Company NameIveco Limited
Company StatusActive
Company Number01975271
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)
Previous NamesSwift 1535 Limited and Iveco Ford Truck Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed12 April 2007(21 years, 3 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond And Third Floors Phoenix House, Phoenix Bus
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameMr Simon Marc McCarthy
NationalityBritish
StatusCurrent
Appointed31 August 2009(23 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Correspondence AddressSecond And Third Floors Phoenix House, Phoenix Bus
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameMr Vincenzo Nicolo'
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed06 October 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Director
Country of ResidenceItaly
Correspondence AddressSecond And Third Floors Phoenix House, Phoenix Bus
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSecond And Third Floors Phoenix House, Phoenix Bus
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameMr Herbert Ernst Kempe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1993)
RoleBusiness Strategy Associate
Correspondence AddressCoverstide
104 Priests Lane
Shenfield Brentwood
Essex
CM15 8HN
Director NameMr Massimo Aimetti
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressC/O Iveco Fiat Spa
Via Puglia 35
10156 Torino
Turin
Italy
Director NameBruce Blythe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holly Mount
London
NW3 6SG
Director NameMr Giancarlo Boschetti
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressC/O Iveco Fiat Spa
Via Puglia 35
10156 Torino
Turin
Italy
Director NameDr Felice Cantarocco
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressCorso Agnelli 34
Torino
Turin
Foreign
Director NameDr Massimo Carello
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 April 2001)
RoleChairman
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Director NameAlan Bernard Fox
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 February 1999)
RoleManaging Director
Correspondence AddressAlarneda Dos Aicas
722 Apto 132 Morma
Sao Paulo Sp
04086002
Secretary NameMr John Irving
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PW
Director NameMr William George Francis Brooks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressFlat 4 Ardleigh Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8LZ
Director NamePeter Rodney Jepson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleFinance Manager
Correspondence Address33 The Priory
Billericay
Essex
CM12 0RD
Director NameMr John Irving
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address297 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PW
Director NameGregory Geiger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2000)
RoleDirector Business Planning
Correspondence AddressTudor Cottage 33 Ridgeway
Hutton
Brentwood
Essex
CM13 2LL
Director NameGiuseppe Franchi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1999(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 January 2006)
RoleDirector Of Companies
Correspondence AddressFlat 72 Blair Court
Boundary Road
London
NW8 6NT
Director NameFranco Fenoglio
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed19 November 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2005)
RoleBusiness Executive
Correspondence AddressVia Bussoleno 44
Rivalto Di Torino
Torino Italy
Foreign
Secretary NameMark William Fletcher
NationalityBritish
StatusResigned
Appointed09 January 2001(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence Address82 By The Wood
Carpenders Park
Watford
Hertfordshire
WD19 5AQ
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2002)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address11 The Glen Daws Heath Road
Rayleigh
Essex
SS6 7QY
Director NamePaolo Auriemma
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2003(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 March 2004)
RoleFinancial Executive
Correspondence AddressVia Frejus 38/A
Rivoli
Italy
Director NameMr Michael Graham Blackmore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Secretary NameRobert Payne
NationalityBritish
StatusResigned
Appointed12 June 2003(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address37 Oakwood Drive
St. Albans
Hertfordshire
AL4 0UL
Secretary NameMr Michael Graham Blackmore
NationalityBritish
StatusResigned
Appointed12 June 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Director NameDr Jean Pierre Coiquaud
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2004(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 April 2007)
RoleSales & Markwting Control Exec
Correspondence AddressVia Colle Di Cadibona 30
Moncalieri (To)
10024
Italy
Director NameCarmelo Maria Impelluso
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2006(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 April 2018)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Biella 18
10012 Bollengo
Torino
Foreign
Director NameMr Stephen Laurence Cribbin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Rochfords Gardens
Slough
Berkshire
SL2 5XA
Director NameMr Enzo Gioachin
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Paul Jeff Hunter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Angelo Cleopatra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2014(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 2015)
RoleManager
Country of ResidenceItaly
Correspondence AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Edmund James Kerley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(29 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 2022)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mario Bruni
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2015(29 years after company formation)
Appointment Duration8 years, 8 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Alessandro Del Vecchio
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2019(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Karsten Sascha Kaehne
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2019(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleBusiness Director
Country of ResidenceSpain
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed08 November 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websiteiveco.co.uk
Telephone0800 9150040
Telephone regionFreephone

Location

Registered AddressSecond And Third Floors Phoenix House, Phoenix Business Park
Christopher Martin Road
Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

80m at £1Iveco Holdings LTD
68.38%
Preference B
37m at £1Iveco Holdings LTD
31.62%
Ordinary

Financials

Year2014
Turnover£239,208,000
Gross Profit£25,322,000
Net Worth£78,451,000
Current Liabilities£115,973,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

23 June 2021Delivered on: 24 June 2021
Persons entitled: Iveco Pension Trustee Limited in Its Capacity as the Trustee of the Iveco Limited Pension Scheme

Classification: A registered charge
Particulars: The chargor charges, by way of: (I) a first fixed charge and (ii) a first floating charge, all of its rights in respect of any escrow account (with barclays bank PLC, as defined in the instrument) and any present and future amount standing to the credit of that account.
Outstanding
10 December 2018Delivered on: 11 December 2018
Persons entitled: Iveco Pension Trustee Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Hancock Southern Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land and buildings on the west side of london road hildenborough t/n K733532.
Outstanding
3 October 1997Delivered on: 20 October 1997
Satisfied on: 20 November 1997
Persons entitled: Mepc PLC

Classification: Charge of shares
Secured details: All monies due or to become due from the company or by drivetruck limitedto the chargee on any account whatsoever under or in connection with any security document (as defined in the charge).
Particulars: By way of first fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 14 December 1995
Satisfied on: 19 November 2005
Persons entitled: The Mary Street Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from charles eveson limited to the chargee under the rent deposit deed.
Particulars: The rent deposit of £177,000.00 account number 7022226 with lloyds bank PLC. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 11 January 1995
Satisfied on: 19 November 2005
Persons entitled: The Mary Street Estate Limited

Classification: Temporary rent deposit deed
Secured details: All monies due or to become due from charles eveson limited to the chargee under the terms of the agreement for lease of even date and under the temporary rent deposit deed.
Particulars: The rent deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Termination of appointment of Mario Bruni as a director on 22 September 2023 (1 page)
24 July 2023Full accounts made up to 31 December 2022 (35 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (36 pages)
10 June 2022Termination of appointment of Edmund James Kerley as a director on 10 June 2022 (1 page)
10 June 2022Termination of appointment of Alessandro Del Vecchio as a director on 10 June 2022 (1 page)
10 June 2022Appointment of Mr Andrew William Morgan as a director on 10 June 2022 (2 pages)
23 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 October 2021Appointment of Mr Vincenzo Nicolo’ as a director on 6 October 2021 (2 pages)
28 September 2021Termination of appointment of Karsten Sascha Kaehne as a director on 9 September 2021 (1 page)
31 August 2021Full accounts made up to 31 December 2020 (35 pages)
24 June 2021Registration of charge 019752710006, created on 23 June 2021 (22 pages)
24 June 2021Satisfaction of charge 019752710005 in full (1 page)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (36 pages)
19 August 2020Memorandum and Articles of Association (24 pages)
19 August 2020Statement of company's objects (2 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 October 2019Appointment of Mr Karsten Sascha Kaehne as a director on 28 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (33 pages)
26 September 2019Appointment of Mr Alessandro Del Vecchio as a director on 25 September 2019 (2 pages)
17 September 2019Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page)
24 May 2019Termination of appointment of James Stuart Webster as a director on 22 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 December 2018Registration of charge 019752710005, created on 10 December 2018 (22 pages)
21 August 2018Full accounts made up to 31 December 2017 (30 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Andrew Neale Watson as a director on 13 April 2018 (1 page)
13 April 2018Termination of appointment of Carmelo Maria Impelluso as a director on 10 April 2018 (1 page)
13 July 2017Full accounts made up to 31 December 2016 (29 pages)
13 July 2017Full accounts made up to 31 December 2016 (29 pages)
30 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (33 pages)
5 October 2016Full accounts made up to 31 December 2015 (33 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 117,000,000
(8 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 117,000,000
(8 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
31 July 2015Appointment of Mr James Stuart Webster as a director on 24 July 2015 (2 pages)
31 July 2015Appointment of Mr James Stuart Webster as a director on 24 July 2015 (2 pages)
31 July 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 117,000,000
(8 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 117,000,000
(8 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 117,000,000
(8 pages)
22 May 2015Termination of appointment of Robert Lowden as a director on 27 April 2015 (1 page)
22 May 2015Termination of appointment of Robert Lowden as a director on 27 April 2015 (1 page)
12 May 2015Full accounts made up to 31 December 2014 (22 pages)
12 May 2015Full accounts made up to 31 December 2014 (22 pages)
28 January 2015Appointment of Mr Robert Lowden as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Mario Bruni as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Edmund James Kerley as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Edmund James Kerley as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Mario Bruni as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Robert Lowden as a director on 23 January 2015 (2 pages)
23 January 2015Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Angelo Cleopatra as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Angelo Cleopatra as a director on 23 January 2015 (1 page)
22 January 2015Termination of appointment of Hendrikus Cornelis Van Leuven as a director on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Hendrikus Cornelis Van Leuven as a director on 31 December 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (9 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (9 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (9 pages)
7 March 2014Appointment of Mr Angelo Cleopatra as a director on 5 March 2014 (2 pages)
7 March 2014Appointment of Mr Andrew Neale Watson as a director on 5 March 2014 (2 pages)
7 March 2014Appointment of Mr Andrew Neale Watson as a director on 5 March 2014 (2 pages)
7 March 2014Appointment of Mr Angelo Cleopatra as a director on 5 March 2014 (2 pages)
7 March 2014Appointment of Mr Angelo Cleopatra as a director on 5 March 2014 (2 pages)
7 March 2014Appointment of Mr Andrew Neale Watson as a director on 5 March 2014 (2 pages)
27 January 2014Termination of appointment of Enzo Gioachin as a director on 31 July 2013 (1 page)
27 January 2014Termination of appointment of Stephen Laurence Cribbin as a director on 6 January 2014 (1 page)
27 January 2014Termination of appointment of Enzo Gioachin as a director on 31 July 2013 (1 page)
27 January 2014Appointment of Mr Paul Jeff Hunter as a director on 20 January 2014 (2 pages)
27 January 2014Termination of appointment of Stephen Laurence Cribbin as a director on 6 January 2014 (1 page)
27 January 2014Termination of appointment of Stephen Laurence Cribbin as a director on 6 January 2014 (1 page)
27 January 2014Appointment of Mr Paul Jeff Hunter as a director on 20 January 2014 (2 pages)
16 January 2014Termination of appointment of Mauro Zuccato as a director on 30 October 2013 (1 page)
16 January 2014Termination of appointment of Mauro Zuccato as a director on 30 October 2013 (1 page)
29 August 2013Appointment of Mr Claudio Zanframundo as a director on 28 August 2013 (2 pages)
29 August 2013Appointment of Mr Claudio Zanframundo as a director on 28 August 2013 (2 pages)
29 August 2013Termination of appointment of Luca Sra as a director on 28 May 2013 (1 page)
29 August 2013Termination of appointment of Luca Sra as a director on 28 May 2013 (1 page)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
25 April 2013Full accounts made up to 31 December 2012 (27 pages)
25 April 2013Full accounts made up to 31 December 2012 (27 pages)
20 June 2012Full accounts made up to 31 December 2011 (27 pages)
20 June 2012Full accounts made up to 31 December 2011 (27 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
25 October 2011Auditor's resignation (1 page)
25 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
16 August 2011Full accounts made up to 31 December 2010 (27 pages)
16 August 2011Full accounts made up to 31 December 2010 (27 pages)
20 July 2011Appointment of Mr Enzo Gioachin as a director (2 pages)
20 July 2011Appointment of Mr Luca Sra as a director (2 pages)
20 July 2011Termination of appointment of Franco Miniero as a director (1 page)
20 July 2011Termination of appointment of Franco Miniero as a director (1 page)
20 July 2011Appointment of Mr Enzo Gioachin as a director (2 pages)
20 July 2011Appointment of Mr Luca Sra as a director (2 pages)
28 June 2011Secretary's details changed for Mr Simon Marc Mccarthy on 28 June 2011 (1 page)
28 June 2011Secretary's details changed for Mr Simon Marc Mccarthy on 28 June 2011 (1 page)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
9 November 2010Director's details changed for Simon Marc Mccarthy on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Simon Marc Mccarthy on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Simon Marc Mccarthy on 1 November 2010 (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (25 pages)
17 August 2010Full accounts made up to 31 December 2009 (25 pages)
28 May 2010Director's details changed for Mr Franco Miniero on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Mauro Zuccato on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Franco Miniero on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Mauro Zuccato on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Carmelo Maria Impelluso on 7 May 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mauro Zuccato on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Carmelo Maria Impelluso on 7 May 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mr Franco Miniero on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Carmelo Maria Impelluso on 7 May 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
30 April 2010Termination of appointment of Ronny Matton as a director (1 page)
30 April 2010Termination of appointment of Ronny Matton as a director (1 page)
23 September 2009Appointment terminated secretary robert payne (1 page)
23 September 2009Secretary appointed mr simon marc mccarthy (1 page)
23 September 2009Secretary appointed mr simon marc mccarthy (1 page)
23 September 2009Appointment terminated secretary robert payne (1 page)
26 June 2009Return made up to 07/05/09; full list of members (5 pages)
26 June 2009Return made up to 07/05/09; full list of members (5 pages)
25 June 2009Director appointed mr franco miniero (2 pages)
25 June 2009Director appointed mr franco miniero (2 pages)
2 April 2009Full accounts made up to 31 December 2008 (25 pages)
2 April 2009Full accounts made up to 31 December 2008 (25 pages)
13 October 2008Appointment terminated director stefano sterpone (1 page)
13 October 2008Appointment terminated director stefano sterpone (1 page)
15 July 2008Return made up to 07/05/08; full list of members (5 pages)
15 July 2008Return made up to 07/05/08; full list of members (5 pages)
27 March 2008Director appointed mr stephen laurence cribbin (1 page)
27 March 2008Director appointed mr ronny andre achiel matton (2 pages)
27 March 2008Director appointed mr stephen laurence cribbin (1 page)
27 March 2008Director appointed mr ronny andre achiel matton (2 pages)
7 March 2008Full accounts made up to 31 December 2007 (26 pages)
7 March 2008Full accounts made up to 31 December 2007 (26 pages)
20 December 2007Return made up to 07/05/07; full list of members (3 pages)
20 December 2007Return made up to 07/05/07; full list of members (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
8 March 2007Full accounts made up to 31 December 2006 (26 pages)
8 March 2007Full accounts made up to 31 December 2006 (26 pages)
18 September 2006Full accounts made up to 31 December 2005 (48 pages)
18 September 2006Full accounts made up to 31 December 2005 (48 pages)
5 July 2006Return made up to 07/05/06; full list of members (8 pages)
5 July 2006Return made up to 07/05/06; full list of members (8 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (26 pages)
2 August 2005Full accounts made up to 31 December 2004 (26 pages)
8 June 2005Return made up to 07/05/05; full list of members (8 pages)
8 June 2005Return made up to 07/05/05; full list of members (8 pages)
14 October 2004Full accounts made up to 31 December 2003 (23 pages)
14 October 2004Full accounts made up to 31 December 2003 (23 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
28 June 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
22 October 2003Full accounts made up to 31 December 2002 (31 pages)
22 October 2003Full accounts made up to 31 December 2002 (31 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
1 September 2003Return made up to 07/05/03; no change of members; amend (8 pages)
1 September 2003Return made up to 07/05/03; no change of members; amend (8 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
29 June 2003Memorandum and Articles of Association (34 pages)
29 June 2003Memorandum and Articles of Association (34 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Director resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: iveco ford house station road watford hertfordshire WD1 1SR (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: iveco ford house station road watford hertfordshire WD1 1SR (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
24 June 2003Return made up to 07/05/03; full list of members (8 pages)
24 June 2003Return made up to 07/05/03; full list of members (8 pages)
13 June 2003Company name changed iveco ford truck LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed iveco ford truck LIMITED\certificate issued on 13/06/03 (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (32 pages)
9 May 2003Memorandum and Articles of Association (32 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (32 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (32 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
29 August 2002Full accounts made up to 31 December 2001 (30 pages)
29 August 2002Full accounts made up to 31 December 2001 (30 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (24 pages)
1 October 2001Full accounts made up to 31 December 2000 (24 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
5 October 2000Auditor's resignation (1 page)
5 October 2000Auditor's resignation (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (28 pages)
13 June 2000Full accounts made up to 31 December 1999 (28 pages)
25 May 2000Return made up to 07/05/00; full list of members (9 pages)
25 May 2000Return made up to 07/05/00; full list of members (9 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (28 pages)
12 October 1999Full accounts made up to 31 December 1998 (28 pages)
3 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
25 September 1998Full accounts made up to 31 December 1997 (22 pages)
25 September 1998Full accounts made up to 31 December 1997 (22 pages)
21 May 1998Return made up to 07/05/98; no change of members (9 pages)
21 May 1998Return made up to 07/05/98; no change of members (9 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1997Particulars of mortgage/charge (15 pages)
20 October 1997Particulars of mortgage/charge (15 pages)
29 September 1997Full accounts made up to 31 December 1996 (22 pages)
29 September 1997Full accounts made up to 31 December 1996 (22 pages)
20 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
4 September 1996Full accounts made up to 31 December 1995 (19 pages)
4 September 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/96
(9 pages)
29 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/96
(9 pages)
14 December 1995Particulars of mortgage/charge (3 pages)
14 December 1995Particulars of mortgage/charge (3 pages)
20 June 1995Full accounts made up to 31 December 1994 (19 pages)
20 June 1995Full accounts made up to 31 December 1994 (19 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
25 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
26 October 1994Full accounts made up to 31 December 1993 (20 pages)
26 October 1994Full accounts made up to 31 December 1993 (20 pages)
9 January 1994Ad 20/12/93--------- £ si 25000000@1=25000000 £ ic 92000000/117000000 (2 pages)
9 January 1994Ad 20/12/93--------- £ si 25000000@1=25000000 £ ic 92000000/117000000 (2 pages)
1 December 1993Nc inc already adjusted 05/11/93 (1 page)
1 December 1993Nc inc already adjusted 05/11/93 (1 page)
10 September 1993Full accounts made up to 31 December 1992 (20 pages)
10 September 1993Full accounts made up to 31 December 1992 (20 pages)
4 June 1993Return made up to 07/05/93; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 June 1993Return made up to 07/05/93; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 1993£ nc 72000000/130000000 06/11/92 (1 page)
25 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
25 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
25 January 1993£ nc 72000000/130000000 06/11/92 (1 page)
11 December 1992£ sr 35000000@1 13/12/91 (1 page)
11 December 1992£ sr 35000000@1 13/12/91 (1 page)
28 September 1992Full accounts made up to 31 December 1991 (19 pages)
28 September 1992Full accounts made up to 31 December 1991 (19 pages)
16 October 1991Full accounts made up to 31 December 1990 (17 pages)
16 October 1991Full accounts made up to 31 December 1990 (17 pages)
11 June 1990Full accounts made up to 31 December 1989 (17 pages)
11 June 1990Full accounts made up to 31 December 1989 (17 pages)
5 June 1989Full accounts made up to 31 December 1988 (16 pages)
5 June 1989Full accounts made up to 31 December 1988 (16 pages)
1 August 1988Full accounts made up to 31 December 1987 (16 pages)
1 August 1988Full accounts made up to 31 December 1987 (16 pages)
7 June 1988£ nc 30000000/37000000 (1 page)
7 June 1988Wd 04/05/88 ad 15/04/88--------- £ si 7000000@1=7000000 £ ic 30000000/37000000 (2 pages)
7 June 1988Wd 04/05/88 ad 15/04/88--------- £ si 7000000@1=7000000 £ ic 30000000/37000000 (2 pages)
7 June 1988£ nc 30000000/37000000 (1 page)
23 May 1988Return made up to 29/04/88; full list of members (7 pages)
23 May 1988Return made up to 29/04/88; full list of members (7 pages)
28 February 1988Memorandum and Articles of Association (175 pages)
28 February 1988Memorandum and Articles of Association (175 pages)
29 July 1987Full accounts made up to 31 December 1986 (17 pages)
29 July 1987Full accounts made up to 31 December 1986 (17 pages)
28 July 1987Return made up to 25/05/87; full list of members (7 pages)
28 July 1987Return made up to 25/05/87; full list of members (7 pages)
18 June 1986Gazettable document (66 pages)
18 June 1986Gazettable document (66 pages)
14 June 1986Registered office changed on 14/06/86 from: 47 brunswick place london N1 6EE (1 page)
14 June 1986Registered office changed on 14/06/86 from: 47 brunswick place london N1 6EE (1 page)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
7 January 1986Incorporation (17 pages)
7 January 1986Incorporation (17 pages)