About

Registered Number: 03838179
Date of Incorporation: 08/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Oliver House Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES,

 

Based in Newcastle Upon Tyne, Northumbria Vehicle Co Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is Purvis, Roderick Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVIS, Roderick Andrew 08 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 11 September 2020
CS01 - N/A 09 September 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 10 September 2018
MR01 - N/A 28 July 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC09 - N/A 18 September 2017
AA - Annual Accounts 10 May 2017
AD01 - Change of registered office address 02 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 September 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 27 September 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 09 September 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 13 September 2002
CERTNM - Change of name certificate 27 December 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 01 December 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

Mortgage 11 February 2008 Outstanding

N/A

Debenture deed 08 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.