AUTO-TRAIL V.R. LIMITED

Register to unlock more data on OkredoRegister

AUTO-TRAIL V.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533638

Incorporation date

24/03/1998

Size

Full

Contacts

Registered address

Registered address

Trigano House, Genesis Way, Europarc, Grimsby DN37 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon06/01/2026
Cessation of Francois Marie Feuillet as a person with significant control on 2024-10-15
dot icon07/05/2025
Full accounts made up to 2024-08-31
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon23/10/2024
Termination of appointment of Francois Marie Feuillet as a director on 2024-10-15
dot icon23/10/2024
Termination of appointment of Marie Helene Simone Feuillet as a director on 2024-10-15
dot icon09/05/2024
Full accounts made up to 2023-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon02/06/2023
Amended full accounts made up to 2022-08-31
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon11/05/2021
Full accounts made up to 2020-08-31
dot icon23/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon14/09/2020
Appointment of Mr Stéphane Bernard Gigou as a director on 2020-09-10
dot icon11/09/2020
Termination of appointment of Jean Paul Fassinotti as a director on 2020-07-31
dot icon18/05/2020
Full accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon22/05/2019
Full accounts made up to 2018-08-31
dot icon09/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon11/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon10/05/2017
Full accounts made up to 2016-08-31
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/10/2016
Termination of appointment of Donald Stuart Turpin as a director on 2016-09-30
dot icon22/08/2016
Director's details changed for Mr Freiche Michel on 2009-12-03
dot icon22/08/2016
Director's details changed for Mr Fassinotti Jean Paul on 2009-12-03
dot icon01/06/2016
Full accounts made up to 2015-08-31
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-08-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon09/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-08-31
dot icon26/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon23/04/2013
Miscellaneous
dot icon08/05/2012
Full accounts made up to 2011-08-31
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-08-31
dot icon01/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon14/04/2010
Director's details changed for David Gareth Thomas on 2010-03-24
dot icon14/04/2010
Director's details changed for Mr Shane Guy Devoy on 2010-03-01
dot icon14/04/2010
Director's details changed for Fassinotti Jean Paul on 2010-03-24
dot icon14/04/2010
Director's details changed for Francois Marie Feuillet on 2010-03-24
dot icon14/04/2010
Director's details changed for Donald Stuart Turpin on 2010-03-24
dot icon14/04/2010
Director's details changed for Freiche Michel on 2010-03-24
dot icon14/04/2010
Secretary's details changed for Shane Guy Devoy on 2010-03-01
dot icon14/04/2010
Director's details changed for Mrs Marie Helene Simone Feuillet on 2010-03-24
dot icon08/01/2010
Full accounts made up to 2009-08-31
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2009
Return made up to 24/03/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-08-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-08-31
dot icon17/05/2007
Full accounts made up to 2006-08-31
dot icon17/05/2007
Return made up to 24/03/07; full list of members
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon03/05/2006
Return made up to 24/03/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-08-31
dot icon17/06/2005
Full accounts made up to 2004-08-31
dot icon19/04/2005
Return made up to 24/03/05; full list of members
dot icon12/05/2004
Return made up to 24/03/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-08-31
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon08/12/2003
Director resigned
dot icon20/05/2003
Return made up to 24/03/03; full list of members
dot icon11/03/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-08-31
dot icon27/06/2002
Resolutions
dot icon01/05/2002
Return made up to 24/03/02; full list of members
dot icon19/04/2002
Accounts for a medium company made up to 2001-08-31
dot icon15/03/2002
Registered office changed on 15/03/02 from: units 1 and 2 pelham industrial estate manby road by-pass immingham south humberside DN40 2DW
dot icon18/06/2001
Resolutions
dot icon12/06/2001
Accounts for a medium company made up to 2000-08-31
dot icon14/05/2001
Return made up to 24/03/01; full list of members
dot icon14/06/2000
Return made up to 24/03/00; full list of members
dot icon02/03/2000
Accounts for a medium company made up to 1999-08-31
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon20/07/1999
Director's particulars changed
dot icon31/03/1999
Return made up to 24/03/99; full list of members
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon05/03/1999
Director's particulars changed
dot icon23/12/1998
Particulars of mortgage/charge
dot icon11/11/1998
Ad 27/10/98--------- £ si 50000@1=50000 £ ic 150000/200000
dot icon11/11/1998
Nc inc already adjusted 27/10/98
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon28/08/1998
Ad 14/07/98--------- £ si 149998@1=149998 £ ic 2/150000
dot icon28/08/1998
Nc inc already adjusted 14/07/98
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon26/07/1998
New director appointed
dot icon18/05/1998
Certificate of change of name
dot icon13/05/1998
New secretary appointed;new director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned;director resigned
dot icon13/05/1998
Registered office changed on 13/05/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon13/05/1998
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon24/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

213
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,432,627.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
213
10.14M
-
55.62M
5.43M
-
2022
213
10.14M
-
55.62M
5.43M
-

Employees

2022

Employees

213 Ascended- *

Net Assets(GBP)

10.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

55.62M £Ascended- *

Cash in Bank(GBP)

5.43M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feuillet, Francois Marie
Director
14/12/1999 - 15/10/2024
6
Feuillet, Marie Helene Simone
Director
14/12/1999 - 15/10/2024
3
Freiche, Michel
Director
03/12/2003 - Present
3
Gigou, Stéphane Bernard
Director
10/09/2020 - Present
3
Mr David Gareth Thomas
Director
27/10/1998 - 28/02/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

43
BRADBURY & SON (BUXTON) LIMITEDUnit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ
Active

Category:

Butter and cheese production

Comp. code:

00363223

Reg. date:

13/09/1940

Turnover:

-

No. of employees:

150
B.M.FASHIONS (U.K.) LIMITED11 St Georges Way, Leicester LE1 1SH
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03863347

Reg. date:

21/10/1999

Turnover:

-

No. of employees:

161
BRITANNIA SUPERFINE LIMITEDBritannia House, Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex BN26 6JF
Active

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

00526712

Reg. date:

10/12/1953

Turnover:

-

No. of employees:

150
JAMES T BLAKEMAN & CO LIMITEDCrane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA
Active

Category:

Processing and preserving of meat

Comp. code:

02712341

Reg. date:

06/05/1992

Turnover:

-

No. of employees:

175
HIGHBURY POULTRY FARM PRODUCE LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Processing and preserving of poultry meat

Comp. code:

01208884

Reg. date:

23/04/1975

Turnover:

-

No. of employees:

172

Description

copy info iconCopy

About AUTO-TRAIL V.R. LIMITED

AUTO-TRAIL V.R. LIMITED is an(a) Active company incorporated on 24/03/1998 with the registered office located at Trigano House, Genesis Way, Europarc, Grimsby DN37 9TU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 213 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-TRAIL V.R. LIMITED?

toggle

AUTO-TRAIL V.R. LIMITED is currently Active. It was registered on 24/03/1998 .

Where is AUTO-TRAIL V.R. LIMITED located?

toggle

AUTO-TRAIL V.R. LIMITED is registered at Trigano House, Genesis Way, Europarc, Grimsby DN37 9TU.

What does AUTO-TRAIL V.R. LIMITED do?

toggle

AUTO-TRAIL V.R. LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

How many employees does AUTO-TRAIL V.R. LIMITED have?

toggle

AUTO-TRAIL V.R. LIMITED had 213 employees in 2022.

What is the latest filing for AUTO-TRAIL V.R. LIMITED?

toggle

The latest filing was on 06/01/2026: Cessation of Francois Marie Feuillet as a person with significant control on 2024-10-15.