UKBizDB.co.uk

NORTHSTAR SPECIALIST VEHICLE CONVERSIONS LIMITED

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

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.

Company Information

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:
  • 29100 - Manufacture of motor vehicles
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:The Romahome Factory, Prospect Road, Cowes, Isle Of Wight, PO31 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Romahome Factory, Prospect Road, Cowes, PO31 7AD

Director22 January 2019Active
The Romahome Factory, Prospect Road, Cowes, PO31 7AD

Director17 July 2017Active
The Main Building, Prospect Road, Cowes, United Kingdom, PO31 7AD

Director17 July 2017Active
The Romahome Factory, Prospect Road, Cowes, PO31 7AD

Director17 December 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-08-04Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Change account reference date company previous shortened.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.