Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Gregory Hugh Colin King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 43 Ayr Road Glasgow G46 6SN Scotland |
Director Name | Mr Allan McGinness |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 May 2015) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Rosemere Cottage Braehead Road Thorntonhall Glasgow G74 5AQ Scotland |
Director Name | Mr Peter Muss |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 January 2015) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | The White House Broompark Drive Lesmahagow Lanarkshire ML11 0DH Scotland |
Secretary Name | Mr Peter Muss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The White House Broompark Drive Lesmahagow Lanarkshire ML11 0DH Scotland |
Director Name | Mrs Hilary Anne Frances Reid |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kaimflat Farmhouse Kelso Roxburghshire TD5 7QN Scotland |
Secretary Name | Mrs Hilary Anne Frances Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kaimflat Farmhouse Kelso Roxburghshire TD5 7QN Scotland |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 04 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0XA |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Cannons Law Partnership 30 George Square Glasgow Lanarkshire G2 1EG Scotland |
Website | thetaxicentre.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8476999 |
Telephone region | Glasgow |
Registered Address | 900 Kennishead Road Darnley Glasgow G53 7RA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
50 at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,394,357 |
Gross Profit | £845,794 |
Net Worth | £450,453 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
2 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
---|---|
2 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/33 (2 pages) |
2 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH to 900 Kennishead Road Darnley Glasgow G53 7RA on 6 December 2022 (1 page) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (2 pages) |
17 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
17 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (143 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
6 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
6 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
6 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
11 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
11 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (2 pages) |
11 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
15 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
21 December 2017 | Secretary's details changed for Karen Anderson on 20 December 2017 (1 page) |
21 December 2017 | Secretary's details changed for Karen Anderson on 20 December 2017 (1 page) |
20 December 2017 | Director's details changed for Michael Sherwin on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for David Paul Crane on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Karen Anderson on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for David Paul Crane on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Michael Sherwin on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Robert Thomas Forrester on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Karen Anderson on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Robert Thomas Forrester on 20 December 2017 (2 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (5 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (117 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (117 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (5 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
13 March 2017 | Auditor's resignation (2 pages) |
13 March 2017 | Auditor's resignation (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
29 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (12 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
29 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (12 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
19 May 2015 | Termination of appointment of Allan Mcginness as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Allan Mcginness as a director on 18 May 2015 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 January 2015 | Termination of appointment of Peter Muss as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Muss as a director on 21 January 2015 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
11 November 2014 | Appointment of Karen Anderson as a secretary on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Karen Anderson as a secretary on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Karen Anderson as a secretary on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Karen Anderson as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Karen Anderson as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Michael Sherwin as a director on 4 November 2014 (2 pages) |
10 November 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
10 November 2014 | Appointment of Mr Robert Thomas Forrester as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of David Paul Crane as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Karen Anderson as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Robert Thomas Forrester as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Michael Sherwin as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of David Paul Crane as a director on 4 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from Pavilion 5 Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ to Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH on 10 November 2014 (1 page) |
10 November 2014 | Appointment of David Paul Crane as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Robert Thomas Forrester as a director on 4 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from Pavilion 5 Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ to Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH on 10 November 2014 (1 page) |
10 November 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
10 November 2014 | Appointment of Michael Sherwin as a director on 4 November 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Director's details changed for Mr Allan Mcginness on 19 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Allan Mcginness on 19 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Purchase of own shares. (3 pages) |
19 August 2011 | Cancellation of shares. Statement of capital on 19 August 2011
|
19 August 2011 | Purchase of own shares. (3 pages) |
19 August 2011 | Cancellation of shares. Statement of capital on 19 August 2011
|
17 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Mr Peter Muss on 19 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Peter Muss on 19 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Allan Mcginness on 19 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Allan Mcginness on 19 February 2010 (2 pages) |
20 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 January 2009 | Appointment terminated secretary hilary reid (1 page) |
22 January 2009 | Appointment terminated secretary hilary reid (1 page) |
19 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
20 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / peter muss / 19/02/2008 (2 pages) |
20 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / peter muss / 19/02/2008 (2 pages) |
31 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 215 queensborough gardens hyndland glasgow G12 9RT (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 215 queensborough gardens hyndland glasgow G12 9RT (1 page) |
22 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
22 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
21 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Ad 16/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2005 | Ad 16/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 March 2005 | Return made up to 19/02/05; full list of members
|
4 March 2005 | Return made up to 19/02/05; full list of members
|
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
12 October 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
23 August 2004 | Return made up to 19/02/04; full list of members (7 pages) |
23 August 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 March 2003 | Return made up to 19/02/03; full list of members
|
19 March 2003 | Return made up to 19/02/03; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
8 July 2002 | Return made up to 19/02/02; full list of members (6 pages) |
8 July 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o cannons 30 george square glasgow G2 1EG (1 page) |
21 June 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o cannons 30 george square glasgow G2 1EG (1 page) |
21 June 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: c/o cannons solicitors george square glasgow lanarkshire G2 1EG (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: c/o cannons solicitors george square glasgow lanarkshire G2 1EG (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
19 February 2001 | Incorporation (16 pages) |
19 February 2001 | Incorporation (16 pages) |