This company is commonly known as Vauxhall Motors Limited. The company was founded 109 years ago and was given the registration number 00135767. The firm's registered office is in LUTON. You can find them at Chalton House Uk1-101-135 Luton Road, Chalton, Luton, Bedfordshire. This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | VAUXHALL MOTORS LIMITED |
---|---|---|
Company Number | : | 00135767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1914 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalton House Uk1-101-135 Luton Road, Chalton, Luton, Bedfordshire, England, LU4 9TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND | Secretary | 01 July 2019 | Active |
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND | Director | 31 August 2023 | Active |
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND | Director | 15 May 2020 | Active |
77 Northumberland Road, Leamington Spa, CV32 6HQ | Secretary | - | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Secretary | 27 February 2009 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Secretary | 11 January 2010 | Active |
Griffin House-Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 11 January 2010 | Active |
46 The Bury, Pavenham, Bedford, MK43 7PY | Director | - | Active |
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS | Director | - | Active |
77 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 04 July 2005 | Active |
35 Queens Road, Harpenden, AL5 1QW | Director | 22 June 1998 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT | Director | 08 July 2013 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 27 February 2009 | Active |
Germaniastrasse 50, Zurich, Switzerland, CV35 9AL | Director | 09 May 2005 | Active |
57 Green End, Aston Clinton, Aylesbury, HP22 5EX | Director | 01 March 1999 | Active |
20c Douglas Road, Harpenden, AL5 2EW | Director | 01 February 2001 | Active |
Lilac Cottage 63 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ | Director | - | Active |
7 Brennus Place, St Martins, Chester, CH1 2NE | Director | 10 June 2003 | Active |
4 Rubbing Stone, Wirral, L48 2LR | Director | 01 September 1995 | Active |
Chalton House Uk1-101-135, Luton Road, Chalton, Luton, England, LU4 9TT | Director | 03 August 2017 | Active |
The Old Bakery Grange Road, Felmersham, Bedford, MK43 7EU | Director | 01 August 1993 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT | Director | 01 April 2012 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 01 August 2008 | Active |
Chalton House Uk1-101-135, Luton Road, Chalton, Luton, England, LU4 9TT | Director | 21 August 2018 | Active |
Griffin House, Osbourne Road, Luton, LU1 3YT | Director | - | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 10 February 2014 | Active |
Chalton House Uk1-101-135, Luton Road, Chalton, Luton, England, LU4 9TT | Director | 21 August 2018 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 06 April 2009 | Active |
Griffin House-Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 01 April 2010 | Active |
Griffin House Uk1, 101-135 Osborne Road, Luton, England, LU1 3YT | Director | 01 April 2011 | Active |
13 Beech Close, Pulloxhill, MK45 5EP | Director | 01 January 2008 | Active |
St Julian's Place, Haynes West End, Bedford, MK45 3QU | Director | 01 July 1997 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 19 July 2010 | Active |
108 Clifton Hill, London, NW8 0JS | Director | 01 June 1993 | Active |
4 Holm Oak Green, Cardington, Bedford, MK44 3DD | Director | 14 April 1997 | Active |
Stellantis N.V. | ||
Notified on | : | 16 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Taurusavenue 1, 2132ls, Hoofddorp, Netherlands, |
Nature of control | : |
|
Peugeot S.A. | ||
Notified on | : | 09 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Route De Gisy, 78140, Velizy Villacoublay, France, |
Nature of control | : |
|
Vhc Sub-Holdings (Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Uk101-135 Griffin House, Osborne Road, Luton, United Kingdom, LU1 3YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.