UKBizDB.co.uk

VAUXHALL MOTORS LIMITED

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

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.

Company Information

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:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Secretary01 July 2019Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director31 August 2023Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director15 May 2020Active
77 Northumberland Road, Leamington Spa, CV32 6HQ

Secretary-Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Secretary27 February 2009Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Secretary11 January 2010Active
Griffin House-Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director11 January 2010Active
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

Director04 July 2005Active
35 Queens Road, Harpenden, AL5 1QW

Director22 June 1998Active
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT

Director08 July 2013Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director27 February 2009Active
Germaniastrasse 50, Zurich, Switzerland, CV35 9AL

Director09 May 2005Active
57 Green End, Aston Clinton, Aylesbury, HP22 5EX

Director01 March 1999Active
20c Douglas Road, Harpenden, AL5 2EW

Director01 February 2001Active
Lilac Cottage 63 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Director-Active
7 Brennus Place, St Martins, Chester, CH1 2NE

Director10 June 2003Active
4 Rubbing Stone, Wirral, L48 2LR

Director01 September 1995Active
Chalton House Uk1-101-135, Luton Road, Chalton, Luton, England, LU4 9TT

Director03 August 2017Active
The Old Bakery Grange Road, Felmersham, Bedford, MK43 7EU

Director01 August 1993Active
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT

Director01 April 2012Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director01 August 2008Active
Chalton House Uk1-101-135, Luton Road, Chalton, Luton, England, LU4 9TT

Director21 August 2018Active
Griffin House, Osbourne Road, Luton, LU1 3YT

Director-Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director10 February 2014Active
Chalton House Uk1-101-135, Luton Road, Chalton, Luton, England, LU4 9TT

Director21 August 2018Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director06 April 2009Active
Griffin House-Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director01 April 2010Active
Griffin House Uk1, 101-135 Osborne Road, Luton, England, LU1 3YT

Director01 April 2011Active
13 Beech Close, Pulloxhill, MK45 5EP

Director01 January 2008Active
St Julian's Place, Haynes West End, Bedford, MK45 3QU

Director01 July 1997Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director19 July 2010Active
108 Clifton Hill, London, NW8 0JS

Director01 June 1993Active
4 Holm Oak Green, Cardington, Bedford, MK44 3DD

Director14 April 1997Active

People with Significant Control

Stellantis N.V.
Notified on:16 January 2021
Status:Active
Country of residence:Netherlands
Address:Taurusavenue 1, 2132ls, Hoofddorp, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.