NORTHERN AUTOMOTIVE SYSTEMS LIMITED

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

NORTHERN AUTOMOTIVE SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02776653. The registration start date is December 21, 1992. The current status is Active.

Company Overview

Company Number 02776653
Company Name NORTHERN AUTOMOTIVE SYSTEMS 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 1992-12-21
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-07
Returns Last Update 2016-01-10
Confirmation Statement Due Date 2021-02-21
Confirmation Statement Last Update 2020-01-10
Mortgage Charges 12
Mortgage Outstanding 1
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
29320 Manufacture of other parts and accessories for motor vehicles

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
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
NORTHERN AUTOMOTIVE LIMITED Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, 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) Gilwern Park, Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, Wales, NP7 0EB July 1964 /
12 January 2015
British /
Wales
Company Director
XU, Guodong Director (Active) Rm 1602, #9 Long 5, Xu Hong Raod (N), Shanghai, China October 1963 /
12 January 2015
Chinese /
China
Company Director
ZHOU, Xiaofeng Director (Active) No. 1160, Baiyang Road, Pudong, Shanghai, China November 1969 /
25 December 2015
Chinese /
China
Company Director
BRODIE, Robert 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 /
19 November 1997
/
MATHEW-JONES, Trevor Secretary (Resigned) Unit 14, Carlton Business & Technology Centre, Station Road, Nottingham, Nottinghamshire, NG4 3AA /
1 January 2012
/
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 /
15 December 1993
/
TAYLOR, Paul Secretary (Resigned) 15 Pontfaen, Llanbedr, Crickhowell, Powys, NP8 1SJ /
15 June 1999
/
TAYLOR, Paul Secretary (Resigned) 15 Pontfaen, Llanbedr, Crickhowell, Powys, NP8 1SJ /
1 February 1995
/
WARD, John Richard Secretary (Resigned) Old Timbers, Shalstone, Buckingham, Buckinghamshire, MK18 5LX /
21 December 1992
/
BELL, Martin Paul Director (Resigned) The Spinney Hallwood Medbourne Road, Hallaton, Market Harborough, Leicestershire, LE16 8UH October 1949 /
21 December 1992
British /
Managing Director
GELATT, Philip Madison Director (Resigned) 450 Losey Court, La Crosse, Wisconsin, 54601, Usa October 1950 /
9 June 1999
American /
Usa
Administrator
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 Buthan Lane, Ettrick, Wi54627, Usa August 1950 /
9 June 1999
American /
Usa
Director
LEER, Larry Director (Resigned) Rr1 Box 177, Ettrick, Wisconsin 54627, Usa August 1950 /
10 March 1993
American /
Plant Director
MA, Zhicong Director (Resigned) Unit 14, Carlton Business & Technology Centre, Station Road, Nottingham, Nottinghamshire, NG4 3AA December 1977 /
30 December 2011
Chinese /
China
Company Director
RINIKER, James Paul Director (Resigned) 1827 Ironwood Place, Onalaska Wisconsin 54650, Usa August 1941 /
21 December 1992
Us Citizen /
Chief Executive Officer
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 /
1 March 1994
British /
Sales Director
WOOD, Robert John Director (Resigned) 12025 Fedora Lane, Sparta, Wisconsin 54656, United States Of America January 1944 /
31 December 2005
American /
Director
WOOD, Robert John Director (Resigned) 12025 Fedora Lane, Sparta, Wisconsin 54656, United States Of America January 1944 /
9 June 1999
American /
Managing Director
ZHOU, Cimei Director (Resigned) Unit 14, Carlton Business & Technology Centre, Station Road, Nottingham, Nottinghamshire, NG4 3AA September 1942 /
30 December 2011
Chinese /
China
Company Director

Competitor

Search similar business entities

Post Town ABERGAVENNY
Post Code NP7 0EB
SIC Code 29320 - Manufacture of other parts and accessories for motor vehicles

Improve Information

Please provide details on NORTHERN AUTOMOTIVE SYSTEMS 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