SAGA TRUCK & VAN HOLDINGS LTD
Overview
| Company Name | SAGA TRUCK & VAN HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01559196 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAGA TRUCK & VAN HOLDINGS LTD?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SAGA TRUCK & VAN HOLDINGS LTD located?
| Registered Office Address | Saga Truck & Van Ltd Travellers Lane AL9 7HN Welham Green Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAGA TRUCK & VAN HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SAGA SPARSHATT HOLDINGS LTD | Jan 02, 2024 | Jan 02, 2024 |
| SPARSHATT TRUCK & VAN HOLDINGS LIMITED | Mar 12, 2019 | Mar 12, 2019 |
| SPARSHATTS HOLDINGS LIMITED | Apr 19, 1985 | Apr 19, 1985 |
| S & J HOLDINGS LIMITED | Oct 25, 1982 | Oct 25, 1982 |
| SPARSHATT & JONES EQUIPMENT LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| CUMERY LIMITED | May 01, 1981 | May 01, 1981 |
What are the latest accounts for SAGA TRUCK & VAN HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAGA TRUCK & VAN HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for SAGA TRUCK & VAN HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN England to Saga Truck & Van Ltd Travellers Lane Welham Green Hertfordshire AL9 7HN on Jul 22, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for Rcm Gb Ltd as a person with significant control on Jul 22, 2025 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge 015591960005 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 015591960009, created on May 19, 2025 | 18 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Belfry Trucks Limited as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed saga sparshatt holdings LTD\certificate issued on 05/06/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Certificate of change of name Company name changed sparshatt truck & van holdings LIMITED\certificate issued on 02/01/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr David Martineau as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ronan Chabot as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen John Rooney as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 015591960008, created on Nov 17, 2023 | 48 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SAGA TRUCK & VAN HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHABOT, Ronan | Director | Travellers Lane AL9 7HN Welham Green Saga Truck & Van Ltd Hertfordshire United Kingdom | France | French | 316989060001 | |||||
| MARTINEAU, David | Director | Travellers Lane AL9 7HN Welham Green Saga Truck & Van Ltd Hertfordshire United Kingdom | France | French | 316989250001 | |||||
| ROONEY, Paul Anthony | Director | Travellers Lane AL9 7HN Welham Green Saga Truck & Van Ltd Hertfordshire United Kingdom | England | British | 238859110001 | |||||
| HAYWARD, Colin James | Secretary | 2 Elwick Road TN23 1PD Ashford Kent | British | 6486570002 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| DAVIES, Peter Martin | Director | Eurolink Industrial Estate Castle Road ME10 3RN Sittingbourne Unit 10 England | England | British | 71139290001 | |||||
| JONES, David Reginald Hyde | Director | 1 The Almshouses Throwley ME13 0JL Faversham Kent | United Kingdom | British | 16693410001 | |||||
| JONES, Helen Christine | Director | The Street Selling ME13 9RQ Faversham The Coppers Kent | United Kingdom | British | 161017410002 | |||||
| PHILLIPS, Anthony John Stanley | Director | 30 Harrison Road Borough Green TN15 8RY Sevenoaks Kent | British | 16705550001 | ||||||
| ROONEY, Stephen John | Director | Eurolink Industrial Estate Castle Road ME10 3RN Sittingbourne Unit 10 England | United Kingdom | British | 238859100002 | |||||
| RUSSELL, David Wallace | Director | 8 Landport Terrace PO1 2QW Portsmouth Hampshire | British | 35685090001 | ||||||
| SPARSHATT, Andrew | Director | Salmon Crescent Minster On Sea ME12 2HL Sheerness 33 Kent United Kingdom | United Kingdom | British | 19081070006 | |||||
| SPARSHATT, Mark | Director | 3 Swan Green Sellindge TN25 6EX Ashford Kent | United Kingdom | British | 19081060003 | |||||
| SPARSHATT, Roger Colin | Director | Flat 8 207 Sandgate Road CT20 2HT Folkestone Kent | United Kingdom | British | 108915200001 |
Who are the persons with significant control of SAGA TRUCK & VAN HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rcm Gb Ltd | Mar 27, 2018 | Travellers Lane AL9 7HN Welham Green Saga Truck & Van Ltd Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Reginald Hyde Jones | Apr 06, 2016 | The Almshouses Throwley ME13 0JL Faversham 1 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0