About

Registered Number: 01975271
Date of Incorporation: 07/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Cranes Farm Road, Basildon, Essex, SS14 3AD

 

Based in Basildon, Essex, Iveco Ltd was registered on 07 January 1986. There are 50 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNI, Mario 23 January 2015 - 1
DEL VECCHIO, Alessandro 25 September 2019 - 1
KAEHNE, Karsten Sascha 28 October 2019 - 1
KERLEY, Edmund James 23 January 2015 - 1
MCCARTHY, Simon Marc 12 April 2007 - 1
AIMETTI, Massimo N/A 15 November 1996 1
AURIEMMA, Paolo 21 March 2003 26 March 2004 1
BOSCHETTI, Giancarlo N/A 31 December 2001 1
BROOKS, William George Francis 23 April 1993 05 May 1995 1
CANTAROCCO, Felice, Dr N/A 22 April 1994 1
CLEOPATRA, Angelo 05 March 2014 23 January 2015 1
COIQUAUD, Jean Pierre, Dr 26 March 2004 12 April 2007 1
CRIBBIN, Stephen Laurence 27 March 2008 06 January 2014 1
FENOGLIO, Franco 19 November 1999 18 October 2005 1
FOX, Alan Bernard N/A 10 February 1999 1
FRANCHI, Giuseppe 01 February 1999 18 January 2006 1
GEIGER, Gregory 27 March 1998 24 March 2000 1
GIOACHIN, Enzo 22 June 2011 31 July 2013 1
GREEN, Timothy Scott 29 November 2001 15 March 2002 1
HUNTER, Paul Jeff 20 January 2014 15 September 2019 1
IMPELLUSO, Carmelo Maria 22 May 2006 10 April 2018 1
JEPSON, Peter Rodney 25 March 1997 25 March 1999 1
KEMPE, Herbert Ernst N/A 23 April 1993 1
LECOMTE, Michel 15 November 1996 24 July 2000 1
LEFEBVRE, Jean Pierre, Mon N/A 19 November 1999 1
LOWDEN, Robert Bob 23 January 2015 27 April 2015 1
MACNIVEN, Paul Alexander 25 March 1999 19 November 1999 1
MATTON, Ronny Andre Achiel 26 March 2008 09 March 2010 1
MINIERO, Franco 13 October 2008 22 June 2011 1
MYERS, Bryan David 24 March 2000 07 June 2001 1
NEVITT, Peter John, Dr N/A 22 April 1994 1
PETIT, Marc Laurent Andre 17 November 2000 08 November 2002 1
PHILLIPS, Roger Melvyn 25 March 1997 01 February 1999 1
PONCELET, Bernard 29 November 2001 15 March 2002 1
SAYBOLT, Thomas Lawrence N/A 05 May 1995 1
SCHNEIDER, Wolfgang George, Dr 05 May 1995 29 November 2001 1
SRA, Luca 22 June 2011 28 May 2013 1
STERPONE, Stefano, Dr 17 October 2005 13 October 2008 1
TAYLOR, Andrew Mark Swainston 19 November 1999 07 June 2001 1
THOMPSON, Russell Ernest 23 April 1993 30 November 1993 1
THORNEYCROFT SMITH, Christopher Francis 17 October 2005 02 April 2007 1
VAN LEUVEN, Hendrikus Cornelis 22 March 2007 31 December 2014 1
WATSON, Andrew Neale 05 March 2014 13 April 2018 1
YEAGER, Frederick Carl N/A 22 April 1994 1
YOST, James Albert 05 May 1995 27 March 1998 1
ZANFRAMUNDO, Claudio 28 August 2013 23 January 2015 1
ZUCCATO, Mauro 12 April 2007 30 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Simon Marc 31 August 2009 - 1
FLETCHER, Mark William 09 January 2001 31 August 2001 1
PAYNE, Robert 12 June 2003 31 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
CC04 - Statement of companies objects 19 August 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 02 May 2019
MR01 - N/A 11 December 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 12 August 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 May 2012
AUD - Auditor's letter of resignation 25 October 2011
AUD - Auditor's letter of resignation 20 October 2011
AA - Annual Accounts 16 August 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
CH03 - Change of particulars for secretary 28 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 30 April 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363a - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
RESOLUTIONS - N/A 29 June 2003
MEM/ARTS - N/A 29 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 24 June 2003
CERTNM - Change of name certificate 13 June 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
MEM/ARTS - N/A 09 May 2003
MEM/ARTS - N/A 09 May 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
363s - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
AUD - Auditor's letter of resignation 05 October 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
AA - Annual Accounts 25 September 1998
AUD - Auditor's letter of resignation 15 July 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 20 October 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 29 May 1996
395 - Particulars of a mortgage or charge 14 December 1995
AA - Annual Accounts 20 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
363s - Annual Return 25 May 1995
395 - Particulars of a mortgage or charge 11 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 03 June 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1994
288 - N/A 08 January 1994
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
123 - Notice of increase in nominal capital 01 December 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 04 June 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1992
AA - Annual Accounts 28 September 1992
363b - Annual Return 04 June 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
RESOLUTIONS - N/A 03 January 1992
RESOLUTIONS - N/A 03 January 1992
RESOLUTIONS - N/A 03 January 1992
123 - Notice of increase in nominal capital 03 January 1992
288 - N/A 03 December 1991
AA - Annual Accounts 16 October 1991
288 - N/A 11 July 1991
363b - Annual Return 27 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 09 February 1990
288 - N/A 01 December 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
288 - N/A 09 May 1989
288 - N/A 27 February 1989
288 - N/A 27 February 1989
AA - Annual Accounts 01 August 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
PUC 2 - N/A 07 June 1988
123 - Notice of increase in nominal capital 07 June 1988
363 - Annual Return 23 May 1988
288 - N/A 11 May 1988
288 - N/A 04 May 1988
MEM/ARTS - N/A 28 February 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 28 July 1987
GAZ(U) - N/A 08 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1986
288 - N/A 04 July 1986
287 - Change in situation or address of Registered Office 04 July 1986
GAZ(U) - N/A 18 June 1986
287 - Change in situation or address of Registered Office 14 June 1986
288 - N/A 13 June 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 24 April 1986
NEWINC - New incorporation documents 07 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

Deed of charge 31 January 2002 Outstanding

N/A

Charge of shares 03 October 1997 Fully Satisfied

N/A

Rent deposit deed 08 December 1995 Fully Satisfied

N/A

Temporary rent deposit deed 23 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.