Background WavePink WaveYellow Wave

NORTHERN LIGHT MOTORS LTD (12384679)

NORTHERN LIGHT MOTORS LTD (12384679) is an active UK company. incorporated on 3 January 2020. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. NORTHERN LIGHT MOTORS LTD has been registered for 6 years. Current directors include ASHLEY, Christine Linda, ASHLEY, Spencer John, HILL, Brendan Neil.

Company Number
12384679
Status
active
Type
ltd
Incorporated
3 January 2020
Age
6 years
Address
1st Floor, 264 Manchester Road, Warrington, WA1 3RB
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ASHLEY, Christine Linda, ASHLEY, Spencer John, HILL, Brendan Neil
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN LIGHT MOTORS LTD

NORTHERN LIGHT MOTORS LTD is an active company incorporated on 3 January 2020 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. NORTHERN LIGHT MOTORS LTD was registered 6 years ago.(SIC: 29100)

Status

active

Active since 6 years ago

Company No

12384679

LTD Company

Age

6 Years

Incorporated 3 January 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

18 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 30 January 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

1st Floor, 264 Manchester Road Warrington, WA1 3RB,

Previous Addresses

, 1st Floor, 264 Manchester Road, Warrington, Cheshire, England
From: 3 January 2020To: 8 March 2023
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASHLEY, Christine Linda

Active
264 Manchester Road, WarringtonWA1 3RB
Born February 1967
Director
Appointed 07 Nov 2025

ASHLEY, Spencer John

Active
264 Manchester Road, WarringtonWA1 3RB
Born June 1975
Director
Appointed 07 Nov 2025

HILL, Brendan Neil

Active
264 Manchester Road, WarringtonWA1 3RB
Born June 1960
Director
Appointed 07 Nov 2025

BROWNE, Graham Paul

Resigned
264 Manchester Road, WarringtonWA1 3RB
Born May 1976
Director
Appointed 03 Jan 2020
Resigned 07 Nov 2025

SUGGETT, Iain Robert Ottar

Resigned
264 Manchester Road, WarringtonWA1 3RB
Born January 1965
Director
Appointed 07 Nov 2025
Resigned 07 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Brendan Neil Hill

Active
264 Manchester Road, WarringtonWA1 3RB
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2025

Mr Graham Paul Browne

Ceased
264 Manchester Road, WarringtonWA1 3RB
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Incorporation Company
3 January 2020
NEWINCIncorporation