Background WavePink WaveYellow Wave

NORTHOVER CARS LIMITED (05784036)

NORTHOVER CARS LIMITED (05784036) is an active UK company. incorporated on 18 April 2006. with registered office in Whitstable. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. NORTHOVER CARS LIMITED has been registered for 19 years. Current directors include NORTHOVER, Matthew Alexander, Mr., TRINKWON, Jason.

Company Number
05784036
Status
active
Type
ltd
Incorporated
18 April 2006
Age
19 years
Address
125 John Wilson Business Park, Whitstable, CT5 3QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
NORTHOVER, Matthew Alexander, Mr., TRINKWON, Jason
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHOVER CARS LIMITED

NORTHOVER CARS LIMITED is an active company incorporated on 18 April 2006 with the registered office located in Whitstable. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. NORTHOVER CARS LIMITED was registered 19 years ago.(SIC: 45112)

Status

active

Active since 19 years ago

Company No

05784036

LTD Company

Age

19 Years

Incorporated 18 April 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

125 John Wilson Business Park Chestfield Whitstable, CT5 3QT,

Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Sept 13
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NORTHOVER, Melanie Ann

Active
125 John Wilson Business Park, WhitstableCT5 3QT
Secretary
Appointed 18 Apr 2006

RAYNER, Derek

Active
125 John Wilson Business Park, WhitstableCT5 3QT
Secretary
Appointed 26 May 2019

NORTHOVER, Matthew Alexander, Mr.

Active
125 John Wilson Business Park, WhitstableCT5 3QT
Born September 1968
Director
Appointed 18 Apr 2006

TRINKWON, Jason

Active
125 John Wilson Business Park, WhitstableCT5 3QT
Born January 1990
Director
Appointed 16 Jan 2023

CURTIS, Keith

Resigned
83 St. Swithins Road, WhitstableCT5 2HZ
Born October 1944
Director
Appointed 18 Apr 2006
Resigned 25 Sept 2013

Persons with significant control

1

Mr. Matthew Alexander Northover

Active
125 John Wilson Business Park, WhitstableCT5 3QT
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Legacy
11 July 2009
288cChange of Particulars
Legacy
11 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
225Change of Accounting Reference Date
Incorporation Company
18 April 2006
NEWINCIncorporation