VAUXHALL MOTORS LIMITED - COVENTRY


Company Profile Company Filings

Overview

VAUXHALL MOTORS LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
VAUXHALL MOTORS LIMITED was incorporated 110 years ago on 12/05/1914 and has the registered number: 00135767. The accounts status is FULL and accounts are next due on 30/09/2024.

VAUXHALL MOTORS LIMITED - COVENTRY

This company is listed in the following categories:
29100 - Manufacture of motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PINLEY HOUSE
COVENTRY
WEST MIDLANDS
CV3 1ND

This Company Originates in : United Kingdom
Previous trading names include:
GENERAL MOTORS UK LIMITED (until 18/09/2017)
VAUXHALL MOTORS LIMITED (until 16/04/2008)

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN EDWARD PAGE Secretary 2019-07-01 CURRENT
MR ALBERTO MORALES FACERÍAS Jun 1976 Spanish Director 2020-05-15 CURRENT
MARIA GRAZIA DAVINO Apr 1978 Italian Director 2023-08-31 CURRENT
KAREN MARIE LEGGIO Jan 1963 American Director 1999-10-25 UNTIL 2002-06-30 RESIGNED
ALEJANDRO MARTINEZ GALINDO Nov 1962 Mexican Director 2011-04-26 UNTIL 2014-05-07 RESIGNED
HENNIG A W KLAGES Dec 1938 German Director RESIGNED
MR PETER CHRISTIAN KUESPERT Sep 1961 German Director 2018-05-21 UNTIL 2018-07-09 RESIGNED
MR ALFRED KAMANJA KIBE Feb 1974 American Director 2015-07-23 UNTIL 2015-12-01 RESIGNED
WERNER HEINRICH JUNG Apr 1950 German Director 1998-06-01 UNTIL 2001-01-31 RESIGNED
ARVIN LEROY JONES Aug 1954 American Director 2000-09-01 UNTIL 2003-06-10 RESIGNED
MR MIGUEL FRAGOSO Aug 1956 British Director 2009-04-06 UNTIL 2013-12-01 RESIGNED
MARK NEVILLE JAMES Oct 1961 British Director 2002-06-01 UNTIL 2005-11-01 RESIGNED
MARK ANTHONY JOHNSON Aug 1957 American Director 2008-01-01 UNTIL 2008-11-01 RESIGNED
MR JAMES CHARLES HIGHNAM Jan 1969 British Director 2015-12-01 UNTIL 2020-04-30 RESIGNED
GARY LEONARD HENSON May 1942 American Director RESIGNED
MR RORY VINCENT HARVEY Oct 1967 British Director 2015-09-23 UNTIL 2018-01-10 RESIGNED
CHRISTOPHER PATRICK MARSTON GUBBEY May 1956 British Director 1997-04-14 UNTIL 2000-12-01 RESIGNED
CHARLES GOLDEN Jun 1946 British Director 1993-06-01 UNTIL 1996-03-04 RESIGNED
MR ANDREW ROBERT GILSON Sep 1961 British Director 2010-07-19 UNTIL 2014-09-25 RESIGNED
JOHN FRANCIS GILDEA Aug 1944 Irish Director 1997-07-01 UNTIL 1999-10-01 RESIGNED
MR JOHN ROBERT FULCHER Jan 1958 British Director 2011-04-01 UNTIL 2017-11-30 RESIGNED
MR JOHN ROBERT FULCHER Jan 1958 British Director 2008-01-01 UNTIL 2008-08-01 RESIGNED
MR PETER THOMAS HOPE Sep 1966 British Director 2014-09-25 UNTIL 2021-12-02 RESIGNED
RABIYA SULTANA NAGI British Secretary 2010-01-11 UNTIL 2019-06-30 RESIGNED
MR GILES WINTHORPE BRANSTON May 1954 British Secretary 2009-02-27 UNTIL 2010-01-11 RESIGNED
KEITH JOHN BENJAMIN Nov 1956 British Secretary RESIGNED
MR GILES WINTHORPE BRANSTON May 1954 British Director 2009-02-27 UNTIL 2010-01-11 RESIGNED
WILLIAM ANDREW EBBERT Dec 1942 American Director RESIGNED
MR XAVIER FRANCOIS CLAUDE DUCHEMIN Jun 1966 French Director 2018-08-21 UNTIL 2021-01-31 RESIGNED
MR LAWRENCE FREDERICK DAVIES May 1959 British Director 2008-08-01 UNTIL 2013-06-28 RESIGNED
MARTYN CRAY Jun 1961 British Director 2012-04-01 UNTIL 2014-03-31 RESIGNED
MR IAN MICHAEL COOMBER Sep 1944 British Director 1993-08-01 UNTIL 2001-09-30 RESIGNED
MR DAVID CONNELL Dec 1972 British Director 2017-08-03 UNTIL 2021-10-18 RESIGNED
MICHAEL ROBERT CHAPMAN Apr 1947 British Director 1995-09-01 UNTIL 2000-12-22 RESIGNED
JOHN BURTON Dec 1951 British Director 2003-06-10 UNTIL 2004-12-13 RESIGNED
ANTHONY ROGER BURNIP Apr 1938 British Director RESIGNED
HARRY GUNTHER BURKUTEAN Jan 1951 German Director 2001-02-01 UNTIL 2002-06-01 RESIGNED
JONATHAN BROWNING Jun 1959 British Director 2005-05-09 UNTIL 2008-06-01 RESIGNED
PETER DAVID LORD British Director 1990-03-08 UNTIL 1994-01-01 RESIGNED
DAVID BORLAND Dec 1972 British Director 2013-07-08 UNTIL 2018-02-28 RESIGNED
KEITH JOHN BENJAMIN Nov 1956 British Director 1998-06-22 UNTIL 2005-01-31 RESIGNED
KEITH JOHN BENJAMIN Nov 1956 British Director 2005-07-04 UNTIL 2009-02-27 RESIGNED
PETER READWIN MICHAEL BATCHELOR Sep 1937 British Director RESIGNED
JOHN CHRISTOPHER BARBER Dec 1937 British Director RESIGNED
DUNCAN NEIL ALDRED Jul 1970 British Director 2010-01-11 UNTIL 2014-05-09 RESIGNED
ANDRZEJ JANUSZ BRZEZINSKI-ANDERSZ Jul 1948 British Director 1999-03-01 UNTIL 2003-01-06 RESIGNED
MR PATRICK GUILHEM FOURNIOL Mar 1971 French,German Director 2018-08-21 UNTIL 2020-03-31 RESIGNED
STEFAN FESSER May 1969 German Director 2014-02-10 UNTIL 2018-06-30 RESIGNED
ANTONIO FRANCAVILLA Jul 1957 American Canadian Director 2010-04-01 UNTIL 2012-04-01 RESIGNED
MR PHILIP MILLWARD Nov 1952 British Director 2008-11-01 UNTIL 2015-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stellantis N.V. 2021-01-16 Hoofddorp   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Peugeot S.A. 2019-03-09 - 2021-01-16 Velizy Villacoublay   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Vhc Sub-Holdings (Uk) 2016-04-06 - 2019-03-09 Luton   Bedfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED LUTON Active SMALL 94110 - Activities of business and employers membership organizations
CITROEN U.K. LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
VAUXHALL FINANCE LIMITED CARDIFF Active FULL 64999 - Financial intermediation not elsewhere classified
SAAB GREAT BRITAIN LIMITED MANCHESTER Dissolved... FULL 5010 - Sale of motor vehicles
SWIFT GROUP LIMITED EAST YORKSHIRE Active FULL 29203 - Manufacture of caravans
IBC VEHICLES LIMITED LUTON ENGLAND Active FULL 29100 - Manufacture of motor vehicles
GM (U.K.) PENSION TRUSTEES LIMITED LUTON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
TELETRAC NAVMAN (UK) LTD MILTON KEYNES ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
VHC SUB-HOLDINGS (UK) LUTON ENGLAND Dissolved... FULL 70100 - Activities of head offices
INTERBUSINESS GROUP LIMITED LUTON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
INTERNATIONAL MOTOR SPORTS LIMITED BICESTER ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
AUTOMOTIVE UK NO.1 LUTON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
GM RETIREES PENSION TRUSTEES LIMITED LUTON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
GM HOLDINGS U.K. NO. 1 LIMITED SALFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HOLDINGS U.K. NO.3 LIMITED LUTON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
VENUE 360 LIMITED LUTON Active FULL 93110 - Operation of sports facilities
OSPREYS CONSULTANTS LTD RUTHIN WALES Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LIDLINGTON ENGINEERING COMPANY,LTD. GRIFFIN HOUSE UK1-101-135 UNITED STATES Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STELLANTIS &YOU UK LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
CITROEN U.K. LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
PEUGEOT CITROEN AUTOMOBILES UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
CHRYSLER UK PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 45111 - Sale of new cars and light motor vehicles
CG VENEZUELA UK HOLDINGS LIMITED COVENTRY ENGLAND Active FULL 70100 - Activities of head offices
CG EU NSC LIMITED COVENTRY ENGLAND Active FULL 70100 - Activities of head offices
PSA GROUP UK PENSION PLAN TRUSTEE LIMITED COVENTRY Active DORMANT 65300 - Pension funding
VML 2017 PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
IBC 2017 PENSION TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
FCA FOREIGN SALES HOLDCO LTD COVENTRY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.