NORTHERN AUTOMOTIVE LIMITED

Address:
Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales

NORTHERN AUTOMOTIVE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02760925. The registration start date is November 2, 1992. The current status is Active.

Company Overview

Company Number 02760925
Company Name NORTHERN AUTOMOTIVE LIMITED
Registered Address Gilwern Park Ty Mawr Road
Gilwern
Abergavenny
Monmouthshire
NP7 0EB
Wales
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-11-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 30/11/2016
Returns Last Update 02/11/2015
Confirmation Statement Due Date 16/11/2019
Confirmation Statement Last Update 02/11/2017
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address GILWERN PARK TY MAWR ROAD
GILWERN
Post Town ABERGAVENNY
County MONMOUTHSHIRE
Post Code NP7 0EB
Country WALES

Companies with the same location

Entity Name Office Address
LAWRENCE AUTOMOTIVE INTERIORS (VMC) LIMITED Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales
NORTHERN AUTOMOTIVE SYSTEMS LIMITED Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales
LAWRENCE AUTOMOTIVE INTERIORS LIMITED Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales
LAWRENCE AUTOMOTIVE HOLDINGS LIMITED Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthsire, NP7 0EB, Wales

Companies with the same post code

Entity Name Office Address
PAWS FOR YOU LTD Ty Mawr Farm Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales
HEADS OF THE VALLEYS TRAINING LTD Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, United Kingdom
EQUISENSE MARKETING LIMITED Bailea Farmhouse Bailea Farmhouse, Ty Mawr Road, Gilwern, Abergavenny, NP7 0EB, United Kingdom
SUSTAIN BY DESIGN LTD The Long Barn, Ty Mawr Road, Gilwern, Monmouthshire, NP7 0EB, United Kingdom
CONTENT RICH MEDIA LIMITED Bailey Farm House Ty Mawr Rd, Gilwern, Abergavenny, Monmouthshire, NP7 0EB
MARKOPS LIMITED Bailey Farm House Ty Mawr Road, Gilwern, Abergavenny, Gwent, NP7 0EB, Wales
SAFE AND SOUND (TELECOM) LIMITED 3 Ty Marw, Gilwern, Abergavenny, Gwent, NP7 0EB
OUTSOURCE MARKETING SERVICES LIMITED Bailea Farmhouse Ty Mawr Road, Gilwern, Abergavenny, Gwent, NP7 0EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAMBE, Aiden Peter Michael Secretary (Active) Gilwern Park, Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, Wales, NP7 0EB /
28 September 2016
/
HANCOCK, Geoffrey Stuart Director (Active) 18 Princes Walk, New Inn, Pontypool, Gwent, Wales, NP4 0PF July 1964 /
12 January 2015
British /
United Kingdom
Company Director
XU, Guodong Director (Active) Rm 1602, #9 Long 5, Xu Hong Road (N), Shanghai, China October 1963 /
12 January 2015
Chinese /
China
Company Director
ZHOU, Xiaofeng Director (Active) No 1160, Biayang Road, Pudong, Shanghai, China November 1969 /
25 December 2015
Chinese /
China
Company Director
BRODIE, Rob Secretary (Resigned) 16 Llyswen Road, Cyncoed, Cardiff, Wales, CF23 6NG /
4 August 2015
/
MARTIN, Nicholas David Secretary (Resigned) Yew Tree Cottage, Old Hill, Christchurch, Newport, NP18 1JZ /
17 November 1997
/
MATHEW-JONES, Trevor John Secretary (Resigned) 30 Bertram Drive, Hoylake, Wirral, CH47 0LQ /
1 January 2012
British /
POGSON, Christopher Hugh Secretary (Resigned) 45 Cheltenham Road, Cirencester, Gloucestershire, GL7 2JB /
28 July 2004
/
RINIKER, James Paul Secretary (Resigned) 1827 Ironwood Place, Onalaska Wisconsin 54650, Usa /
2 November 1992
/
TAYLOR, Paul Secretary (Resigned) 15 Pontfaen, Llanbedr, Crickhowell, Powys, NP8 1SJ /
15 June 1999
/
WALTER, Jonathan Mark Secretary (Resigned) Gilwern Park Gilwern, Abergavenny, Monmouthshire, NP7 0EB /
15 November 2010
/
GELATT, Philip Madison Director (Resigned) 450 Losey Court, La Crosse, Wisconsin, 54601, Usa October 1950 /
9 June 1999
American /
Usa
Administrator
GELATT, Philip Madison Director (Resigned) 450 Losey Court, La Crosse, Wisconsin, 54601, Usa October 1950 /
2 November 1992
American /
Usa
Business Executive
JONES, Joan Director (Resigned) Nantyrhylas, Dingestow, Monmouth, Monmouthshire, NP5 4EA May 1952 /
1 April 2006
British /
Managing Director
LEER, Larry David Director (Resigned) W17 388 Butman Lane, Ettrick, Wisconsin 54627, U S A August 1950 /
9 June 1999
American /
Usa
Vice President
MA, Zhicong Director (Resigned) Unit 14, Carlton Business & Technology Centre, Station Road, Nottingham, Nottinghamshire, NG4 3AA December 1977 /
30 December 2011
Chinese /
China
Director
RINIKER, James Paul Director (Resigned) 1827 Ironwood Place, Onalaska Wisconsin 54650, Usa August 1941 /
2 November 1992
Us Citizen /
Company Director
WALTER, Jonathan Mark Director (Resigned) 2 Tir-Y-Waun Brecon Road, Ystradgynlais, Swansea, Powys, SA9 1QL November 1960 /
26 May 2009
Uk /
United Kingdom
Managing Director
WILLIAMS, David Byron Director (Resigned) 7 Cwrt Newydd, Greenhill Way, Crickhowell, Powys, NP8 1AQ July 1946 /
19 September 1997
British /
Company Director
WOOD, Robert John Director (Resigned) 12025 Fedora Lane, Sparta, Wisconsin 54656, United States Of America January 1944 /
12 October 2000
American /
Administrator
ZHOU, Cimei Director (Resigned) Unit 14, Carlton Business & Technology Centre, Station Road, Nottingham, Nottinghamshire, NG4 3AA September 1942 /
30 December 2011
Chinese /
China
Director

Competitor

Entities with the same name

Entity Name Office Address
NORTHERN AUTOMOTIVE LIMITED Unit 6, Perseverance Street, Castleford, West Yorkshire, WF10 1LD, United Kingdom

Search similar business entities

Post Town ABERGAVENNY
Post Code NP7 0EB
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on NORTHERN AUTOMOTIVE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches