UKBizDB.co.uk

THE NORTH EAST MILITARY VEHICLE CLUB LTD

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

This company is commonly known as The North East Military Vehicle Club Ltd. The company was founded 22 years ago and was given the registration number 04417236. The firm's registered office is in PETERLEE. You can find them at 11 Sr Mary's Close, , Peterlee, Durham. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE NORTH EAST MILITARY VEHICLE CLUB LTD
Company Number:04417236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:11 Sr Mary's Close, Peterlee, Durham, United Kingdom, SR8 3BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Mill Crescent, Mill Crescent, Hebburn, United Kingdom, NE31 1UG

Secretary01 June 2021Active
63 Pringle Place, Pringle Place, New Brancepeth, Durham, England, DH7 7JD

Director29 April 2022Active
2 The Mews, Seaham Hall Grounds, Seaham, SR7 7AG

Director15 April 2002Active
14, Roast Calf Lane, Bishop Middleham, Ferryhill, England, DL17 9AT

Director04 March 2016Active
Windsor House, 35 Victoria Road, Darlington, United Kingdom, DL1 5SF

Director04 November 2016Active
Stirling House 8 Haughton Green, Darlington, DL1 2DF

Secretary15 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 2002Active
5 Kirkdale Court, South Shields, NE34 9EU

Director03 November 2006Active
8 Woodlark, Woodlark, Emmerson Park, Washington, Great Britain, NE38 0AT

Director01 November 2013Active
36 Cheldon Close, Whitley Bay, NE25 9XS

Director02 April 2004Active
41 Greystoke Avenue, Sunderland, SR2 9DS

Director02 April 2004Active
11, St. Marys Close, Easington Village, Peterlee, England, SR8 3BB

Director15 January 2019Active
2, Dene View, Stanley, England, DH9 6RB

Director01 December 2009Active
1, Rosemary Lane, Easington Village, Peterlee, United Kingdom, SR8 3BQ

Director01 April 2010Active
6 Vigo Lane, Chester Le Street, DH3 2AN

Director04 November 2005Active
1 Rosemary Lane, Peterlee, SR8 3BQ

Director15 April 2002Active
44 Purley Road, Sunderland, SR3 1QS

Director02 April 2004Active
57 Stonehouse Park, Thursby, Carlisle, CA5 6NS

Director05 November 2004Active
1, Rosemary Lane, Easington Village, Peterlee, SR8 3BQ

Director04 November 2016Active
7 Cragside Farm, Rothburry, NE65 7PX

Director15 April 2002Active
9 Beechcroft, Rothbury, Morpeth, NE65 7RA

Director02 April 2004Active
6 Clifford Terrace, Chester Le Street, DH3 3JL

Director02 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 April 2002Active

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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Address

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

Download
2023-08-08Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-02Address

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

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Gazette

Gazette filings brought up to date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Address

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

Download
2019-01-29Address

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

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-12-24Address

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

Download

Copyright © 2024. All rights reserved.