Warning: file_put_contents(c/c57148bfe850b0bd1f4bf4bbb490d0f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
First National Vehicles Limited, DY9 8ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST NATIONAL VEHICLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First National Vehicles Limited. The company was founded 22 years ago and was given the registration number 04451016. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FIRST NATIONAL VEHICLES LIMITED
Company Number:04451016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW

Director27 January 2012Active
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW

Director22 July 2019Active
Bridge Business Park, Bridge Street, Wednesday, United Kingdom, WS10 0AW

Director24 October 2023Active
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW

Secretary27 January 2012Active
3 Millersdale Drive, West Bromwich, B71 3PX

Secretary29 May 2002Active
49 Lawnsdown Road, Quarry Bank, DY5 2EN

Secretary17 June 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary29 May 2002Active
Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, England, DY5 1LW

Corporate Secretary09 March 2017Active
3, Foxlands Drive, Upper Gornal, Dudley, United Kingdom, DY3 2HZ

Director06 September 2010Active
Liverbird Redstone Wharf, Sandy Lane, Stourport On Severn, DY13 9QB

Director22 November 2004Active
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW

Director30 August 2017Active
27, Greenfield Croft, Cosley, Bilston, England, WV14 8XD

Director02 June 2014Active
3 Millers Drive, West Bromwich, B71 3PX

Director29 May 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director29 May 2002Active

People with Significant Control

Miss Stephanie Johnson
Notified on:23 October 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Bridge Business Park, Bridge Street, Wednesday, United Kingdom, WS10 0AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Louise Anne Arnold
Notified on:06 April 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christopher Michael Arnold
Notified on:23 October 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Christopher Michael Arnold
Notified on:08 February 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-11-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-04Capital

Capital allotment shares.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.