Company NameNorwest Vehicle Systems Limited
DirectorColin John Hugh Montgomery
Company StatusActive
Company Number03306630
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr Peter Worrall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration26 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Secretary NameMr Peter Worrall
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Secretary NameMr Alan William Thomson
StatusResigned
Appointed02 December 2011(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 February 2019)
RoleCompany Director
Correspondence Address75 Lynda Meadows
Newtownabbey
County Antrim
BT37 0AT
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed06 February 2019(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteballyveseyholdings.com
Telephone028 90849321
Telephone regionNorthern Ireland

Location

Registered AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ballyvesey Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

10 March 2000Delivered on: 25 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
24 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 February 2020Statement of capital following an allotment of shares on 23 January 1998
  • GBP 1,000
(2 pages)
9 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
11 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 6 February 2019 (2 pages)
6 February 2019Termination of appointment of Alan William Thomson as a secretary on 6 February 2019 (1 page)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 March 2012Appointment of Mr Alan William Thomson as a secretary (2 pages)
20 March 2012Appointment of Mr Alan William Thomson as a secretary (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Peter Worrall as a secretary (1 page)
5 January 2012Termination of appointment of Peter Worrall as a secretary (1 page)
5 January 2012Termination of appointment of Peter Worrall as a director (1 page)
5 January 2012Termination of appointment of Peter Worrall as a director (1 page)
26 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
26 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 February 2009Return made up to 23/01/09; full list of members (4 pages)
26 February 2009Return made up to 23/01/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 23/01/07; full list of members (7 pages)
1 March 2007Return made up to 23/01/07; full list of members (7 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 February 2006Return made up to 23/01/06; full list of members (8 pages)
23 February 2006Return made up to 23/01/06; full list of members (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
16 February 2005Return made up to 23/01/05; full list of members (3 pages)
16 February 2005Return made up to 23/01/05; full list of members (3 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
20 February 2004Return made up to 23/01/04; full list of members (8 pages)
20 February 2004Return made up to 23/01/04; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 February 2003Return made up to 23/01/03; full list of members (8 pages)
10 February 2003Return made up to 23/01/03; full list of members (8 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 February 2002Return made up to 23/01/02; full list of members (7 pages)
2 February 2002Return made up to 23/01/02; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 February 2001Return made up to 23/01/01; full list of members (7 pages)
13 February 2001Return made up to 23/01/01; full list of members (7 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000Return made up to 23/01/00; full list of members (7 pages)
10 February 2000Return made up to 23/01/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 February 1999Return made up to 23/01/99; no change of members (4 pages)
17 February 1999Return made up to 23/01/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
20 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 February 1997Company name changed directstream LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed directstream LIMITED\certificate issued on 27/02/97 (2 pages)
23 January 1997Incorporation (10 pages)
23 January 1997Incorporation (10 pages)