UKBizDB.co.uk

FCA DEALER SERVICES UK LTD

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

This company is commonly known as Fca Dealer Services Uk Ltd. The company was founded 21 years ago and was given the registration number 04569800. 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 DEALER SERVICES UK LTD
Company Number:04569800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64929 - Other credit granting n.e.c.
  • 64992 - Factoring
  • 82990 - Other business support service activities n.e.c.

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

Director06 October 2010Active
250, Bath Road, Slough, SL1 4DX

Director12 July 2022Active
250, Bath Road, Slough, SL1 4DX

Director02 November 2022Active
34 Meadway, Gidea Park, Romford, RM2 5NU

Secretary22 October 2002Active
Fiat House, 240 Bath Road, Slough, SL1 4DX

Secretary16 March 2004Active
Tatra Lodge, Seven Acres Park, Braunton, Uk, EX33 2PD

Director22 October 2002Active
Fiat House, 240 Bath Road, Slough, SL1 4DX

Director17 February 2020Active
250, Bath Road, Slough, SL1 4DX

Director18 November 2021Active
Via Caporal Cattaneo N.76, Favria, Italy,

Director15 March 2007Active
250, Bath Road, Slough, SL1 4DX

Director11 September 2020Active
200, Corso G. Agnelli, Turin, Italy,

Director08 March 2012Active
Flat 8, 1-3 Prince Of Wales Terrace, London, W8

Director22 October 2002Active
240, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 July 2015Active
Avda Los Penascales 33 B, Torrelodones, Spain, FOREIGN

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

Director15 February 2007Active
The Barns, Chivery Hall Farms, Tring, HP23 6LD

Director16 March 2004Active
200, Corso G. Agnelli, Turin, Italy,

Director06 June 2013Active
3, White Hill, Windlesam, Uk, GU20 6JU

Director01 November 2007Active
5 Rushington Avenue, Maidenhead, SL6 1BY

Director10 January 2005Active
Fiat House, 240 Bath Road, Slough, SL1 4DX

Director20 December 2017Active
Fiat House, 240 Bath Road, Slough, SL1 4DX

Director10 October 2014Active
Strada Val Pattonera 177, Torino, Italy, FOREIGN

Director29 July 2005Active
Fiat House, 240 Bath Road, Slough, SL1 4DX

Director22 March 2018Active
1501 116 Cromwell Road, London, SW7 4XN

Director18 May 2005Active
13, Adam & Eve Mews, London, W8 6UG

Director08 January 2009Active
200 Corso G. Agnelli, Turin, Italy,

Director03 January 2013Active
200, Corso G. Agnelli, Torino, Italy, 10035

Director05 February 2015Active
The Willows, Cavendish Close, Horsham, RH12 5HX

Director27 July 2009Active
240, Bath Road, Slough, SL1 4DX

Director01 August 2012Active

People with Significant Control

Credit Agricole Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:12, 12 Place Des Etats-Unis, Montrouge Cedex, France, 92127
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-30Address

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

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.