Basildon
Essex
SS14 3AD
Director Name | Mr Simon Marc McCarthy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Secretary Name | Simon Marc McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Stefano Izzo |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 November 2023(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Uk & Roi Market Retail Portfolio Manager |
Country of Residence | Italy |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr James Stuart Webster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Mario Bruni |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Amato Trunfio |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2022) |
Role | Senior Manager |
Country of Residence | Italy |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Nicholas William Alexander Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2023) |
Role | Uk & Roi Market Retail Portfolio Manager |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | web.iveco.com |
---|
Registered Address | Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
26m at €1 | Cnh Industrial Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £594,638 |
Gross Profit | -£8,964,132 |
Net Worth | £29,748,703 |
Cash | £1,251,370 |
Current Liabilities | £135,857,258 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
10 November 2023 | Appointment of Mr Stefano Izzo as a director on 10 November 2023 (2 pages) |
---|---|
13 October 2023 | Termination of appointment of Nicholas William Alexander Taylor as a director on 13 October 2023 (1 page) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
15 April 2023 | Full accounts made up to 31 December 2022 (64 pages) |
1 March 2023 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (57 pages) |
6 May 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
14 April 2022 | Appointment of Mr Nicholas William Alexander Taylor as a director on 13 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Amato Trunfio as a director on 13 April 2022 (1 page) |
9 February 2022 | Company name changed cnh industrial capital LIMITED\certificate issued on 09/02/22
|
31 January 2022 | Cessation of Cnh Industrial Nv as a person with significant control on 1 January 2022 (1 page) |
31 January 2022 | Notification of Iveco Group N.V. as a person with significant control on 1 January 2022 (2 pages) |
21 October 2021 | Solvency Statement dated 12/10/21 (1 page) |
21 October 2021 | Statement by Directors (1 page) |
21 October 2021 | Statement of capital on 21 October 2021
|
21 October 2021 | Resolutions
|
28 July 2021 | Statement by Directors (1 page) |
28 July 2021 | Resolutions
|
28 July 2021 | Statement of capital on 28 July 2021
|
28 July 2021 | Solvency Statement dated 28/07/21 (1 page) |
7 May 2021 | Full accounts made up to 31 December 2020 (56 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (54 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Mario Bruni as a director on 15 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Amato Trunfio as a director on 11 November 2019 (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (52 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (46 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (43 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (43 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
3 October 2016 | Company name changed iveco fs holdings LIMITED\certificate issued on 03/10/16
|
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Company name changed iveco fs holdings LIMITED\certificate issued on 03/10/16
|
3 October 2016 | Change of name notice (2 pages) |
1 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (39 pages) |
19 February 2016 | Appointment of Mr Mario Bruni as a director on 2 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of James Stuart Webster as a director on 2 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Mario Bruni as a director on 2 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of James Stuart Webster as a director on 2 February 2016 (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page) |
30 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
16 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
3 August 2012 | Appointment of Enrico Bretto as a director (3 pages) |
3 August 2012 | Appointment of James Stuart Webster as a director (3 pages) |
3 August 2012 | Appointment of Enrico Bretto as a director (3 pages) |
3 August 2012 | Appointment of James Stuart Webster as a director (3 pages) |
2 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
2 August 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Clive Weston as a director (2 pages) |
2 August 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Clive Weston as a director (2 pages) |
2 August 2012 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
2 August 2012 | Appointment of Simon Marc Mccarthy as a director (3 pages) |
2 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
2 August 2012 | Appointment of Simon Marc Mccarthy as a secretary (3 pages) |
2 August 2012 | Appointment of Simon Marc Mccarthy as a secretary (3 pages) |
2 August 2012 | Appointment of Simon Marc Mccarthy as a director (3 pages) |
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|