Lloyd Bodyshop Newcastle Limited NEWCASTLE UPON TYNE


Lloyd Bodyshop Newcastle started in year 1971 as Private Limited Company with registration number 01009547. The Lloyd Bodyshop Newcastle company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Hunters Road. Postal code: NE2 4ND. Since July 5, 2011 Lloyd Bodyshop Newcastle Limited is no longer carrying the name Carr And Earl.

There is a single director in the company at the moment - Bryan L., appointed on 4 December 1998. In addition, a secretary was appointed - Michael W., appointed on 1 January 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NE2 4ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1094256 . It is located at Hunters Road, Spital Tongues, Newcastle Upon Tyne with a total of 1 cars.

Lloyd Bodyshop Newcastle Limited Address / Contact

Office Address Hunters Road
Office Address2 Spital Tongues
Town Newcastle Upon Tyne
Post code NE2 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009547
Date of Incorporation Thu, 29th Apr 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Michael W.

Position: Secretary

Appointed: 01 January 2007

Bryan L.

Position: Director

Appointed: 04 December 1998

Edward F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 December 2006

Bryan L.

Position: Secretary

Appointed: 05 April 1999

Resigned: 31 July 2001

Joseph M.

Position: Secretary

Appointed: 04 December 1998

Resigned: 05 April 1999

John L.

Position: Director

Appointed: 04 December 1998

Resigned: 26 June 2019

Ian C.

Position: Director

Appointed: 17 April 1991

Resigned: 04 December 1998

Gillian C.

Position: Director

Appointed: 17 April 1991

Resigned: 04 December 1998

Doreen E.

Position: Secretary

Appointed: 17 April 1991

Resigned: 04 December 1998

Doreen E.

Position: Director

Appointed: 17 April 1991

Resigned: 04 December 1998

John E.

Position: Director

Appointed: 17 April 1991

Resigned: 04 December 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Bryan L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John L. This PSC owns 25-50% shares.

Bryan L.

Notified on 6 April 2016
Nature of control: 25-50% shares

John L.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 25-50% shares

Company previous names

Carr And Earl July 5, 2011

Transport Operator Data

Hunters Road
Address Spital Tongues
City Newcastle Upon Tyne
Post code NE2 4ND
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2023
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements