Background WavePink WaveYellow Wave

VERTU MOTORS (VMC) LIMITED (00694464)

VERTU MOTORS (VMC) LIMITED (00694464) is an active UK company. incorporated on 5 June 1961. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. VERTU MOTORS (VMC) LIMITED has been registered for 64 years.

Company Number
00694464
Status
active
Type
ltd
Incorporated
5 June 1961
Age
64 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTU MOTORS (VMC) LIMITED

VERTU MOTORS (VMC) LIMITED is an active company incorporated on 5 June 1961 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. VERTU MOTORS (VMC) LIMITED was registered 64 years ago.(SIC: 45111, 45200)

Status

active

Active since 64 years ago

Company No

00694464

LTD Company

Age

64 Years

Incorporated 5 June 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BRISTOL STREET THIRD INVESTMENTS LIMITED
From: 27 September 1995To: 10 April 2007
MILEHIRE LIMITED
From: 29 October 1982To: 27 September 1995
U-TRAIL LIMITED
From: 31 December 1976To: 29 October 1982
B.S.G.FLEET SERVICES LIMITED
From: 5 June 1961To: 31 December 1976
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
From: 27 May 2015To: 3 March 2026
Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 6 April 2010To: 27 May 2015
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
From: 5 June 1961To: 6 April 2010
Timeline

14 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jun 61
Director Joined
May 12
Director Joined
May 12
Director Joined
Feb 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Mar 19
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

267

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2020
AAAnnual Accounts
Legacy
15 December 2020
PARENT_ACCPARENT_ACC
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
15 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2018
AAAnnual Accounts
Legacy
22 November 2018
PARENT_ACCPARENT_ACC
Legacy
22 November 2018
GUARANTEE2GUARANTEE2
Legacy
22 November 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 July 2018
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2018
SH10Notice of Particulars of Variation
Resolution
16 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Resolution
30 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Sail Address Company With Old Address
16 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Statement Of Companys Objects
28 May 2012
CC04CC04
Resolution
28 May 2012
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
22 May 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 May 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
14 July 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 July 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Resolution
22 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
3 August 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
190190
Legacy
31 July 2007
353353
Legacy
31 July 2007
287Change of Registered Office
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
88(2)R88(2)R
Legacy
14 April 2007
155(6)a155(6)a
Resolution
14 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Legacy
5 April 2007
128(4)128(4)
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Legacy
22 January 2003
403b403b
Legacy
22 January 2003
403b403b
Legacy
22 January 2003
403b403b
Legacy
22 January 2003
403b403b
Legacy
22 January 2003
403b403b
Legacy
22 January 2003
403b403b
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
3 October 2002
325325
Legacy
3 October 2002
353353
Legacy
3 October 2002
190190
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
403b403b
Legacy
22 July 2002
403b403b
Legacy
22 July 2002
403b403b
Legacy
22 July 2002
403b403b
Legacy
22 July 2002
403b403b
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Legacy
14 August 1997
363(353)363(353)
Legacy
15 July 1997
287Change of Registered Office
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
155(6)a155(6)a
Resolution
18 April 1997
RESOLUTIONSResolutions
Auditors Resignation Company
18 April 1997
AUDAUD
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 December 1996
AUDAUD
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
288aAppointment of Director or Secretary
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
88(2)R88(2)R
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
24 September 1996
287Change of Registered Office
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
12 August 1996
363aAnnual Return
Legacy
9 January 1996
287Change of Registered Office
Legacy
28 November 1995
288288
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
16 October 1995
287Change of Registered Office
Certificate Change Of Name Company
26 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1995
363x363x
Legacy
1 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Legacy
2 September 1994
353a353a
Legacy
2 September 1994
363x363x
Accounts With Accounts Type Dormant
5 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Legacy
27 May 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
13 March 1990
287Change of Registered Office
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Resolution
14 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Certificate Change Of Name Company
29 October 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 May 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 June 1961
MISCMISC
Incorporation Company
5 June 1961
NEWINCIncorporation