SELECT VEHICLE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SELECT VEHICLE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13491273

Incorporation date

02/07/2021

Size

Group

Contacts

Registered address

Registered address

Pacific House, Imperial Way, Reading RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Enrico Rossini as a director on 2025-11-03
dot icon04/11/2025
Registered office address changed from Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Pacific House Imperial Way Reading RG2 0TD on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Graham David Conway on 2025-10-31
dot icon04/11/2025
Director's details changed for Mr Brian Philip Williams on 2025-10-31
dot icon04/11/2025
Director's details changed for Mr Graham David Conway on 2025-10-31
dot icon04/11/2025
Director's details changed for Mr Mark Andrew Tongue on 2025-10-31
dot icon04/11/2025
Director's details changed for Mr Brian Philip Williams on 2025-10-31
dot icon21/07/2025
Group of companies' accounts made up to 2024-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/06/2025
Termination of appointment of Ian Michael Wood Smith as a director on 2025-02-25
dot icon03/06/2025
Termination of appointment of Ian Michael Wood - Smith as a director on 2025-02-25
dot icon03/06/2025
Termination of appointment of Ian Michael Wood Smith as a director on 2025-02-25
dot icon20/02/2025
Termination of appointment of James Michael O'malley as a director on 2024-12-20
dot icon20/02/2025
Appointment of Mr Brian Philip Williams as a director on 2025-01-22
dot icon20/02/2025
Termination of appointment of Julien Arnaud Georges Louisor as a director on 2025-01-22
dot icon02/01/2025
Appointment of Mr Julien Arnaud Georges Louisor as a director on 2024-12-20
dot icon02/01/2025
Termination of appointment of Alice Helene Ernesta Renee Altemaire as a director on 2024-12-20
dot icon05/09/2024
Group of companies' accounts made up to 2023-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon09/02/2024
Appointment of Mr Barry Anderson as a director on 2024-01-27
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Appointment of Ms Alice Helene Ernesta Renee Altemaire as a director on 2023-11-04
dot icon14/11/2023
Appointment of Mr Enrico Rossini as a director on 2023-11-04
dot icon14/11/2023
Cessation of Mark Andrew Tongue as a person with significant control on 2023-11-04
dot icon14/11/2023
Notification of Rci Bank Uk Limited as a person with significant control on 2023-11-04
dot icon17/10/2023
Appointment of Mr Martin John Plank as a director on 2023-07-01
dot icon17/10/2023
Termination of appointment of Martin John Plank as a director on 2023-07-31
dot icon10/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Termination of appointment of Martin John Plank as a director on 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-07-01 with updates
dot icon15/08/2023
Change of share class name or designation
dot icon14/08/2023
Sub-division of shares on 2023-07-25
dot icon14/08/2023
Resolutions
dot icon30/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2023
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon06/03/2023
Director's details changed for James Michael O'malley on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Mark Andrew Tongue on 2023-03-06
dot icon06/03/2023
Change of details for Mr Mark Andrew Tongue as a person with significant control on 2023-03-06
dot icon02/12/2022
Appointment of Mr Ian Michael Wood Smith as a director on 2022-09-23
dot icon01/12/2022
Appointment of Mr Ian Michael Wood Smith as a director on 2022-09-23
dot icon01/12/2022
Appointment of Mr Ian Michael Wood - Smith as a director on 2022-09-23
dot icon30/11/2022
Appointment of Mr Graham David Conway as a director on 2022-09-23
dot icon30/11/2022
Appointment of Mr Martin John Plank as a director on 2022-09-23
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Barry
Director
27/01/2024 - Present
4
Plank, Martin John
Director
23/09/2022 - 30/06/2023
17
Plank, Martin John
Director
01/07/2023 - 31/07/2023
17
Wood-Smith, Ian Michael
Director
23/09/2022 - 25/02/2025
78
Tongue, Mark Andrew
Director
02/07/2021 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELECT VEHICLE GROUP HOLDINGS LIMITED

SELECT VEHICLE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/2021 with the registered office located at Pacific House, Imperial Way, Reading RG2 0TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELECT VEHICLE GROUP HOLDINGS LIMITED?

toggle

SELECT VEHICLE GROUP HOLDINGS LIMITED is currently Active. It was registered on 02/07/2021 .

Where is SELECT VEHICLE GROUP HOLDINGS LIMITED located?

toggle

SELECT VEHICLE GROUP HOLDINGS LIMITED is registered at Pacific House, Imperial Way, Reading RG2 0TD.

What does SELECT VEHICLE GROUP HOLDINGS LIMITED do?

toggle

SELECT VEHICLE GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SELECT VEHICLE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Group of companies' accounts made up to 2025-03-31.