Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHERN AUTOMOBILE COMPANY LIMITED
Company Information for

NORTHERN AUTOMOBILE COMPANY LIMITED

8 WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5AU,
Company Registration Number
SC038210
Private Limited Company
Active

Company Overview

About Northern Automobile Company Ltd
NORTHERN AUTOMOBILE COMPANY LIMITED was founded on 1962-11-30 and has its registered office in Broxburn. The organisation's status is listed as "Active". Northern Automobile Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHERN AUTOMOBILE COMPANY LIMITED
 
Legal Registered Office
8 WESTERTON ROAD
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
WEST LOTHIAN
EH52 5AU
Other companies in EH52
 
Filing Information
Company Number SC038210
Company ID Number SC038210
Date formed 1962-11-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 15:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN AUTOMOBILE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN AUTOMOBILE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NASSER ABDUL MOHAMMED
Company Secretary 1988-12-31
DOUGLAS JOHN BROWN
Director 1988-12-31
NASSER ABDUL MOHAMMED
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW BRIAN WATT
Director 1988-12-31 2009-10-17
NICHOLAS PAUL JOHNSTON
Director 1988-12-31 2006-06-30
THOMAS IAN RARITY
Director 1992-04-01 1999-05-30
DESMOND SEENAN
Director 1988-12-31 1991-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NASSER ABDUL MOHAMMED CAR DEAL WAREHOUSE LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
NASSER ABDUL MOHAMMED GOGETA LIMITED Company Secretary 2005-12-22 CURRENT 2005-11-01 Active
NASSER ABDUL MOHAMMED WESTCARS (HOLDINGS) LIMITED Company Secretary 2003-05-30 CURRENT 1969-06-11 Active
NASSER ABDUL MOHAMMED WESTCARS (BROOMHILL) LIMITED Company Secretary 2003-05-30 CURRENT 1984-10-04 Active
NASSER ABDUL MOHAMMED WESTCARS TAYSIDE LIMITED Company Secretary 2003-05-30 CURRENT 1988-08-22 Active
NASSER ABDUL MOHAMMED WESTCARS LIMITED Company Secretary 2003-05-30 CURRENT 1999-06-07 Active
NASSER ABDUL MOHAMMED WESTERN EUROPA LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-19 Active
NASSER ABDUL MOHAMMED REALWAND LIMITED Company Secretary 1995-11-28 CURRENT 1995-11-28 Active
NASSER ABDUL MOHAMMED EWFS LIMITED Company Secretary 1994-12-01 CURRENT 1994-11-29 Active
NASSER ABDUL MOHAMMED WESTERN AUTOMOBILE COMPANY LIMITED Company Secretary 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED MURRAYBURGH LIMITED Company Secretary 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN PROPERTIES (SCOTLAND) LIMITED Company Secretary 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN FINANCIAL SERVICES LIMITED Company Secretary 1992-03-05 CURRENT 1992-02-13 Active
NASSER ABDUL MOHAMMED FOXBURGH LIMITED Company Secretary 1992-03-05 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED INDEPENDENT CARS (U.K.) LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED EASTERN MOTOR COMPANY LIMITED Company Secretary 1990-02-28 CURRENT 1988-09-20 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN MOTOR GROUP LIMITED Company Secretary 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED SOUTHERN AUTOMOBILE COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1980-08-11 Active
NASSER ABDUL MOHAMMED EASTERN HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1927-11-22 Active
NASSER ABDUL MOHAMMED GOFE LIMITED Company Secretary 1988-12-31 CURRENT 1987-04-20 Active
DOUGLAS JOHN BROWN BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
DOUGLAS JOHN BROWN GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
DOUGLAS JOHN BROWN MEADOWNET LIMITED Director 2012-05-08 CURRENT 2002-01-16 Active
DOUGLAS JOHN BROWN EASTERN WESTERN LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN CAR DEAL CLOUD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN EW LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN CAR DEAL WAREHOUSE LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
DOUGLAS JOHN BROWN GOGETA LIMITED Director 2005-12-22 CURRENT 2005-11-01 Active
DOUGLAS JOHN BROWN WESTCARS (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1969-06-11 Active
DOUGLAS JOHN BROWN WESTCARS (BROOMHILL) LIMITED Director 2003-05-30 CURRENT 1984-10-04 Active
DOUGLAS JOHN BROWN WESTCARS TAYSIDE LIMITED Director 2003-05-30 CURRENT 1988-08-22 Active
DOUGLAS JOHN BROWN WESTCARS LIMITED Director 2003-05-30 CURRENT 1999-06-07 Active
DOUGLAS JOHN BROWN WESTERN EUROPA LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
DOUGLAS JOHN BROWN REALWAND LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
DOUGLAS JOHN BROWN EWFS LIMITED Director 1994-12-01 CURRENT 1994-11-29 Active
DOUGLAS JOHN BROWN WESTERN AUTOMOBILE COMPANY LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN MURRAYBURGH LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN EASTERN PROPERTIES (SCOTLAND) LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN EASTERN WESTERN FINANCIAL SERVICES LIMITED Director 1992-03-05 CURRENT 1992-02-13 Active
DOUGLAS JOHN BROWN FOXBURGH LIMITED Director 1992-03-05 CURRENT 1992-02-05 Active
DOUGLAS JOHN BROWN INDEPENDENT CARS (U.K.) LIMITED Director 1992-02-06 CURRENT 1992-02-05 Active
DOUGLAS JOHN BROWN EASTERN MOTOR COMPANY LIMITED Director 1990-03-28 CURRENT 1988-09-20 Active
DOUGLAS JOHN BROWN EASTERN WESTERN MOTOR GROUP LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
DOUGLAS JOHN BROWN SOUTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1980-08-11 Active
DOUGLAS JOHN BROWN EASTERN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1927-11-22 Active
DOUGLAS JOHN BROWN GOFE LIMITED Director 1988-12-31 CURRENT 1987-04-20 Active
NASSER ABDUL MOHAMMED BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
NASSER ABDUL MOHAMMED GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED CAR DEAL CLOUD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED EW LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED ALBANN IRVINE LIMITED Director 2008-08-01 CURRENT 2000-04-03 Active
NASSER ABDUL MOHAMMED CAR DEAL WAREHOUSE LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
NASSER ABDUL MOHAMMED GOGETA LIMITED Director 2005-12-22 CURRENT 2005-11-01 Active
NASSER ABDUL MOHAMMED WESTCARS (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1969-06-11 Active
NASSER ABDUL MOHAMMED WESTCARS TAYSIDE LIMITED Director 2003-05-30 CURRENT 1988-08-22 Active
NASSER ABDUL MOHAMMED WESTCARS LIMITED Director 2003-05-30 CURRENT 1999-06-07 Active
NASSER ABDUL MOHAMMED WESTERN EUROPA LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
NASSER ABDUL MOHAMMED REALWAND LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
NASSER ABDUL MOHAMMED EWFS LIMITED Director 1994-12-01 CURRENT 1994-11-29 Active
NASSER ABDUL MOHAMMED SOUTHERN AUTOMOBILE COMPANY LIMITED Director 1994-03-24 CURRENT 1980-08-11 Active
NASSER ABDUL MOHAMMED WESTERN AUTOMOBILE COMPANY LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED MURRAYBURGH LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN PROPERTIES (SCOTLAND) LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN FINANCIAL SERVICES LIMITED Director 1992-03-05 CURRENT 1992-02-13 Active
NASSER ABDUL MOHAMMED FOXBURGH LIMITED Director 1992-03-05 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED INDEPENDENT CARS (U.K.) LIMITED Director 1992-02-06 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED EASTERN MOTOR COMPANY LIMITED Director 1990-03-28 CURRENT 1988-09-20 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN MOTOR GROUP LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED EASTERN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1927-11-22 Active
NASSER ABDUL MOHAMMED GOFE LIMITED Director 1988-12-31 CURRENT 1987-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0382100006
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/11 FROM 1 Corstorphine Road Edinburgh Midlothian EH12 6DD
2011-02-08AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-11RES13SECTION 175/CONFLICT OF INTEREST 13/12/2010
2011-01-11RES01ADOPT ARTICLES 11/01/11
2010-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-01-28AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN BROWN / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 11/11/2009
2009-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATT / 12/12/2008
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-20288bDIRECTOR RESIGNED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-09419a(Scot)DEC MORT/CHARGE *****
2005-09-09419a(Scot)DEC MORT/CHARGE *****
2005-09-09419a(Scot)DEC MORT/CHARGE *****
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28363(288)DIRECTOR RESIGNED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-30225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01419a(Scot)DEC MORT/CHARGE *****
1999-05-04386NOTICE OF RESOLUTION REMOVING AUDITOR
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-23AUDAUDITOR'S RESIGNATION
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTHERN AUTOMOBILE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN AUTOMOBILE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding HSBC BANK PLC
FLOATING CHARGE 2005-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-10-26 Satisfied LLOYDS BOWMAKER LEASING LIMITED
FLOATING CHARGE 1994-10-26 Satisfied LLOYDS BOWMAKER LIMITED
FLOATING CHARGE 1993-09-29 Satisfied ROYSCOT TRUST PLC FOR ITSELF AND AS TRUSTEE FOR OTHERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN AUTOMOBILE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN AUTOMOBILE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN AUTOMOBILE COMPANY LIMITED
Trademarks
We have not found any records of NORTHERN AUTOMOBILE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN AUTOMOBILE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTHERN AUTOMOBILE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN AUTOMOBILE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN AUTOMOBILE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN AUTOMOBILE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.