About

Registered Number: 03078671
Date of Incorporation: 11/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH

 

Based in Wrexham, Nationwide Vehicle Funding (North Wales) Ltd was registered on 11 July 1995, it's status is listed as "Active". The current directors of the organisation are Boreham, Antony Stokes, Boreham, Richard Antony Stokes, Swift, Paul, Threadkell, Rachel Elizabeth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOREHAM, Antony Stokes 14 August 1995 07 October 2010 1
BOREHAM, Richard Antony Stokes 14 August 1995 10 October 1995 1
SWIFT, Paul 10 October 1995 09 August 1996 1
THREADKELL, Rachel Elizabeth 10 October 1995 31 August 1996 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 18 September 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
SH01 - Return of Allotment of shares 21 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 20 August 2002
RESOLUTIONS - N/A 30 October 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 15 September 1998
287 - Change in situation or address of Registered Office 26 June 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 12 May 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 23 August 1996
363s - Annual Return 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 October 1995
288 - N/A 15 September 1995
CERTNM - Change of name certificate 28 August 1995
CERTNM - Change of name certificate 28 August 1995
288 - N/A 18 August 1995
287 - Change in situation or address of Registered Office 18 August 1995
RESOLUTIONS - N/A 04 August 1995
NEWINC - New incorporation documents 11 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.