Company NameNorthern Vehicles Group Ltd
DirectorGrant Doyle
Company StatusLiquidation
Company Number10438885
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Grant Doyle
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM.R. Insolvency Suite One, Peel Mill
Commercial Street
Morley
LS27 8AG
Director NameMr David Cooke
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit M4 Colneside Business Park George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Marc Jason Auty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit M4 Colneside Business Park George Street
Milnsbridge
Huddersfield
HD3 4JD

Location

Registered AddressM.R. Insolvency
Suite One, Peel Mill
Commercial Street
Morley
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2021 (2 years, 6 months ago)
Next Return Due16 October 2022 (overdue)

Charges

18 November 2020Delivered on: 20 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Registered office address changed from Unit M4, Colneside Business Park George Street Milnsbridge Huddersfield HD3 4JD England to Unit M4 Colneside Business Park George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit M4, Colneside Business Park George Street Milnsbridge Huddersfield HD3 4JD on 19 October 2017 (1 page)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 100
(42 pages)