MERCEDES-BENZ VANS UK LIMITED

Delaware Drive Delaware Drive, Milton Keynes, MK15 8BA, United Kingdom
StatusACTIVE
Company No.10304278
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

MERCEDES-BENZ VANS UK LIMITED is an active private limited company with number 10304278. It was incorporated 7 years, 10 months, 16 days ago, on 01 August 2016. The company address is Delaware Drive Delaware Drive, Milton Keynes, MK15 8BA, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 01 Jun 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-14

Officer name: Mrs Stacey Dransfield

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stacey Rebecca Dransfield

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Nogossek

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Neill

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Daimler Ag (Hrb 19360)

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Daimler Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Frederick Veit

Change date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Frederick Veit

Appointment date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Graham Bridge

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Paul David Nogossek

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Voigt

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mercedes- Benz Ag

Notification date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: David Joyce

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mrs Stacey Rebecca Dransfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-30

Officer name: Jonathan Philip Reuben Lipman

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-01

Officer name: Mr Jonathan Philip Reuben

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mr Jonathan Philip Reuben

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Stacey Rebecca Dransfield

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-24

Officer name: Mrs Stacey Rebecca Dransfield

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Michael Voigt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joyce

Appointment date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Neill

Appointment date: 2016-11-08

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALICHOR CONSULTANCY LTD

FLAT 28, BATSON HOUSE,LONDON,E1 1RY

Number:10752094
Status:ACTIVE
Category:Private Limited Company

FUNKY MARQUEES LTD

2 CASTLEFORD COTTAGES,IPPLEPEN,TQ12 5UQ

Number:07580466
Status:ACTIVE
Category:Private Limited Company

GOODWOOD PUBS LIMITED

66 HAVEN WAY,NEWHAVEN,BN9 9TD

Number:08046689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KITALESH PRIVATE LTD

69 GREVILLE ROAD,WARWICK,CV34 5PJ

Number:11038206
Status:ACTIVE
Category:Private Limited Company

MATTHEW BURR LIMITED

19 STARLING GROVE,BIRMINGHAM,B36 0RQ

Number:09396477
Status:ACTIVE
Category:Private Limited Company

NORFOLK CREMATORIUM,LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00908702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source