SAGA TRUCK & VAN HOLDINGS LTD

SAGA TRUCK & VAN HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAGA TRUCK & VAN HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01559196
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAGA TRUCK & VAN HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SAGA SPARSHATT HOLDINGS LTDJan 02, 2024Jan 02, 2024
    SPARSHATT TRUCK & VAN HOLDINGS LIMITEDMar 12, 2019Mar 12, 2019
    SPARSHATTS HOLDINGS LIMITEDApr 19, 1985Apr 19, 1985
    S & J HOLDINGS LIMITEDOct 25, 1982Oct 25, 1982
    SPARSHATT & JONES EQUIPMENT LIMITEDDec 31, 1981Dec 31, 1981
    CUMERY LIMITEDMay 01, 1981May 01, 1981

    What are the latest accounts for SAGA TRUCK & VAN HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAGA TRUCK & VAN HOLDINGS LTD?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for SAGA TRUCK & VAN HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Rcm Gb Ltd as a person with significant control on Jul 22, 2025

    2 pagesPSC05

    Satisfaction of charge 015591960005 in full

    1 pagesMR04

    Registration of charge 015591960009, created on May 19, 2025

    18 pagesMR01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Change of details for Belfry Trucks Limited as a person with significant control on Jan 02, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed saga sparshatt holdings LTD\certificate issued on 05/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 23, 2024

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-change of name 28/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Certificate of change of name

    Company name changed sparshatt truck & van holdings LIMITED\certificate issued on 02/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2023

    RES15

    Appointment of Mr David Martineau as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Mr Ronan Chabot as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of Stephen John Rooney as a director on Dec 11, 2023

    1 pagesTM01

    Registration of charge 015591960008, created on Nov 17, 2023

    48 pagesMR01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of SAGA TRUCK & VAN HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHABOT, Ronan
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    Director
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    FranceFrench316989060001
    MARTINEAU, David
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    Director
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    FranceFrench316989250001
    ROONEY, Paul Anthony
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    Director
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    EnglandBritish238859110001
    HAYWARD, Colin James
    2 Elwick Road
    TN23 1PD Ashford
    Kent
    Secretary
    2 Elwick Road
    TN23 1PD Ashford
    Kent
    British6486570002
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    DAVIES, Peter Martin
    Eurolink Industrial Estate
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10
    England
    Director
    Eurolink Industrial Estate
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10
    England
    EnglandBritish71139290001
    JONES, David Reginald Hyde
    1 The Almshouses
    Throwley
    ME13 0JL Faversham
    Kent
    Director
    1 The Almshouses
    Throwley
    ME13 0JL Faversham
    Kent
    United KingdomBritish16693410001
    JONES, Helen Christine
    The Street
    Selling
    ME13 9RQ Faversham
    The Coppers
    Kent
    Director
    The Street
    Selling
    ME13 9RQ Faversham
    The Coppers
    Kent
    United KingdomBritish161017410002
    PHILLIPS, Anthony John Stanley
    30 Harrison Road
    Borough Green
    TN15 8RY Sevenoaks
    Kent
    Director
    30 Harrison Road
    Borough Green
    TN15 8RY Sevenoaks
    Kent
    British16705550001
    ROONEY, Stephen John
    Eurolink Industrial Estate
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10
    England
    Director
    Eurolink Industrial Estate
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10
    England
    United KingdomBritish238859100002
    RUSSELL, David Wallace
    8 Landport Terrace
    PO1 2QW Portsmouth
    Hampshire
    Director
    8 Landport Terrace
    PO1 2QW Portsmouth
    Hampshire
    British35685090001
    SPARSHATT, Andrew
    Salmon Crescent
    Minster On Sea
    ME12 2HL Sheerness
    33
    Kent
    United Kingdom
    Director
    Salmon Crescent
    Minster On Sea
    ME12 2HL Sheerness
    33
    Kent
    United Kingdom
    United KingdomBritish19081070006
    SPARSHATT, Mark
    3 Swan Green
    Sellindge
    TN25 6EX Ashford
    Kent
    Director
    3 Swan Green
    Sellindge
    TN25 6EX Ashford
    Kent
    United KingdomBritish19081060003
    SPARSHATT, Roger Colin
    Flat 8
    207 Sandgate Road
    CT20 2HT Folkestone
    Kent
    Director
    Flat 8
    207 Sandgate Road
    CT20 2HT Folkestone
    Kent
    United KingdomBritish108915200001

    Who are the persons with significant control of SAGA TRUCK & VAN HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    Mar 27, 2018
    Travellers Lane
    AL9 7HN Welham Green
    Saga Truck & Van Ltd
    Hertfordshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11006557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Reginald Hyde Jones
    The Almshouses
    Throwley
    ME13 0JL Faversham
    1
    Kent
    United Kingdom
    Apr 06, 2016
    The Almshouses
    Throwley
    ME13 0JL Faversham
    1
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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