Company number 00492855
Status Active
Incorporation Date 16 March 1951
Company Type Private Limited Company
Address CRANES FARM ROAD, BASILDON, ESSEX, SS14 3AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 41,700,000
. The most likely internet sites of SEDDON ATKINSON VEHICLES LIMITED are www.seddonatkinsonvehicles.co.uk, and www.seddon-atkinson-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Laindon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Battlesbridge Rail Station is 4.8 miles; to Rayleigh Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seddon Atkinson Vehicles Limited is a Private Limited Company.
The company registration number is 00492855. Seddon Atkinson Vehicles Limited has been working since 16 March 1951.
The present status of the company is Active. The registered address of Seddon Atkinson Vehicles Limited is Cranes Farm Road Basildon Essex Ss14 3ad. . MCCARTHY, Simon Marc is a Secretary of the company. HUNTER, Paul Jeff is a Director of the company. MCCARTHY, Simon Marc is a Director of the company. Secretary BLACKMORE, Michael Graham has been resigned. Secretary FLETCHER, Mark William has been resigned. Secretary IRVING, John has been resigned. Secretary PAYNE, Robert has been resigned. Secretary CERTAGENT LIMITED has been resigned. Director BALOUX, Raymond Pierre has been resigned. Director BLACKMORE, Michael Graham has been resigned. Director BONDESAN, Piero has been resigned. Director CARLUCCI, Antonio has been resigned. Director CARRA, Carlo has been resigned. Director CASTAGNA, Gianfrano has been resigned. Director FOX, Alan Bernard has been resigned. Director FRANCHI, Giuseppe has been resigned. Director GABOARDI, Saverio has been resigned. Director GALLO, Giuseppe has been resigned. Director LUCCA, Giuseppe has been resigned. Director MARELLO, Remo has been resigned. Director MASSENZIO, Antonio has been resigned. Director MAZZALLI, Mario has been resigned. Director PLENAT, Jean has been resigned. Director SCHOFIELD, John White has been resigned. Director SCULFOR, Robert Victor has been resigned. Director SRA, Luca has been resigned. Director STOPPELLI, Aldo has been resigned. Director THORNEYCROFT SMITH, Christopher Francis has been resigned. Director VAN LEUVEN, Hendrikus Cornelis has been resigned. Director WILD, Roy has been resigned. Director WILKINSON, Andrew Joseph has been resigned. Director ZANFRAMUNDO, Claudio has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
PAYNE, Robert
Resigned: 31 August 2009
Appointed Date: 24 June 2003
Secretary
CERTAGENT LIMITED
Resigned: 12 June 2003
Appointed Date: 08 November 2001
Director
CARLUCCI, Antonio
Resigned: 02 June 1997
Appointed Date: 09 September 1992
83 years old
Director
CARRA, Carlo
Resigned: 09 April 1996
Appointed Date: 09 September 1992
86 years old
Director
FRANCHI, Giuseppe
Resigned: 18 January 2006
Appointed Date: 19 February 1998
78 years old
Director
GABOARDI, Saverio
Resigned: 26 March 1998
Appointed Date: 04 September 1995
85 years old
Director
GALLO, Giuseppe
Resigned: 18 January 2006
Appointed Date: 19 July 2001
77 years old
Director
LUCCA, Giuseppe
Resigned: 04 September 1995
Appointed Date: 09 September 1992
87 years old
Director
MARELLO, Remo
Resigned: 11 June 2007
Appointed Date: 11 March 1999
78 years old
Director
PLENAT, Jean
Resigned: 01 March 1999
Appointed Date: 26 March 1998
77 years old
Director
SRA, Luca
Resigned: 28 May 2013
Appointed Date: 06 July 2011
54 years old
Director
STOPPELLI, Aldo
Resigned: 24 May 2001
Appointed Date: 09 April 1998
80 years old
Director
WILD, Roy
Resigned: 06 November 1992
90 years old
Persons With Significant Control
Iveco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SEDDON ATKINSON VEHICLES LIMITED Events
18 May 2017
Confirmation statement made on 2 May 2017 with updates
25 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
12 Aug 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
31 Jul 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
...
... and 170 more events
15 Sep 1987
Full accounts made up to 31 December 1986
04 Sep 1986
Return made up to 07/08/86; full list of members
08 Aug 1986
Group of companies' accounts made up to 31 December 1985
03 Oct 1983
Accounts made up to 31 October 1982
14 January 1994
Deed of rental deposit
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: G.R. & M.M. Blackledge PLC
Description: £116,630.98.
8 March 1989
Debenture
Delivered: 21 March 1989
Status: Satisfied
on 19 March 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1983
Agreement
Delivered: 8 March 1983
Status: Satisfied
on 26 November 1993
Persons entitled: International Harvester Credit Corporation of Great Britain Limited.
Description: Book & other debts sold or agreed to be sold and all rights…
22 February 1983
Debenture
Delivered: 4 March 1983
Status: Satisfied
on 19 March 1992
Persons entitled: International Harvester Credit Corporation of Great Britain Limited
Barclays Bank PLC
Description: And properties named on doc M147. Fixed and floating…