TEXTRON SPECIAL VEHICLES UK LIMITED

Register to unlock more data on OkredoRegister

TEXTRON SPECIAL VEHICLES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659354

Incorporation date

20/12/2005

Size

Dormant

Contacts

Registered address

Registered address

23 Bedford Row, London WC1R 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon23/03/2026
Appointment of Mr. Barry William Mctavish as a director on 2026-03-16
dot icon20/03/2026
Termination of appointment of Simon Robert Rainger as a director on 2026-03-20
dot icon02/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Certificate of change of name
dot icon30/07/2025
Cessation of Arctic Cat Inc as a person with significant control on 2025-03-10
dot icon30/07/2025
Notification of Textron Inc. as a person with significant control on 2025-03-10
dot icon22/01/2025
Termination of appointment of Eberhard Wizgall as a director on 2025-01-15
dot icon22/01/2025
Appointment of Mr Simon Robert Rainger as a director on 2025-01-15
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon15/09/2022
Accounts for a small company made up to 2020-12-31
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon01/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Appointment of Mr Richard Clive Lewis as a secretary on 2020-02-01
dot icon03/02/2020
Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 2020-02-01
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to 23 Bedford Row London WC1R 4EB on 2019-01-23
dot icon09/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon08/01/2019
Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 2019-01-04
dot icon08/01/2019
Termination of appointment of Barrons Limited as a secretary on 2019-01-04
dot icon01/10/2018
Termination of appointment of Markus Ferch as a director on 2018-09-30
dot icon20/09/2018
Appointment of Mr Eberhard Wizgall as a director on 2018-09-01
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon05/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon28/11/2014
Director's details changed for Mr Markus Ferch on 2014-11-27
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon09/06/2014
Resolutions
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon23/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Appointment of Mr Markus Ferch as a director
dot icon22/01/2012
Termination of appointment of William Barthold as a director
dot icon18/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Appointment of Barrons Limited as a secretary
dot icon01/03/2011
Termination of appointment of Sven Kilzer as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Appointment of Mr William Raymond Barthold as a director
dot icon06/08/2010
Termination of appointment of Peter Preis as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon16/06/2009
Registered office changed on 16/06/2009 from unit 16 parkside centre potters way temple farm industrial estate southend on sea essex SS2 5SJ
dot icon06/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2009
Return made up to 20/12/08; full list of members
dot icon07/04/2009
Appointment terminated secretary tayler bradshaw LTD
dot icon02/04/2009
Secretary appointed sven alexander kilzer
dot icon05/06/2008
Return made up to 20/12/07; full list of members
dot icon07/01/2008
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 20/12/06; full list of members
dot icon03/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/05/2006
Particulars of mortgage/charge
dot icon30/03/2006
New secretary appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: 38 oaken lane claygate surrey KT10 0RG
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Ad 09/02/06--------- £ si 10000@1=10000 £ ic 1/10001
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon20/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
68517
Barthold, William Raymond
Director
11/07/2010 - 17/01/2012
-
BARRONS LIMITED
Corporate Secretary
28/02/2011 - 04/01/2019
62
Harvey, Darren
Director
20/12/2005 - 30/11/2007
-
Ferch, Markus
Director
17/01/2012 - 30/09/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TEXTRON SPECIAL VEHICLES UK LIMITED

TEXTRON SPECIAL VEHICLES UK LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at 23 Bedford Row, London WC1R 4EB. There are currently 2 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 TEXTRON SPECIAL VEHICLES UK LIMITED?

toggle

TEXTRON SPECIAL VEHICLES UK LIMITED is currently Active. It was registered on 20/12/2005 .

Where is TEXTRON SPECIAL VEHICLES UK LIMITED located?

toggle

TEXTRON SPECIAL VEHICLES UK LIMITED is registered at 23 Bedford Row, London WC1R 4EB.

What does TEXTRON SPECIAL VEHICLES UK LIMITED do?

toggle

TEXTRON SPECIAL VEHICLES UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TEXTRON SPECIAL VEHICLES UK LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr. Barry William Mctavish as a director on 2026-03-16.