UKBizDB.co.uk

FCA AUTOMOTIVE SERVICES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fca Automotive Services Uk Ltd. The company was founded 31 years ago and was given the registration number 02739931. The firm's registered office is in SLOUGH. You can find them at Fiat House, 240 Bath Road, Slough, Berkshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:FCA AUTOMOTIVE SERVICES UK LTD
Company Number:02739931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64929 - Other credit granting n.e.c.
  • 64992 - Factoring

Office Address & Contact

Registered Address:Fiat House, 240 Bath Road, Slough, Berkshire, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Bath Road, Slough, SL1 4DX

Secretary22 March 2019Active
250, Bath Road, Slough, SL1 4DX

Director03 April 2023Active
250, Bath Road, Slough, SL1 4DX

Director25 September 2014Active
250, Bath Road, Slough, SL1 4DX

Director16 March 2017Active
250, Bath Road, Slough, SL1 4DX

Director01 September 2015Active
250, Bath Road, Slough, SL1 4DX

Director27 September 2018Active
34 Meadway, Gidea Park, Romford, RM2 5NU

Secretary11 May 1993Active
Fiat House, 240 Bath Road, Slough, SL1 4DX

Secretary23 June 1997Active
26 Parkside, Knightsbridge, London, SE1X 7JW

Secretary11 September 1992Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary14 August 1992Active
Tatra Lodge, Seven Acres Park, Braunton, Uk, EX33 2PD

Director20 March 2001Active
Via Garessio 14, Torino, Italy, FOREIGN

Director31 January 2005Active
38 St Lukes Street, London, SW3 3RP

Director20 December 1996Active
Astrope Farm, Watery Lane Astrope, Tring, HP23 4PJ

Director01 September 1999Active
Astrope Farm, Watery Lane Astrope, Tring, HP23 4PJ

Director10 July 1996Active
30 Moreland Drive, Gerrards Cross, SL9 8BD

Director23 March 1993Active
250, Bath Road, Slough, SL1 4DX

Director10 June 2019Active
Via Della Rocca 25, Turin, Italy,

Director29 October 2007Active
Via Guido, Reni 96/104, Italy, 10136

Director10 July 1996Active
Strada Paraccia, 10090 Villabasse, Turin, Italy,

Director10 July 1996Active
Strada Degli Alberoni 18/20, Turin, Italy,

Director16 January 2004Active
200, Corso G Agnelli, Turin, Italy,

Director05 December 2011Active
Flat 8, 1-3 Prince Of Wales Terrace, London, W8

Director23 September 1998Active
Via Mazzini 51/53, Torino, Italy,

Director11 September 1992Active
Via Mazzini 46, Turin, Italy,

Director11 April 2002Active
200, Corso G. Agnelli, Torino, Italy,

Director13 January 2014Active
Avda Los Penascales 33 B, Torrelodones, Spain, FOREIGN

Director31 January 2005Active
The Old Reading Room, 48 High Street, Cheddington, Leighton Buzzard, LU7 ORQ

Director15 September 2005Active
The Barns, Chivery Hall Farms, Tring, HP23 6LD

Director28 November 2003Active
50 Charles Ii Place, London, SW3 4NG

Director01 December 1999Active
Strada S Vincenzo 40/31, Torino, Italy, FOREIGN

Director31 January 2005Active
3, White Hill, Windlesam, Uk, GU20 6JU

Director01 November 2007Active
200, Corso G.Agnelli, Turin, Italy,

Director11 March 2011Active
Fiat House, 240 Bath Road, Slough, Uk, SL1 4DX

Director06 October 2010Active
33 Top Common, Warfield, Bracknell, RG12 6SH

Director24 January 1995Active

People with Significant Control

Fiat Chrysler Automobiles N.V.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, St. James's Street, London, England, SW1A 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Credit Agricole Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:12, Place Des Etats-Unis, Cedex, France, 92127
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.