Warning: file_put_contents(c/79558bcd3ad153bd29a7bddd8246bc2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vodafone Automotive Uk Limited, RG14 2FN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VODAFONE AUTOMOTIVE UK LIMITED

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

This company is commonly known as Vodafone Automotive Uk Limited. The company was founded 25 years ago and was given the registration number 03751493. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VODAFONE AUTOMOTIVE UK LIMITED
Company Number:03751493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 November 2023Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director02 January 2024Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director30 June 2019Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 April 2019Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 February 2020Active
Shuttleworth House, 21 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, England, BB11 5TE

Secretary27 August 2007Active
Carr Head Farm, Noggarth Road Roughlee, Burnley, BB12 9PR

Secretary31 May 2002Active
4 Newbold Road, Kirkby Mallory, Leicester, LE9 7QG

Secretary09 April 1999Active
8 Rodeheath Close, Wilmslow, SK9 2DL

Secretary27 March 2000Active
4 Cornfield Road, Romiley, Stockport, SK6 4LU

Secretary01 October 2007Active
Lacon House, 84 Theobalds Road, London, WC1X 8RW

Corporate Secretary26 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1999Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 June 2019Active
22 Robinson Way, Burbage, LE10 2EU

Director09 April 1999Active
Via Astico 41, Va 21100, Italy,

Director26 March 2007Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director30 June 2019Active
Crossgate House, Cross Street, Sale, Cheshire, M33 7FT

Director27 August 2007Active
62 Twickenham Road, Teddington, TW11 8AW

Director15 August 2007Active
Carr Head Farm, Noggarth Road Roughlee, Burnley, BB12 9PR

Director20 November 2002Active
50 Carlton Road, Hale, Altrincham, WA15 8RL

Director09 April 1999Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 April 2019Active
61b Belsize Lane, Hampstead, London, NW3 5AU

Director09 April 1999Active
Crossgate House, Cross Street, Sale, Cheshire, M33 7FT

Director27 August 2007Active
4 Newbold Road, Kirkby Mallory, Leicester, LE9 7QG

Director09 April 1999Active
Broadmead 20 Broad Lane, Hale, Altrincham, WA15 0DF

Director09 April 1999Active
Crossgate House, Cross Street, Sale, Cheshire, M33 7FT

Director26 March 2007Active
10 Alfriston Road, London, SW11 6NN

Director09 April 1999Active
Shuttleworth House, 21 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, England, BB11 5TE

Director19 January 2011Active
Shuttleworth House, 21 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, BB11 5TE

Director16 September 2015Active
Shuttleworth House, 21 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, BB11 5TE

Director04 August 2017Active
The Old School House Leicester Road, Sapcote, Leicester, LE9 4JE

Director09 April 1999Active
8 Rodeheath Close, Wilmslow, SK9 2DL

Director27 March 2000Active
Shuttleworth House, 21 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, BB11 5TE

Director04 August 2017Active
Shuttleworth House, 21 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, England, BB11 5TE

Director10 July 2007Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 April 2019Active

People with Significant Control

Vodafone Global Enterprise Limited
Notified on:09 April 2017
Status:Active
Country of residence:England
Address:Vodafone House, The Connection, Newbury, England, RG14 2FN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-11-22Officers

Appoint corporate secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-10-01Address

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

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.