This company is commonly known as Northstar Specialist Vehicle Conversions Limited. The company was founded 6 years ago and was given the registration number 10868115. The firm's registered office is in COWES. You can find them at The Romahome Factory, Prospect Road, Cowes, Isle Of Wight. This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | NORTHSTAR SPECIALIST VEHICLE CONVERSIONS LIMITED |
---|---|---|
Company Number | : | 10868115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Romahome Factory, Prospect Road, Cowes, Isle Of Wight, PO31 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Romahome Factory, Prospect Road, Cowes, PO31 7AD | Director | 22 January 2019 | Active |
The Romahome Factory, Prospect Road, Cowes, PO31 7AD | Director | 17 July 2017 | Active |
The Main Building, Prospect Road, Cowes, United Kingdom, PO31 7AD | Director | 17 July 2017 | Active |
The Romahome Factory, Prospect Road, Cowes, PO31 7AD | Director | 17 December 2018 | Active |
Mrs Sarah Bailey | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Main Building, Prospect Road, Cowes, United Kingdom, PO31 7AD |
Nature of control | : |
|
Mr Daniel Arthur Bailey | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Main Building, Prospect Road, Cowes, United Kingdom, PO31 7AD |
Nature of control | : |
|
Mr Adam Duncan Coombe | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | The Romahome Factory, Prospect Road, Cowes, PO31 7AD |
Nature of control | : |
|
Mrs Carol-Isabelle Coombe | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | French |
Address | : | The Romahome Factory, Prospect Road, Cowes, PO31 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.