Background WavePink WaveYellow Wave

NORWEST VEHICLE SYSTEMS LIMITED (03306630)

NORWEST VEHICLE SYSTEMS LIMITED (03306630) is an active UK company. incorporated on 23 January 1997. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORWEST VEHICLE SYSTEMS LIMITED has been registered for 29 years. Current directors include MONTGOMERY, Colin John Hugh.

Company Number
03306630
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
Stakehill Industrial Park, Manchester, M24 2RW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MONTGOMERY, Colin John Hugh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWEST VEHICLE SYSTEMS LIMITED

NORWEST VEHICLE SYSTEMS LIMITED is an active company incorporated on 23 January 1997 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORWEST VEHICLE SYSTEMS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03306630

LTD Company

Age

29 Years

Incorporated 23 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

DIRECTSTREAM LIMITED
From: 23 January 1997To: 27 February 1997
Contact
Address

Stakehill Industrial Park Middleton Manchester, M24 2RW,

Timeline

6 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 12
Funding Round
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MONTGOMERY, Colin John Hugh

Active
Stakehill Industrial Park, ManchesterM24 2RW
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
Stakehill Industrial Park, ManchesterM24 2RW
Secretary
Appointed 06 Feb 2019
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Lynda Meadows, NewtownabbeyBT37 0AT
Secretary
Appointed 02 Dec 2011
Resigned 06 Feb 2019

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Secretary
Appointed 13 Feb 1997
Resigned 02 Dec 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 23 Jan 1997
Resigned 19 Feb 1997

BIRKMYRE, David Nigel

Resigned
33 Lower Rashee Road, BallyclareBT39 9JL
Born August 1952
Director
Appointed 13 Feb 1997
Resigned 31 Dec 2023

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 13 Feb 1997
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed 13 Feb 1997
Resigned 25 Sept 2020

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Born December 1946
Director
Appointed 13 Feb 1997
Resigned 02 Dec 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 23 Jan 1997
Resigned 19 Feb 1997

Persons with significant control

1

Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 2000
AUDAUD
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
287Change of Registered Office
Certificate Change Of Name Company
26 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1997
NEWINCIncorporation