Background WavePink WaveYellow Wave

NATIONAL VEHICLE SOLUTIONS LIMITED (05965455)

NATIONAL VEHICLE SOLUTIONS LIMITED (05965455) is an active UK company. incorporated on 12 October 2006. with registered office in Durham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. NATIONAL VEHICLE SOLUTIONS LIMITED has been registered for 19 years. Current directors include PULMAN, Michael.

Company Number
05965455
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
Pulman, Durham, DH1 5HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PULMAN, Michael
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL VEHICLE SOLUTIONS LIMITED

NATIONAL VEHICLE SOLUTIONS LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Durham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. NATIONAL VEHICLE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 45111, 45112)

Status

active

Active since 19 years ago

Company No

05965455

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

SILBURY MOTORS LIMITED
From: 12 October 2006To: 3 June 2025
Contact
Address

Pulman Abbey Road Industrial Estate Durham, DH1 5HA,

Previous Addresses

246 Park View Whitley Bay Tyne & Wear NE26 3QX
From: 12 October 2006To: 29 January 2020
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Mar 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PULMAN, Michael

Active
Abbey Road Industrial Estate, DurhamDH1 5HA
Born June 1963
Director
Appointed 29 Jan 2020

MCLEOD, Lynda

Resigned
9 Cranston Crescent, LauderTD2 6UB
Secretary
Appointed 16 Oct 2006
Resigned 24 Nov 2008

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 12 Oct 2006
Resigned 16 Oct 2006

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Born October 1966
Director
Appointed 29 Jan 2020
Resigned 23 Aug 2024

MCLEOD, Terence

Resigned
246 Park View, Tyne & WearNE26 3QX
Born December 1960
Director
Appointed 16 Oct 2006
Resigned 29 Jan 2020

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 12 Oct 2006
Resigned 16 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Abbey Road Industrial Estate, DurhamDH1 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020

Terence Mcleod

Ceased
Harelawside, DunsTD11 3RP
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Legacy
18 December 2006
88(2)R88(2)R
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
287Change of Registered Office
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
287Change of Registered Office
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
288bResignation of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation