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).
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 | : |
|
Registered Address | : | Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Via Del Lavoro, Valeggio Sul Mincio (Vr), Italy, 37067 | Director | 09 February 2024 | Active |
Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR | Director | 01 August 2020 | Active |
8, Via Del Lavoro, Valeggio Sul Mincio (Vr), Italy, 37067 | Director | 09 February 2024 | Active |
Unit 8 Barton Park Industrial Estate, Chickenhall Lane, Eastleigh, England, SO50 6RR | Director | 01 August 2019 | Active |
Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR | Director | 04 April 2016 | Active |
Monte-Carlo Sun Tour, 74 Boulevard Ditalie, Monaco, 98000 | Director | 09 February 2024 | Active |
Unit 8, Chickenhall Lane, Eastleigh, England, SO50 6RR | Director | 01 August 2020 | Active |
Heatherlea Skipton Road, Foulridge, Colne, BB8 7PY | Secretary | 23 May 1995 | Active |
The Flat, The Old Stables, Newtown, Newbury, England, RG20 9AP | Secretary | 24 April 2008 | Active |
8 Carrisbroke Close, New Alresford, SO21 9PQ | Secretary | 18 May 2001 | Active |
Unit 8 Barton Park Ind Estate, Barton Park, Chickenhall Lane, Eastleigh, England, SO50 6RR | Secretary | 01 September 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 May 1995 | Active |
26 Station Road, Foulridge, Colne, BB8 7LB | Director | 15 February 1999 | Active |
Cairnmount House, Kelso, TD5 8NN | Director | 07 March 2001 | Active |
9 Coates Lane, Barnoldswick, Colne, BB8 6HJ | Director | 23 May 1995 | Active |
16 Sheringham Avenue, Thornton Cleveleys, FY5 3AD | Director | 20 November 1996 | Active |
29 Hazel Grove, Locks Heath, Southampton, SO31 6SH | Director | 31 March 1998 | Active |
Heatherlea Skipton Road, Foulridge, Colne, BB8 7PY | Director | 23 May 1995 | Active |
28 Skipton Old Road, Colne, BB8 7QA | Director | 20 November 1996 | Active |
5 Channel Way, Ocean Village, Southampton, SO14 3TG | Director | 03 March 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 May 1995 | Active |
Cap 05100 Terni, Cap 05100 Terni, Via Magenta 13, Terni, Italy, | Director | 21 December 2016 | Active |
Via G. Di Vittorio, 77, Terni 05100, Italy, | Director | 04 March 2009 | Active |
8 Robins Court, Robins Court, Alresford, England, SO24 9NZ | Director | 14 May 2009 | Active |
2, The Paddock, Itchen Abbas, Winchester, SO21 1FJ | Director | 24 April 2008 | Active |
8 Carrisbroke Close, New Alresford, SO21 9PQ | Director | 15 February 1999 | Active |
22 Euxton Lane, Chorley, PR7 1PS | Director | 23 May 1995 | Active |
12 Old College Road, Newbury, RG14 1TB | Director | 03 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.