Company NameIveco Retail Limited
DirectorsSimon Marc McCarthy and Vincenzo Nicolo'
Company StatusActive
Company Number08608225
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Vincenzo Nicolo'
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Director
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Stephen Laurence Cribbin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Gabriele Braglia
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2014(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr Claudio Zanframundo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2014(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
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(6 months, 1 week 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 Robert Bob Lowden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1SR
Director NameMr James Stuart Webster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Karsten Sascha Kaehne
Date of BirthMay 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2019(6 years, 3 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

Contact

Websiteiveco.com

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches7 other UK companies use this postal address

Shareholders

1.8m at £1Iveco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,379,000
Gross Profit£5,554,000
Net Worth£376,000
Current Liabilities£6,687,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (24 pages)
3 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
8 December 2022Statement by Directors (1 page)
8 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2022Solvency Statement dated 29/11/22 (1 page)
8 December 2022Statement of capital on 8 December 2022
  • GBP 2,164,637
(5 pages)
30 November 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 11,119,100
(3 pages)
11 October 2022Full accounts made up to 31 December 2021 (25 pages)
27 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
14 October 2021Appointment of Mr Vincenzo Nicolo’ as a director on 14 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (26 pages)
28 September 2021Termination of appointment of Karsten Sascha Kaehne as a director on 9 September 2021 (1 page)
7 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
19 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 11,119,100
(4 pages)
5 January 2021Full accounts made up to 31 December 2019 (27 pages)
12 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
2 January 2020Statement of capital following an allotment of shares on 19 November 2019
  • GBP 7,319,100
(4 pages)
31 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2019Appointment of Mr Karsten Sascha Kaehne as a director on 28 October 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 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)
14 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
8 August 2018Full accounts made up to 31 December 2017 (20 pages)
22 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2017Solvency Statement dated 19/12/17 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 2,744,100
(5 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 2,744,100
(5 pages)
20 December 2017Solvency Statement dated 19/12/17 (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 8,350,100
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 8,350,100
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 6,250,100
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • GBP 6,250,100
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD 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 to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,750,100
(4 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 2015Appointment of Mr James Stuart Webster as a director on 24 July 2015 (2 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,750,100
(4 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)
22 May 2015Termination of appointment of Robert Lowden as a director on 27 April 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Termination of appointment of Robert Lowden as a director on 27 April 2015 (1 page)
10 February 2015Termination of appointment of Gabriele Braglia as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of Gabriele Braglia as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of Gabriele Braglia as a director on 6 February 2015 (1 page)
29 January 2015Appointment of Mr Robert Lowden as a director on 23 January 2015 (2 pages)
29 January 2015Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page)
29 January 2015Appointment of Mr Robert Lowden as a director on 23 January 2015 (2 pages)
2 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,750,100
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,750,100
(4 pages)
2 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
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 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 2014Appointment of Mr Claudio Zanframundo as a director on 20 January 2014 (2 pages)
27 January 2014Appointment of Mr Gabriele Braglia 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 2014Appointment of Mr Claudio Zanframundo as a director on 20 January 2014 (2 pages)
27 January 2014Appointment of Mr Gabriele Braglia as a director on 20 January 2014 (2 pages)
12 July 2013Incorporation (32 pages)
12 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 July 2013Incorporation (32 pages)
12 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)