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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Mill Crescent, Mill Crescent, Hebburn, United Kingdom, NE31 1UG | Secretary | 01 June 2021 | Active |
63 Pringle Place, Pringle Place, New Brancepeth, Durham, England, DH7 7JD | Director | 29 April 2022 | Active |
2 The Mews, Seaham Hall Grounds, Seaham, SR7 7AG | Director | 15 April 2002 | Active |
14, Roast Calf Lane, Bishop Middleham, Ferryhill, England, DL17 9AT | Director | 04 March 2016 | Active |
Windsor House, 35 Victoria Road, Darlington, United Kingdom, DL1 5SF | Director | 04 November 2016 | Active |
Stirling House 8 Haughton Green, Darlington, DL1 2DF | Secretary | 15 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 April 2002 | Active |
5 Kirkdale Court, South Shields, NE34 9EU | Director | 03 November 2006 | Active |
8 Woodlark, Woodlark, Emmerson Park, Washington, Great Britain, NE38 0AT | Director | 01 November 2013 | Active |
36 Cheldon Close, Whitley Bay, NE25 9XS | Director | 02 April 2004 | Active |
41 Greystoke Avenue, Sunderland, SR2 9DS | Director | 02 April 2004 | Active |
11, St. Marys Close, Easington Village, Peterlee, England, SR8 3BB | Director | 15 January 2019 | Active |
2, Dene View, Stanley, England, DH9 6RB | Director | 01 December 2009 | Active |
1, Rosemary Lane, Easington Village, Peterlee, United Kingdom, SR8 3BQ | Director | 01 April 2010 | Active |
6 Vigo Lane, Chester Le Street, DH3 2AN | Director | 04 November 2005 | Active |
1 Rosemary Lane, Peterlee, SR8 3BQ | Director | 15 April 2002 | Active |
44 Purley Road, Sunderland, SR3 1QS | Director | 02 April 2004 | Active |
57 Stonehouse Park, Thursby, Carlisle, CA5 6NS | Director | 05 November 2004 | Active |
1, Rosemary Lane, Easington Village, Peterlee, SR8 3BQ | Director | 04 November 2016 | Active |
7 Cragside Farm, Rothburry, NE65 7PX | Director | 15 April 2002 | Active |
9 Beechcroft, Rothbury, Morpeth, NE65 7RA | Director | 02 April 2004 | Active |
6 Clifford Terrace, Chester Le Street, DH3 3JL | Director | 02 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Gazette | Gazette filings brought up to date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2019-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.