VEHICLE SERVICE GROUP UK LIMITED - HALSTEAD
Company Profile | Company Filings |
Overview
VEHICLE SERVICE GROUP UK LIMITED is a Private Limited Company from HALSTEAD ENGLAND and has the status: Active.
VEHICLE SERVICE GROUP UK LIMITED was incorporated 24 years ago on 06/10/1999 and has the registered number: 03854256. The accounts status is FULL and accounts are next due on 30/09/2024.
VEHICLE SERVICE GROUP UK LIMITED was incorporated 24 years ago on 06/10/1999 and has the registered number: 03854256. The accounts status is FULL and accounts are next due on 30/09/2024.
VEHICLE SERVICE GROUP UK LIMITED - HALSTEAD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
3 FOURTH AVENUE
HALSTEAD
ESSEX
CO9 2SY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RAV EQUIPMENT UK LIMITED (until 20/10/2020)
RAV EQUIPMENT UK LIMITED (until 20/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY MICHAEL SHEPHERD | Dec 1963 | British | Director | 2020-10-16 | CURRENT |
SIMONE FERRARI | Feb 1963 | Italian | Director | 2020-10-16 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-10-06 UNTIL 1999-11-10 | RESIGNED | ||
MS DORIS IRENA WOCHNER-MCVEY | Jun 1968 | German | Director | 2020-10-16 UNTIL 2021-07-05 | RESIGNED |
SILVANO SANTI | Oct 1949 | Italian | Director | 1999-11-10 UNTIL 2016-10-03 | RESIGNED |
FRANK SCHERER | Jan 1971 | German | Director | 2016-10-03 UNTIL 2019-04-12 | RESIGNED |
FRANCO GOVONI | Apr 1949 | Italian | Director | 2000-02-24 UNTIL 2016-10-03 | RESIGNED |
GIULIO CURRELI | Jul 1971 | Italian | Director | 2016-10-03 UNTIL 2020-10-16 | RESIGNED |
MATTHEW RUSSELL AUCOTT | Nov 1966 | British | Director | 1999-10-06 UNTIL 1999-11-10 | RESIGNED |
FRANCO GOVONI | Apr 1949 | Italian | Secretary | 1999-11-10 UNTIL 2016-10-03 | RESIGNED |
GIULIO CURRELI | Secretary | 2016-10-03 UNTIL 2020-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dover Fluids Uk Ltd | 2022-10-28 | Eastleigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Destaco Uk Limited | 2017-05-09 - 2022-10-28 | Wolverhampton |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Ravaglioli Spa | 2016-04-06 - 2017-05-09 | Sasso Marconi, Pontecchio, Bologna |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-08-18 | 31-12-2019 | 1,813,141 equity |