NORTHERN TRANSPORT FINANCE LIMITED
Overview
| Company Name | NORTHERN TRANSPORT FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02311977 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHERN TRANSPORT FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is NORTHERN TRANSPORT FINANCE LIMITED located?
| Registered Office Address | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN TRANSPORT FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN ELECTRIC INVESTMENTS LIMITED | Apr 29, 1992 | Apr 29, 1992 |
| ELECTRICITY NORTH LIMITED | Dec 21, 1988 | Dec 21, 1988 |
| FINDGILT PUBLIC LIMITED COMPANY | Nov 02, 1988 | Nov 02, 1988 |
What are the latest accounts for NORTHERN TRANSPORT FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHERN TRANSPORT FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN TRANSPORT FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Hugh France as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Catherine Riley as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanne Pamela Coe as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Antony Jones as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Patrick Jones as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Lockwood as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Philip Antony Jones on Feb 26, 2021 | 2 pages | CH01 | ||
Termination of appointment of Thomas Edward Fielden as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Hugh France on Jun 15, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Who are the officers of NORTHERN TRANSPORT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Jennifer Catherine | Secretary | Aketon Road WF10 5DS Castleford 98 England | 222931360001 | |||||||
| COE, Joanne Pamela | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | England | British | 298127210001 | |||||
| JONES, Alexander Patrick | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 294988890001 | |||||
| RILEY, Jennifer Catherine | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 222924820003 | |||||
| ELLIOTT, John | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | British | 157550030001 | ||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
| ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | 52806480009 | |||||
| AINSLEY, Paul | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United Kingdom | British | 62708380001 | |||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| FIELDEN, Thomas Edward | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 116641930002 | |||||
| FRANCE, Thomas Hugh | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | England | British | 220998120002 | |||||
| GROVES, Alan | Director | 37 Avondale Road Ponteland NE20 9NA Newcastle Upon Tyne Tyne & Wear | British | 2318230001 | ||||||
| HADFIELD, Antony | Director | Woodbury 5b Redlake Road DY9 0RU Stourbridge West Midlands | British | 59433560001 | ||||||
| HOOK, George William Hunter | Director | 5 Woodmans Way Fellside Park Whickham NE16 5TR Newcastle Upon Tyne Tyne & Wear | British | 13974650001 | ||||||
| JONES, Philip Antony, Dr | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | England | British | 85991530013 | |||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| LOCKWOOD, Stephen John | Director | Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court 78 Tyne And Wear England | England | British | 146633030001 | |||||
| TAYLOR, Richard Charles | Director | 6 Peppercorn Court NE1 3HD Newcastle Upon Tyne Tyne & Wear | British | 69207290004 | ||||||
| WOOD, Paul Spencer | Director | 3 The Close Stannington NE61 6HS Morpeth Northumberland | United Kingdom | British | 41271670001 |
Who are the persons with significant control of NORTHERN TRANSPORT FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Electric Plc | Apr 06, 2016 | Grey Street Lloyds Court NE1 6AF Newcastle Upon Tyne 78 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0