This company is commonly known as Volvo Truck And Bus (northern England) Limited. The company was founded 53 years ago and was given the registration number 01005843. The firm's registered office is in WARWICKSHIRE. You can find them at Wedgnock Lane, Warwick, Warwickshire, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED |
---|---|---|
Company Number | : | 01005843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1971 |
End of financial year | : | 31 May 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wedgnock Lane, Warwick, Warwickshire, CV34 5YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA | Secretary | 30 August 2011 | Active |
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA | Director | 18 August 2008 | Active |
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA | Director | 30 August 2011 | Active |
9 Dunlin Crescent, Crosslee, Johnstone, PA6 7JX | Secretary | - | Active |
7 Abbey Close, Alcester, B49 5QW | Secretary | 02 December 1996 | Active |
1 The Orchards, Wilmcote, Stratford Upon Avon, CV37 9XF | Director | 04 June 2001 | Active |
1 The Orchards, Wilmcote, Stratford Upon Avon, CV37 9XF | Director | 01 July 1997 | Active |
1 The Orchards, Wilmcote, Stratford Upon Avon, CV37 9XF | Director | - | Active |
19 Wooler Road, Hartlepool, TS26 0HA | Director | 01 March 1994 | Active |
18 Galloway, Darlington, DL1 3QU | Director | 18 January 2000 | Active |
Leycester Cottage Castle Lane, Warwick, CV34 4BX | Director | 15 September 2000 | Active |
87 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 04 June 2001 | Active |
97 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 20 November 2000 | Active |
Cherry Tree Cottage, Park Lane Great Alne, Alcester, B49 6HS | Director | 11 December 1998 | Active |
Hasty Leys Farm, Brailes, Banbury, OX15 5AF | Director | 01 January 1993 | Active |
2 Southside, Shadforth, Durham, DH6 1LL | Director | - | Active |
The Mews, 233 Nithsdale Road, Glasgow, G41 5PY | Director | 18 January 2000 | Active |
Fallowfield, Stainton, Penrith, CA11 0DZ | Director | - | Active |
97 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 01 May 2004 | Active |
Willow House, North Cowton, Northallerton, DL7 0HF | Director | 09 February 1998 | Active |
Tresco 154 Loxley Road, Stratford Upon Avon, CV37 7DT | Director | - | Active |
Tresco, 154a Loxley Road, Stratford Upon Avon, CV37 7DT | Director | 01 October 1994 | Active |
Tresco 154a Loxley Road, Stratford Upon Avon, CV37 7DT | Director | 23 January 1998 | Active |
Longstone, Myddle Wood, Myddle, Shrewsbury, SY4 3RY | Director | 18 January 2000 | Active |
Avon House High Street, Welford On Avon, Stratford Upon Avon, CV37 8EA | Director | 23 January 1998 | Active |
6 Victoria Gardens, Watnall, Nottingham, NG16 1GZ | Director | 06 January 1993 | Active |
Church House, Watlington, Kings Lynn, PE33 0HE | Director | 09 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2018-08-29 | Restoration | Restoration order of court. | Download |
2013-10-29 | Gazette | Gazette dissolved voluntary. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Gazette | Gazette notice voluntary. | Download |
2013-07-09 | Dissolution | Dissolution application strike off company. | Download |
2013-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2012-09-28 | Officers | Change person director company with change date. | Download |
2012-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-11 | Officers | Change person director company with change date. | Download |
2012-05-16 | Accounts | Change account reference date company current shortened. | Download |
2012-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2011-09-15 | Officers | Appoint person director company with name. | Download |
2011-09-09 | Officers | Appoint person secretary company with name. | Download |
2011-09-09 | Officers | Termination secretary company with name. | Download |
2011-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-02 | Officers | Termination secretary company with name. | Download |
2011-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2011-05-09 | Resolution | Resolution. | Download |
2011-05-09 | Capital | Legacy. | Download |
2011-05-09 | Insolvency | Legacy. | Download |
2011-05-09 | Resolution | Resolution. | Download |
2011-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2010-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-14 | Officers | Change person director company with change date. | Download |
2010-03-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.