UKBizDB.co.uk

VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED

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

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.

Company Information

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:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Wedgnock Lane, Warwick, Warwickshire, CV34 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

Secretary30 August 2011Active
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

Director18 August 2008Active
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

Director30 August 2011Active
9 Dunlin Crescent, Crosslee, Johnstone, PA6 7JX

Secretary-Active
7 Abbey Close, Alcester, B49 5QW

Secretary02 December 1996Active
1 The Orchards, Wilmcote, Stratford Upon Avon, CV37 9XF

Director04 June 2001Active
1 The Orchards, Wilmcote, Stratford Upon Avon, CV37 9XF

Director01 July 1997Active
1 The Orchards, Wilmcote, Stratford Upon Avon, CV37 9XF

Director-Active
19 Wooler Road, Hartlepool, TS26 0HA

Director01 March 1994Active
18 Galloway, Darlington, DL1 3QU

Director18 January 2000Active
Leycester Cottage Castle Lane, Warwick, CV34 4BX

Director15 September 2000Active
87 Northumberland Road, Leamington Spa, CV32 6HQ

Director04 June 2001Active
97 Northumberland Road, Leamington Spa, CV32 6HQ

Director20 November 2000Active
Cherry Tree Cottage, Park Lane Great Alne, Alcester, B49 6HS

Director11 December 1998Active
Hasty Leys Farm, Brailes, Banbury, OX15 5AF

Director01 January 1993Active
2 Southside, Shadforth, Durham, DH6 1LL

Director-Active
The Mews, 233 Nithsdale Road, Glasgow, G41 5PY

Director18 January 2000Active
Fallowfield, Stainton, Penrith, CA11 0DZ

Director-Active
97 Northumberland Road, Leamington Spa, CV32 6HQ

Director01 May 2004Active
Willow House, North Cowton, Northallerton, DL7 0HF

Director09 February 1998Active
Tresco 154 Loxley Road, Stratford Upon Avon, CV37 7DT

Director-Active
Tresco, 154a Loxley Road, Stratford Upon Avon, CV37 7DT

Director01 October 1994Active
Tresco 154a Loxley Road, Stratford Upon Avon, CV37 7DT

Director23 January 1998Active
Longstone, Myddle Wood, Myddle, Shrewsbury, SY4 3RY

Director18 January 2000Active
Avon House High Street, Welford On Avon, Stratford Upon Avon, CV37 8EA

Director23 January 1998Active
6 Victoria Gardens, Watnall, Nottingham, NG16 1GZ

Director06 January 1993Active
Church House, Watlington, Kings Lynn, PE33 0HE

Director09 May 1996Active

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
2018-08-29Restoration

Restoration order of court.

Download
2013-10-29Gazette

Gazette dissolved voluntary.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-16Gazette

Gazette notice voluntary.

Download
2013-07-09Dissolution

Dissolution application strike off company.

Download
2013-01-17Accounts

Accounts with accounts type dormant.

Download
2012-09-28Officers

Change person director company with change date.

Download
2012-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-11Officers

Change person director company with change date.

Download
2012-05-16Accounts

Change account reference date company current shortened.

Download
2012-04-17Accounts

Accounts with accounts type dormant.

Download
2011-09-15Officers

Appoint person director company with name.

Download
2011-09-09Officers

Appoint person secretary company with name.

Download
2011-09-09Officers

Termination secretary company with name.

Download
2011-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-02Officers

Termination secretary company with name.

Download
2011-05-09Capital

Capital statement capital company with date currency figure.

Download
2011-05-09Resolution

Resolution.

Download
2011-05-09Capital

Legacy.

Download
2011-05-09Insolvency

Legacy.

Download
2011-05-09Resolution

Resolution.

Download
2011-01-19Accounts

Accounts with accounts type dormant.

Download
2010-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-14Officers

Change person director company with change date.

Download
2010-03-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.