UKBizDB.co.uk

IAA VEHICLE SERVICES LIMITED

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

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.

Company Information

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:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Secretary20 March 2023Active
Synetiq, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director17 August 2022Active
One, Fleet Place, London, England, EC4M 7WS

Director20 March 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director20 March 2023Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 February 2000Active
32 Thorpe Leas, Canvey Island, SS8 0BA

Secretary-Active
31 Fernlea Road, South Benfleet, SS7 1HG

Secretary23 May 1996Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Secretary30 March 2023Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 February 2000Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director20 February 2007Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director04 January 2010Active
10th Floor, Two, Westbrook Corporate Center,, Westchester, United States,

Director01 September 2021Active
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

Director22 May 1997Active
Greystead, Parkers Farm Road, Orsett, RM16 3HX

Director-Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director20 March 2023Active
Two, Westbrook Corporate Center, Westchester, United States, IL 60154

Director28 June 2019Active
902 Canyon Run Road, Naperville, United States, 60565

Director12 June 2015Active
Two, Westbrook Corporate Center, Westchester, United States, IL 60154

Director28 June 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director20 February 2007Active
106 Markwood Lane, Thornhill, Canada, L4J 7K7

Director12 June 2015Active
Hbc House, Charfleets Road, Charfleets Industrial Estate, Canvey Island, United Kingdom, SS8 0PQ

Director04 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-01-29Address

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

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Second filing of director termination with name.

Download
2023-09-05Officers

Second filing of director termination with name.

Download
2023-08-04Officers

Second filing of director appointment with name.

Download
2023-08-04Officers

Second filing of director appointment with name.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Second filing of director appointment with name.

Download
2023-07-19Officers

Second filing of director appointment with name.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.