This company is commonly known as Iaa Vehicle Services Limited. The company was founded 38 years ago and was given the registration number 01998019. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, . This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | IAA VEHICLE SERVICES LIMITED |
---|---|---|
Company Number | : | 01998019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1986 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Secretary | 20 March 2023 | Active |
Synetiq, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 17 August 2022 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 20 March 2023 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 20 March 2023 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 01 February 2000 | Active |
32 Thorpe Leas, Canvey Island, SS8 0BA | Secretary | - | Active |
31 Fernlea Road, South Benfleet, SS7 1HG | Secretary | 23 May 1996 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Secretary | 30 March 2023 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 February 2000 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 20 February 2007 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 04 January 2010 | Active |
10th Floor, Two, Westbrook Corporate Center,, Westchester, United States, | Director | 01 September 2021 | Active |
Monnaie De Bas, Rue De Monnaie, St Andrews, GY6 8UA | Director | - | Active |
Montville House, Les Vardes, St. Peter Port, Guernsey, GY1 1BH | Director | - | Active |
Richmonds, Stambridge Road, Rochford, SS4 1DT | Director | 22 May 1997 | Active |
Greystead, Parkers Farm Road, Orsett, RM16 3HX | Director | - | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 20 March 2023 | Active |
Two, Westbrook Corporate Center, Westchester, United States, IL 60154 | Director | 28 June 2019 | Active |
902 Canyon Run Road, Naperville, United States, 60565 | Director | 12 June 2015 | Active |
Two, Westbrook Corporate Center, Westchester, United States, IL 60154 | Director | 28 June 2019 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 20 February 2007 | Active |
106 Markwood Lane, Thornhill, Canada, L4J 7K7 | Director | 12 June 2015 | Active |
Hbc House, Charfleets Road, Charfleets Industrial Estate, Canvey Island, United Kingdom, SS8 0PQ | Director | 04 December 1996 | Active |
Iaa Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Officers | Second filing of director termination with name. | Download |
2023-09-05 | Officers | Second filing of director termination with name. | Download |
2023-08-04 | Officers | Second filing of director appointment with name. | Download |
2023-08-04 | Officers | Second filing of director appointment with name. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Second filing of director appointment with name. | Download |
2023-07-19 | Officers | Second filing of director appointment with name. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.