UKBizDB.co.uk

NORTHERN VEHICLES GROUP LTD

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

This company is commonly known as Northern Vehicles Group Ltd. The company was founded 7 years ago and was given the registration number 10438885. The firm's registered office is in HUDDERSFIELD. You can find them at Unit M4 Colneside Business Park George Street, Milnsbridge, Huddersfield, West Yorkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:NORTHERN VEHICLES GROUP LTD
Company Number:10438885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit M4 Colneside Business Park George Street, Milnsbridge, Huddersfield, West Yorkshire, England, HD3 4JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M.R. Insolvency, Suite One, Peel Mill, Commercial Street, LS27 8AG

Director01 October 2020Active
Unit M4 Colneside Business Park, George Street, Milnsbridge, Huddersfield, United Kingdom, HD3 4JD

Director20 October 2016Active
Unit M4 Colneside Business Park, George Street, Milnsbridge, Huddersfield, United Kingdom, HD3 4JD

Director20 October 2016Active

People with Significant Control

Mr Grant Doyle
Notified on:01 October 2020
Status:Active
Date of birth:June 1982
Nationality:British
Address:M.R. Insolvency, Suite One, Peel Mill, Commercial Street, LS27 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Cooke
Notified on:20 October 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit M4 Colneside Business Park, George Street, Huddersfield, United Kingdom, HD3 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Jason Auty
Notified on:20 October 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit M4 Colneside Business Park, George Street, Huddersfield, United Kingdom, HD3 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation compulsory winding up progress report.

Download
2022-11-15Address

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

Download
2022-11-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-10-26Insolvency

Liquidation compulsory winding up order.

Download
2022-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Address

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

Download
2017-10-19Address

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

Download
2016-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.