Background WavePink WaveYellow Wave

NATIONAL VEHICLE SUPPLIERS LTD (10986451)

NATIONAL VEHICLE SUPPLIERS LTD (10986451) is an active UK company. incorporated on 28 September 2017. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. NATIONAL VEHICLE SUPPLIERS LTD has been registered for 8 years. Current directors include BARCLAY, Mark.

Company Number
10986451
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
29 Deneb Drive, Swindon, SN25 2LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BARCLAY, Mark
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL VEHICLE SUPPLIERS LTD

NATIONAL VEHICLE SUPPLIERS LTD is an active company incorporated on 28 September 2017 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. NATIONAL VEHICLE SUPPLIERS LTD was registered 8 years ago.(SIC: 45112)

Status

active

Active since 8 years ago

Company No

10986451

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 January 2024 - 31 March 2024(4 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

CHRISTCHURCH ROAD STORES LTD
From: 8 November 2022To: 29 January 2024
DORSET GROWTH HUB LTD
From: 28 September 2017To: 8 November 2022
Contact
Address

29 Deneb Drive Swindon, SN25 2LB,

Previous Addresses

C/O Luffman Limited, Accountants 3, Silverton, High Street Yenston Templecombe Somerset BA8 0NF England
From: 7 January 2022To: 27 January 2024
Olcote High Street Queen Camel Yeovil Somerset BA22 7NQ England
From: 15 July 2021To: 7 January 2022
C/O Go.Wessex Limited 3 Silverton High Street Yenston Somerset BA8 0NF England
From: 5 February 2019To: 15 July 2021
C/O Go Weesex Ltd 3 Silverton High Street Yenston Somerset BA8 0NF
From: 11 January 2019To: 5 February 2019
Unit3 10 South Street Wareham South Street Wareham BH20 4LT United Kingdom
From: 28 September 2017To: 11 January 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Feb 24
Director Joined
Feb 24
Director Left
May 24
Owner Exit
May 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARCLAY, Mark

Active
Deneb Drive, SwindonSN25 2LB
Born November 1974
Director
Appointed 01 Feb 2024

BRADLEY, Martin

Resigned
Deneb Drive, SwindonSN25 2LB
Born June 1980
Director
Appointed 27 Jan 2024
Resigned 01 Apr 2024

GREGORY, Nicholas Charles

Resigned
Deneb Drive, SwindonSN25 2LB
Born December 1952
Director
Appointed 28 Sept 2017
Resigned 27 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Barclay

Active
Deneb Drive, SwindonSN25 2LB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Martin Bradley

Ceased
Deneb Drive, SwindonSN25 2LB
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jan 2024
Ceased 01 Apr 2024

Mr Nicholas Charles Gregory

Ceased
Deneb Drive, SwindonSN25 2LB
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 27 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
11 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2022
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 September 2017
NEWINCIncorporation