UKBizDB.co.uk

VFS (SOUTHAMPTON) LIMITED

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

This company is commonly known as Vfs (southampton) Limited. The company was founded 29 years ago and was given the registration number 03059947. The firm's registered office is in EASTLEIGH. You can find them at Unit 8, Chickenhall Lane, Eastleigh, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:VFS (SOUTHAMPTON) LIMITED
Company Number:03059947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Via Del Lavoro, Valeggio Sul Mincio (Vr), Italy, 37067

Director09 February 2024Active
Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR

Director01 August 2020Active
8, Via Del Lavoro, Valeggio Sul Mincio (Vr), Italy, 37067

Director09 February 2024Active
Unit 8 Barton Park Industrial Estate, Chickenhall Lane, Eastleigh, England, SO50 6RR

Director01 August 2019Active
Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR

Director04 April 2016Active
Monte-Carlo Sun Tour, 74 Boulevard Ditalie, Monaco, 98000

Director09 February 2024Active
Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR

Director01 August 2020Active
Heatherlea Skipton Road, Foulridge, Colne, BB8 7PY

Secretary23 May 1995Active
The Flat, The Old Stables, Newtown, Newbury, England, RG20 9AP

Secretary24 April 2008Active
8 Carrisbroke Close, New Alresford, SO21 9PQ

Secretary18 May 2001Active
Unit 8 Barton Park Ind Estate, Barton Park, Chickenhall Lane, Eastleigh, England, SO50 6RR

Secretary01 September 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 May 1995Active
26 Station Road, Foulridge, Colne, BB8 7LB

Director15 February 1999Active
Cairnmount House, Kelso, TD5 8NN

Director07 March 2001Active
9 Coates Lane, Barnoldswick, Colne, BB8 6HJ

Director23 May 1995Active
16 Sheringham Avenue, Thornton Cleveleys, FY5 3AD

Director20 November 1996Active
29 Hazel Grove, Locks Heath, Southampton, SO31 6SH

Director31 March 1998Active
Heatherlea Skipton Road, Foulridge, Colne, BB8 7PY

Director23 May 1995Active
28 Skipton Old Road, Colne, BB8 7QA

Director20 November 1996Active
5 Channel Way, Ocean Village, Southampton, SO14 3TG

Director03 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 May 1995Active
Cap 05100 Terni, Cap 05100 Terni, Via Magenta 13, Terni, Italy,

Director21 December 2016Active
Via G. Di Vittorio, 77, Terni 05100, Italy,

Director04 March 2009Active
8 Robins Court, Robins Court, Alresford, England, SO24 9NZ

Director14 May 2009Active
2, The Paddock, Itchen Abbas, Winchester, SO21 1FJ

Director24 April 2008Active
8 Carrisbroke Close, New Alresford, SO21 9PQ

Director15 February 1999Active
22 Euxton Lane, Chorley, PR7 1PS

Director23 May 1995Active
12 Old College Road, Newbury, RG14 1TB

Director03 November 1999Active

People with Significant Control

Mr Ashley Nicholas Morris
Notified on:01 August 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 8 Barton Park Industrial Estate, Chickenhall Lane, Eastleigh, England, SO50 6RR
Nature of control:
  • Significant influence or control
Mr Maurizio Mayr
Notified on:01 January 2017
Status:Active
Date of birth:April 1953
Nationality:German
Address:3rd, Floor, St James's, SW1Y 6DF
Nature of control:
  • Right to appoint and remove directors as firm
Faist Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Northern Shell Building, 8th Floor, London, England, EC3R 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-09-13Address

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

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.