANDERSON GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
KAREN ANDERSON INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
KAREN ANDERSON VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
KAREN ANDERSON SIGMA HOLDINGS LIMITED Director 2016-02-29 CURRENT 1983-05-17 Active
KAREN ANDERSON VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
KAREN ANDERSON ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
KAREN ANDERSON ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
KAREN ANDERSON SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
KAREN ANDERSON SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
KAREN ANDERSON BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
KAREN ANDERSON VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KAREN ANDERSON EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
KAREN ANDERSON THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
KAREN ANDERSON HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
KAREN ANDERSON HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
KAREN ANDERSON BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
KAREN ANDERSON NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
KAREN ANDERSON ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
KAREN ANDERSON MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
KAREN ANDERSON DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
KAREN ANDERSON COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
KAREN ANDERSON KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
KAREN ANDERSON WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
KAREN ANDERSON WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
KAREN ANDERSON VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
KAREN ANDERSON VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
KAREN ANDERSON BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
KAREN ANDERSON DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
KAREN ANDERSON TYPOCAR LIMITED Director 2009-12-07 CURRENT 1987-05-20 Active
KAREN ANDERSON GRANTHAM MOTOR COMPANY LIMITED Director 2007-07-04 CURRENT 2003-04-04 Active
KAREN ANDERSON BLAKE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1993-09-13 Active
KAREN ANDERSON PETER BLAKE (CLUMBER) LIMITED Director 2007-05-02 CURRENT 1989-07-12 Active - Proposal to Strike off
KAREN ANDERSON MERIFIELD PROPERTIES LIMITED Director 2007-05-02 CURRENT 1993-08-02 Active
KAREN ANDERSON PETER BLAKE LIMITED Director 2007-05-02 CURRENT 1951-12-12 Active
KAREN ANDERSON PETER BLAKE(CHATSWORTH)LIMITED Director 2007-05-02 CURRENT 1967-01-04 Active
KAREN ANDERSON BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1995-08-17 Active
KAREN ANDERSON BRISTOL STREET (NO.1) LIMITED Director 2007-03-26 CURRENT 1997-11-11 Active
KAREN ANDERSON TYNE TEES FINANCE LIMITED Director 2007-03-26 CURRENT 1963-05-07 Active
KAREN ANDERSON NATIONAL ALLPARTS LIMITED Director 2007-03-26 CURRENT 1976-06-04 Active
KAREN ANDERSON VERTU MOTORS CAR LIMITED Director 2007-03-26 CURRENT 1978-06-05 Active - Proposal to Strike off
KAREN ANDERSON BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1930-10-08 Active
KAREN ANDERSON BRISTOL STREET LIMITED Director 2007-03-26 CURRENT 1924-03-18 Active
KAREN ANDERSON BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1953-08-20 Active
KAREN ANDERSON BRISTOL STREET (NO.2) LIMITED Director 2007-03-26 CURRENT 1959-03-03 Active
KAREN ANDERSON BRISTOL STREET FLEET SERVICES LIMITED Director 2007-03-26 CURRENT 1974-01-08 Active
KAREN ANDERSON BRISTOL STREET GROUP LIMITED Director 2007-03-26 CURRENT 1996-07-30 Active
KAREN ANDERSON BSH PENSION TRUSTEE LIMITED Director 2007-03-26 CURRENT 1997-05-06 Active
KAREN ANDERSON BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS (CHINGFORD) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS THIRD LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS (AMC) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON MOTOR NATION CARS LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU FLEET LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU MOTORS (PROPERTY) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU MOTORS (FINANCE) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
DAVID PAUL CRANE HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
DAVID PAUL CRANE VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DAVID PAUL CRANE GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
DAVID PAUL CRANE WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
DAVID PAUL CRANE GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
DAVID PAUL CRANE GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
DAVID PAUL CRANE INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
DAVID PAUL CRANE VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
DAVID PAUL CRANE SIGMA HOLDINGS LIMITED Director 2016-02-29 CURRENT 1983-05-17 Active
DAVID PAUL CRANE VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
DAVID PAUL CRANE ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
DAVID PAUL CRANE ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
DAVID PAUL CRANE SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
DAVID PAUL CRANE SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
DAVID PAUL CRANE BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
DAVID PAUL CRANE VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DAVID PAUL CRANE EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
DAVID PAUL CRANE THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
DAVID PAUL CRANE HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
DAVID PAUL CRANE HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
DAVID PAUL CRANE BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
DAVID PAUL CRANE NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
DAVID PAUL CRANE ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
DAVID PAUL CRANE MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
DAVID PAUL CRANE DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
DAVID PAUL CRANE VERTU MOTORS (CHINGFORD) LIMITED Director 2012-05-22 CURRENT 2007-02-07 Active
DAVID PAUL CRANE COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
DAVID PAUL CRANE KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
DAVID PAUL CRANE WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
DAVID PAUL CRANE WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
DAVID PAUL CRANE VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
DAVID PAUL CRANE VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
DAVID PAUL CRANE BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
DAVID PAUL CRANE DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
DAVID PAUL CRANE TYPOCAR LIMITED Director 2009-12-07 CURRENT 1987-05-20 Active
DAVID PAUL CRANE BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2008-11-04 CURRENT 1995-08-17 Active
DAVID PAUL CRANE BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2008-11-04 CURRENT 2007-02-07 Active
DAVID PAUL CRANE VERTU FLEET LIMITED Director 2008-11-04 CURRENT 2007-01-11 Active
DAVID PAUL CRANE VERTU MOTORS (PROPERTY) LIMITED Director 2008-11-04 CURRENT 2007-01-11 Active
DAVID PAUL CRANE VERTU MOTORS THIRD LIMITED Director 2008-11-04 CURRENT 2007-02-07 Active
DAVID PAUL CRANE BLAKE HOLDINGS LIMITED Director 2008-11-04 CURRENT 1993-09-13 Active
DAVID PAUL CRANE VERTU MOTORS CAR LIMITED Director 2008-11-04 CURRENT 1978-06-05 Active - Proposal to Strike off
DAVID PAUL CRANE BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2008-11-04 CURRENT 1930-10-08 Active
DAVID PAUL CRANE BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2008-11-04 CURRENT 1953-08-20 Active
DAVID PAUL CRANE BRISTOL STREET GROUP LIMITED Director 2008-11-04 CURRENT 1996-07-30 Active
DAVID PAUL CRANE GRANTHAM MOTOR COMPANY LIMITED Director 2007-06-28 CURRENT 2003-04-04 Active
DAVID PAUL CRANE MOTOR NATION CARS LIMITED Director 2007-02-05 CURRENT 2007-01-11 Active
ROBERT THOMAS FORRESTER HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
ROBERT THOMAS FORRESTER VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT THOMAS FORRESTER GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
ROBERT THOMAS FORRESTER WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
ROBERT THOMAS FORRESTER GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
ROBERT THOMAS FORRESTER INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
ROBERT THOMAS FORRESTER SIGMA HOLDINGS LIMITED Director 2016-02-29 CURRENT 1983-05-17 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
ROBERT THOMAS FORRESTER ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
ROBERT THOMAS FORRESTER ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
ROBERT THOMAS FORRESTER SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
ROBERT THOMAS FORRESTER SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
ROBERT THOMAS FORRESTER BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
ROBERT THOMAS FORRESTER EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
ROBERT THOMAS FORRESTER THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
ROBERT THOMAS FORRESTER HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
ROBERT THOMAS FORRESTER HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
ROBERT THOMAS FORRESTER BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
ROBERT THOMAS FORRESTER NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
ROBERT THOMAS FORRESTER ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
ROBERT THOMAS FORRESTER MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
ROBERT THOMAS FORRESTER DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
ROBERT THOMAS FORRESTER SPARKAGE LIMITED Director 2012-03-16 CURRENT 1987-09-10 Active
ROBERT THOMAS FORRESTER COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
ROBERT THOMAS FORRESTER WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
ROBERT THOMAS FORRESTER BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
ROBERT THOMAS FORRESTER DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
ROBERT THOMAS FORRESTER GRANTHAM MOTOR COMPANY LIMITED Director 2007-06-28 CURRENT 2003-04-04 Active
ROBERT THOMAS FORRESTER BLAKE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1993-09-13 Active
ROBERT THOMAS FORRESTER MERIFIELD PROPERTIES LIMITED Director 2007-05-02 CURRENT 1993-08-02 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1995-08-17 Active
ROBERT THOMAS FORRESTER BRISTOL STREET (NO.1) LIMITED Director 2007-03-26 CURRENT 1997-11-11 Active
ROBERT THOMAS FORRESTER NATIONAL ALLPARTS LIMITED Director 2007-03-26 CURRENT 1976-06-04 Active
ROBERT THOMAS FORRESTER VERTU MOTORS CAR LIMITED Director 2007-03-26 CURRENT 1978-06-05 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1930-10-08 Active
ROBERT THOMAS FORRESTER BRISTOL STREET LIMITED Director 2007-03-26 CURRENT 1924-03-18 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1953-08-20 Active
ROBERT THOMAS FORRESTER BRISTOL STREET (NO.2) LIMITED Director 2007-03-26 CURRENT 1959-03-03 Active
ROBERT THOMAS FORRESTER BRISTOL STREET FLEET SERVICES LIMITED Director 2007-03-26 CURRENT 1974-01-08 Active
ROBERT THOMAS FORRESTER BRISTOL STREET GROUP LIMITED Director 2007-03-26 CURRENT 1996-07-30 Active
ROBERT THOMAS FORRESTER VERTU MOTORS PLC Director 2006-11-06 CURRENT 2006-11-01 Active
COLIN KENT CITY WEST MANAGEMENT LIMITED Director 2018-07-06 CURRENT 2002-03-21 Active
COLIN KENT VERTU MOTORS (CHINGFORD) LIMITED Director 2015-09-10 CURRENT 2007-02-07 Active
COLIN KENT BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1953-08-20 Active
MICHAEL SHERWIN HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
MICHAEL SHERWIN SUMO GROUP LIMITED Director 2017-12-21 CURRENT 2017-11-20 Active
MICHAEL SHERWIN VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MICHAEL SHERWIN GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
MICHAEL SHERWIN WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
MICHAEL SHERWIN GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
MICHAEL SHERWIN GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
MICHAEL SHERWIN INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
MICHAEL SHERWIN VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
MICHAEL SHERWIN SIGMA HOLDINGS LIMITED Director 2016-02-29 CURRENT 1983-05-17 Active
MICHAEL SHERWIN VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MICHAEL SHERWIN ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
MICHAEL SHERWIN ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
MICHAEL SHERWIN SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
MICHAEL SHERWIN SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
MICHAEL SHERWIN BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
MICHAEL SHERWIN VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
MICHAEL SHERWIN EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
MICHAEL SHERWIN THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
MICHAEL SHERWIN HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
MICHAEL SHERWIN HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
MICHAEL SHERWIN BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
MICHAEL SHERWIN NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
MICHAEL SHERWIN ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
MICHAEL SHERWIN MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
MICHAEL SHERWIN DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
MICHAEL SHERWIN COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHAEL SHERWIN KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
MICHAEL SHERWIN WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
MICHAEL SHERWIN WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
MICHAEL SHERWIN VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
MICHAEL SHERWIN VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
MICHAEL SHERWIN GRANTHAM MOTOR COMPANY LIMITED Director 2010-02-25 CURRENT 2003-04-04 Active
MICHAEL SHERWIN BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1995-08-17 Active
MICHAEL SHERWIN BRISTOL STREET (NO.1) LIMITED Director 2010-02-25 CURRENT 1997-11-11 Active
MICHAEL SHERWIN VERTU MOTORS PLC Director 2010-02-25 CURRENT 2006-11-01 Active
MICHAEL SHERWIN BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN TYPOCAR LIMITED Director 2010-02-25 CURRENT 1987-05-20 Active
MICHAEL SHERWIN MOTOR NATION CARS LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU FLEET LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (PROPERTY) LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (FINANCE) LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (CHINGFORD) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN VERTU MOTORS THIRD LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN VERTU MOTORS (AMC) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN BOYDSLAW 103 LIMITED Director 2010-02-25 CURRENT 2006-05-25 Active
MICHAEL SHERWIN BLAKE HOLDINGS LIMITED Director 2010-02-25 CURRENT 1993-09-13 Active
MICHAEL SHERWIN PETER BLAKE (CLUMBER) LIMITED Director 2010-02-25 CURRENT 1989-07-12 Active - Proposal to Strike off
MICHAEL SHERWIN MERIFIELD PROPERTIES LIMITED Director 2010-02-25 CURRENT 1993-08-02 Active
MICHAEL SHERWIN DUNFERMLINE AUTOCENTRE LIMITED Director 2010-02-25 CURRENT 1985-10-02 Active
MICHAEL SHERWIN TYNE TEES FINANCE LIMITED Director 2010-02-25 CURRENT 1963-05-07 Active
MICHAEL SHERWIN PETER BLAKE LIMITED Director 2010-02-25 CURRENT 1951-12-12 Active
MICHAEL SHERWIN PETER BLAKE(CHATSWORTH)LIMITED Director 2010-02-25 CURRENT 1967-01-04 Active
MICHAEL SHERWIN NATIONAL ALLPARTS LIMITED Director 2010-02-25 CURRENT 1976-06-04 Active
MICHAEL SHERWIN VERTU MOTORS CAR LIMITED Director 2010-02-25 CURRENT 1978-06-05 Active - Proposal to Strike off
MICHAEL SHERWIN BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1930-10-08 Active
MICHAEL SHERWIN BRISTOL STREET LIMITED Director 2010-02-25 CURRENT 1924-03-18 Active
MICHAEL SHERWIN BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1953-08-20 Active
MICHAEL SHERWIN BRISTOL STREET (NO.2) LIMITED Director 2010-02-25 CURRENT 1959-03-03 Active
MICHAEL SHERWIN BRISTOL STREET FLEET SERVICES LIMITED Director 2010-02-25 CURRENT 1974-01-08 Active
MICHAEL SHERWIN BRISTOL STREET GROUP LIMITED Director 2010-02-25 CURRENT 1996-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-27Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-02-28
2023-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-07-21Register inspection address changed from C/O C/O 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
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-21AD02Register inspection address changed from C/O C/O 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
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006944640009
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006944640009
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006944640010
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-10-13Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
2022-10-13CH01Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2020-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-03-06AP03Appointment of Nicola Jane Carrington Loose as company secretary on 2019-03-01
2019-03-06TM02Termination of appointment of Karen Anderson on 2019-03-01
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWIN
2018-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 8921433
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-11AD04Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
2018-02-19SH08Change of share class name or designation
2018-02-19SH10Particulars of variation of rights attached to shares
2018-02-16RES01ADOPT ARTICLES 16/02/18
2018-02-16RES12VARYING SHARE RIGHTS AND NAMES
2018-02-13PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-01-29CH01Director's details changed for David Paul Crane on 2018-01-23
2018-01-12CH01Director's details changed for Colin Kent on 2018-01-09
2017-08-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-12AD02Register inspection address 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 C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL MOTORS UK LIMITED
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006944640009
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 8921433
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-24AP01DIRECTOR APPOINTED COLIN KENT
2015-11-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-30RES01ADOPT ARTICLES 15/09/2015
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 8921433
2015-07-14AR0110/07/15 FULL LIST
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM VERTU HOUSE KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0JH
2014-12-02AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 21/11/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 08/10/2014
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 8921433
2014-07-11AR0110/07/14 FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 29/07/2013
2013-07-16AR0110/07/13 FULL LIST
2013-07-16AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2012-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-12-10AD02SAIL ADDRESS CREATED
2012-07-10AR0110/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-28AP01DIRECTOR APPOINTED MICHAEL SHERWIN
2012-05-28AP01DIRECTOR APPOINTED KAREN ANDERSON
2012-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-28RES01ADOPT ARTICLES 21/05/2012
2012-05-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 21/09/2011
2012-05-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 25/08/2011
2011-08-04AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-15AR0110/07/11 FULL LIST
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERSON / 10/07/2011
2011-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 10/07/2011
2011-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 10/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 10/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL CRANE / 10/07/2011
2010-09-17AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-12AR0110/07/10 FULL LIST
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY
2010-03-04AP03SECRETARY APPOINTED KAREN ANDERSON
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2009-11-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 01/10/2009
2009-07-20363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-01-22RES01ADOPT ARTICLES 15/01/2009
2009-01-22RES13SECTION 175(5)(A) 15/01/2009
2008-11-26AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-07288aDIRECTOR APPOINTED DAVID PAUL CRANE
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR KAREN ANDERSON
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008
2007-12-27288cSECRETARY'S PARTICULARS CHANGED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS
2007-07-31363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY
2007-07-31190LOCATION OF DEBENTURE REGISTER
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-2188(2)RAD 27/03/07--------- £ SI 106000@1=106000 £ IC 8815433/8921433
2007-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10CERTNMCOMPANY NAME CHANGED BRISTOL STREET THIRD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/04/07
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: ALPHA HOUSE HAMPTON PARK WASSAGE WAY HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0NX
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-05123NC INC ALREADY ADJUSTED 27/03/07
2007-04-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to VERTU MOTORS (VMC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERTU MOTORS (VMC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
SUPPLEMENTAL DEBENTURE 2007-07-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-04-04 Satisfied BARCLAYS BANK PLC
GROUP DEBENTURE 1997-04-04 Satisfied LEGAL & GENERAL VENTURES LIMITED
CHARGE ON VEHICLE STOCKS 1997-04-04 Satisfied FORD CREDIT EUROPE PLC
DEBENTURE 1997-04-04 Satisfied FORD CREDIT EUROPE PLC
DEBENTURE 1997-04-04 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-04-04 Satisfied BSG INTERNATIONAL PLC
DEED OF CHARGE 1984-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERTU MOTORS (VMC) LIMITED

Intangible Assets
Patents
We have not found any records of VERTU MOTORS (VMC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTU MOTORS (VMC) LIMITED
Trademarks
We have not found any records of VERTU MOTORS (VMC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTU MOTORS (VMC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as VERTU MOTORS (VMC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERTU MOTORS (VMC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTU MOTORS (VMC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTU MOTORS (VMC) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.