Company NameVehicle Service Group UK Limited
DirectorsSimone Ferrari and Gary Michael Shepherd
Company StatusActive
Company Number03854256
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Previous NameRAV Equipment UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simone Ferrari
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2020(21 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Gary Michael Shepherd
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(21 years after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameSilvano Santi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed10 November 1999(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 03 October 2016)
RoleManager
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
SL6 1DT
Secretary NameFranco Govoni
NationalityItalian
StatusResigned
Appointed10 November 1999(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
SL6 1DT
Director NameFranco Govoni
Date of BirthApril 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2000(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 03 October 2016)
RoleFinancial Director
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
SL6 1DT
Director NameFrank Scherer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2016(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2019)
RoleEmployee
Country of ResidenceGermany
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
SL6 1DT
Director NameGiulio Curreli
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2016(17 years after company formation)
Appointment Duration4 years (resigned 16 October 2020)
RoleEmployee
Country of ResidenceItaly
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
SL6 1DT
Secretary NameGiulio Curreli
StatusResigned
Appointed03 October 2016(17 years after company formation)
Appointment Duration4 years (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
SL6 1DT
Director NameMs Doris Irena Wochner-McVey
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2020(21 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 July 2021)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address3 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

5k at £1Ravaglioli Spa
99.00%
Ordinary
50 at £1Silvano Santi
1.00%
Ordinary

Financials

Year2014
Net Worth£1,333,872
Cash£330,247
Current Liabilities£490,115

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

21 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 5,001
(3 pages)
12 January 2021Registered office address changed from Prince Albert House 20 King Street Maidenhead SL6 1DT to 3 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 12 January 2021 (1 page)
11 November 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
21 October 2020Termination of appointment of Giulio Curreli as a secretary on 16 October 2020 (1 page)
20 October 2020Company name changed rav equipment uk LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
19 October 2020Appointment of Mr Simone Ferrari as a director on 16 October 2020 (2 pages)
19 October 2020Appointment of Ms Doris Irena Wochner-Mcvey as a director on 16 October 2020 (2 pages)
19 October 2020Termination of appointment of Giulio Curreli as a director on 16 October 2020 (1 page)
19 October 2020Appointment of Mr Gary Michael Shepherd as a director on 16 October 2020 (2 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
14 October 2019Termination of appointment of Frank Scherer as a director on 12 April 2019 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 October 2017Notification of Dover Engineered Systems Uk Ltd as a person with significant control on 9 May 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
18 October 2017Cessation of Ravaglioli Spa as a person with significant control on 9 May 2017 (1 page)
18 October 2017Cessation of Ravaglioli Spa as a person with significant control on 9 May 2017 (1 page)
18 October 2017Notification of Dover Engineered Systems Uk Ltd as a person with significant control on 9 May 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 December 2016Resolutions
  • RES13 ‐ Change of directors 03/10/2016
(4 pages)
8 December 2016Resolutions
  • RES13 ‐ Change of directors 03/10/2016
(4 pages)
23 November 2016Appointment of Giulio Curreli as a director on 3 October 2016 (2 pages)
23 November 2016Appointment of Frank Scherer as a director on 3 October 2016 (2 pages)
23 November 2016Appointment of Giulio Curreli as a secretary on 3 October 2016 (2 pages)
23 November 2016Appointment of Giulio Curreli as a secretary on 3 October 2016 (2 pages)
23 November 2016Appointment of Frank Scherer as a director on 3 October 2016 (2 pages)
23 November 2016Appointment of Giulio Curreli as a director on 3 October 2016 (2 pages)
23 November 2016Termination of appointment of Silvano Santi as a director on 3 October 2016 (1 page)
23 November 2016Termination of appointment of Franco Govoni as a secretary on 3 October 2016 (1 page)
23 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 November 2016Termination of appointment of Franco Govoni as a director on 3 October 2016 (1 page)
23 November 2016Termination of appointment of Franco Govoni as a director on 3 October 2016 (1 page)
23 November 2016Termination of appointment of Franco Govoni as a secretary on 3 October 2016 (1 page)
23 November 2016Termination of appointment of Silvano Santi as a director on 3 October 2016 (1 page)
23 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (4 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
(4 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(4 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(4 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(4 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(4 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Franco Govoni on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Silvano Santi on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Silvano Santi on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Silvano Santi on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Franco Govoni on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Franco Govoni on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Franco Govoni on 5 November 2012 (1 page)
5 November 2012Secretary's details changed for Franco Govoni on 5 November 2012 (1 page)
5 November 2012Secretary's details changed for Franco Govoni on 5 November 2012 (1 page)
8 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (4 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
27 November 2008Return made up to 06/10/08; full list of members (4 pages)
27 November 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 April 2008Registered office changed on 11/04/2008 from 1 kilnhurst road hooton roberts rotherham south yorkshire S65 4PE (1 page)
11 April 2008Registered office changed on 11/04/2008 from 1 kilnhurst road hooton roberts rotherham south yorkshire S65 4PE (1 page)
30 January 2008Return made up to 06/10/07; no change of members (7 pages)
30 January 2008Return made up to 06/10/07; no change of members (7 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
6 January 2006Full accounts made up to 31 December 2004 (15 pages)
6 January 2006Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Return made up to 06/10/05; full list of members (7 pages)
26 October 2005Return made up to 06/10/05; full list of members (7 pages)
21 January 2005Registered office changed on 21/01/05 from: 34 bonet lane brinsworth rotherham south yorkshire S60 5NE (1 page)
21 January 2005Registered office changed on 21/01/05 from: 34 bonet lane brinsworth rotherham south yorkshire S60 5NE (1 page)
30 October 2004Return made up to 06/10/04; full list of members (7 pages)
30 October 2004Return made up to 06/10/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2003Return made up to 06/10/03; full list of members (7 pages)
28 October 2003Return made up to 06/10/03; full list of members (7 pages)
4 October 2003Full accounts made up to 31 December 2002 (15 pages)
4 October 2003Full accounts made up to 31 December 2002 (15 pages)
17 October 2002Return made up to 06/10/02; full list of members (7 pages)
17 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
27 November 2001Registered office changed on 27/11/01 from: 34 bonet lane brinsworth rotherham south yorkshire S60 5NE (1 page)
27 November 2001Registered office changed on 27/11/01 from: 34 bonet lane brinsworth rotherham south yorkshire S60 5NE (1 page)
1 November 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
1 November 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 October 2000Return made up to 06/10/00; full list of members (6 pages)
27 October 2000Return made up to 06/10/00; full list of members (6 pages)
22 March 2000Memorandum and Articles of Association (11 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Ad 28/02/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 2000£ nc 1000/5000 28/02/00 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Memorandum and Articles of Association (11 pages)
22 March 2000Ad 28/02/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 2000£ nc 1000/5000 28/02/00 (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/99
(1 page)
15 November 1999Company name changed mencole LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed mencole LIMITED\certificate issued on 16/11/99 (2 pages)
6 October 1999Incorporation (18 pages)
6 October 1999Incorporation (18 pages)