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