UKBizDB.co.uk

NATIONWIDE VEHICLE FUNDING (NORTH WALES) LIMITED

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

This company is commonly known as Nationwide Vehicle Funding (north Wales) Limited. The company was founded 28 years ago and was given the registration number 03078671. The firm's registered office is in WREXHAM. You can find them at Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NATIONWIDE VEHICLE FUNDING (NORTH WALES) LIMITED
Company Number:03078671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH

Secretary31 August 1996Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH

Director20 August 2019Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH

Director07 October 2010Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 July 1995Active
Deelands Bowling Bank, Is Y Coed, Wrexham, LL13 9RT

Secretary14 August 1995Active
2 Bryn Celyn, Nannerch, Mold, CH7 5RT

Secretary10 October 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 July 1995Active
Springfield House High Street, Gresford, Wrexham, LL12 8PT

Director14 August 1995Active
Deelands Bowling Bank, Is Y Coed, Wrexham, LL13 9RT

Director14 August 1995Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH

Director14 March 2014Active
Pen Yr Allt Frondeg, Rhostyllen, Wrexham, LL14 4NB

Director10 October 1995Active
2 Bryn Celyn, Nannerch, Mold, CH7 5RT

Director10 October 1995Active

People with Significant Control

Mr Richard Antony David Stokes-Boreham
Notified on:07 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Wales
Address:Ellkat House, Coed Aben Road, Wrexham, Wales, LL13 9UH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Change person secretary company with change date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Change person director company.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person secretary company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Accounts

Change account reference date company previous extended.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.