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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW | Director | 27 January 2012 | Active |
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW | Director | 22 July 2019 | Active |
Bridge Business Park, Bridge Street, Wednesday, United Kingdom, WS10 0AW | Director | 24 October 2023 | Active |
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW | Secretary | 27 January 2012 | Active |
3 Millersdale Drive, West Bromwich, B71 3PX | Secretary | 29 May 2002 | Active |
49 Lawnsdown Road, Quarry Bank, DY5 2EN | Secretary | 17 June 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 29 May 2002 | Active |
Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, England, DY5 1LW | Corporate Secretary | 09 March 2017 | Active |
3, Foxlands Drive, Upper Gornal, Dudley, United Kingdom, DY3 2HZ | Director | 06 September 2010 | Active |
Liverbird Redstone Wharf, Sandy Lane, Stourport On Severn, DY13 9QB | Director | 22 November 2004 | Active |
Bridge Business Park, Bridge Street, Wednesbury, England, WS10 0AW | Director | 30 August 2017 | Active |
27, Greenfield Croft, Cosley, Bilston, England, WV14 8XD | Director | 02 June 2014 | Active |
3 Millers Drive, West Bromwich, B71 3PX | Director | 29 May 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 29 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-04 | Capital | Capital allotment shares. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.