IBC VEHICLES LIMITED

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

    Company NameIBC VEHICLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02091272
    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 IBC VEHICLES LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is IBC VEHICLES LIMITED located?

    Registered Office Address
    . Kimpton Road
    LU2 0JX Luton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IBC VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1085) LIMITEDJan 20, 1987Jan 20, 1987

    What are the latest accounts for IBC VEHICLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IBC VEHICLES LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for IBC VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alberto Morales Facerías on Apr 24, 2025

    2 pagesCH01

    Director's details changed for Mr Eurig Garmon Druce on Dec 18, 2024

    2 pagesCH01

    Termination of appointment of Maria Grazia Davino as a director on Oct 23, 2024

    1 pagesTM01

    Appointment of Mr Eurig Garmon Druce as a director on Oct 23, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Maria Grazia Davino as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Paul Antony Willcox as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Chalton House Luton Road Chalton Luton LU4 9TT England to Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin Moore Macdonald as a director on Feb 25, 2022

    1 pagesTM01

    Termination of appointment of Peter Thomas Hope as a director on Dec 02, 2021

    1 pagesTM01

    Change of details for Stellantis N.V. as a person with significant control on Nov 04, 2021

    2 pagesPSC05

    Termination of appointment of David James Connell as a director on Oct 18, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Moore Macdonald on Feb 08, 2021

    2 pagesCH01

    Director's details changed for Mr Alberto Morales Facerías on Feb 19, 2021

    2 pagesCH01

    Appointment of Mr Paul Antony Willcox as a director on Feb 24, 2021

    2 pagesAP01

    Notification of Stellantis N.V. as a person with significant control on Jan 16, 2021

    2 pagesPSC02

    Cessation of Peugeot S.A. as a person with significant control on Jan 16, 2021

    1 pagesPSC07

    Termination of appointment of Nicholas Paul Barrett as a director on Jan 29, 2021

    1 pagesTM01

    Who are the officers of IBC VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Martin Edward
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Secretary
    Kimpton Road
    LU2 0JX Luton
    .
    England
    259982600001
    DRUCE, Eurig Garmon
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    WalesBritishManaging Director328589800002
    MORALES FACERÍAS, Alberto
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    EnglandSpanishChief Financial Officer269742770003
    BENJAMIN, Keith John
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    Secretary
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    BritishSolicitor34539180002
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Secretary
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    BritishSolicitor84807040001
    MCCRUM, David
    50 Rylett Road
    W12 9ST London
    Secretary
    50 Rylett Road
    W12 9ST London
    British24283060003
    NAGI, Rabiya Sultana
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Secretary
    Kimpton Road
    LU2 0JX Luton
    .
    England
    BritishSolicitor29667260003
    ALDRED, Duncan Neil
    Kimpton Road
    LU2 OTY Luton
    .
    Bedfordshire
    England
    Director
    Kimpton Road
    LU2 OTY Luton
    .
    Bedfordshire
    England
    EnglandBritishChairman And Managing Director148250160001
    BAILEY, John
    Hugo-Amelung-Strasse 2c
    D61462 Konigstein
    Germany
    Director
    Hugo-Amelung-Strasse 2c
    D61462 Konigstein
    Germany
    CanadianBrand Manager53606520001
    BARBER, John Christopher
    46 The Bury
    Pavenham
    MK43 7PY Bedford
    Director
    46 The Bury
    Pavenham
    MK43 7PY Bedford
    BritishDirector25870870003
    BARRETT, Nicholas Paul
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    EnglandBritishAccountant45958930001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritishDirector34539180005
    BORLAND, David
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    EnglandBritishDirector181024620001
    BORST, Walter
    Auf Der Mauer 1
    FOREIGN 8001 Zurich
    Switzerland
    Director
    Auf Der Mauer 1
    FOREIGN 8001 Zurich
    Switzerland
    AmericanFinance43631230001
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Director
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    United KingdomBritishSolicitor136881450001
    BROWNING, Jonathan
    Germaniastrasse 50
    CV35 9AL Zurich
    Switzerland
    Director
    Germaniastrasse 50
    CV35 9AL Zurich
    Switzerland
    BritishDirector65189620004
    BURKUTEAN, Harry Gunther
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    GermanDirector Of Finance74805050001
    CLARK, Darwin E
    Inder Hinter Zelg 73
    8700 Kuesnacht
    Switzerland
    Director
    Inder Hinter Zelg 73
    8700 Kuesnacht
    Switzerland
    Us CitizenVice President Of Sales Market34856360001
    CONNELL, David James
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    United KingdomBritishDirector237969230001
    DAVINO, Maria Grazia
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    ItalyItalianManaging Director313024510001
    FULCHER, John Robert
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House Uk1
    Bedfordshire
    England
    Director
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House Uk1
    Bedfordshire
    England
    EnglandBritishDirector Gme Accelerate76025290001
    FULCHER, John Robert
    13 Beech Close
    MK45 5EP Pulloxhill
    Bedfordshire
    Director
    13 Beech Close
    MK45 5EP Pulloxhill
    Bedfordshire
    EnglandBritishCompany Director76025290001
    GILSON, Andrew Robert
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1 101 135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1 101 135
    Bedfordshire
    England
    EnglandBritishDirector153325350001
    GUBBEY, Christopher Patrick Marston
    4 Holm Oak Green
    Cardington
    MK44 3DD Bedford
    Director
    4 Holm Oak Green
    Cardington
    MK44 3DD Bedford
    BritishPlant Director43972710002
    HARTING, Ralph
    Glarnischstrasse 65 8135 Langnau Aa
    Langnau A A
    FOREIGN Switzerland
    Director
    Glarnischstrasse 65 8135 Langnau Aa
    Langnau A A
    FOREIGN Switzerland
    AmericanExec Director Gme63215050001
    HARVEY, Rory Vincent
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    GermanyBritishChairman And Managing Director202453920001
    HENDERSON, Jeffrey
    24 Sandy Lodge Road
    Moor Park
    WD3 1LJ Rickmansworth
    Hertfordshire
    Director
    24 Sandy Lodge Road
    Moor Park
    WD3 1LJ Rickmansworth
    Hertfordshire
    CanadianFinance Director49867150001
    HENSON, Gary Lloyd
    26 West Common Way
    AL5 2LG Harpenden
    Herts
    Director
    26 West Common Way
    AL5 2LG Harpenden
    Herts
    AmericanCompany Director14083590001
    HIGASHISONO, Motomasa
    3-30-1 Gohongi
    Meguro-Ku Tokyo 153
    FOREIGN Japan
    Director
    3-30-1 Gohongi
    Meguro-Ku Tokyo 153
    FOREIGN Japan
    JapaneseGeneral Manager Isuzu Motors Ltd53829050001
    HIGHNAM, James Charles
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    FranceBritishDirector Of Finance203514510001
    HOPE, Peter Thomas
    Kimpton Road
    LU2 0JX Luton
    .
    England
    Director
    Kimpton Road
    LU2 0JX Luton
    .
    England
    EnglandBritishDirector191426120001
    JAMES, Mark Neville
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    Director
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    BritishFinance Director74597070002
    JOHNSON, Mark Anthony
    Griffin House
    Uk1 101 105 Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Uk1 101 105 Osborne Road
    LU1 3YT Luton
    Beds
    AmericanH R Director127470790001
    JONSSON, Jan Ake
    Am Hoseenberg 8
    Wiesbaden
    65203
    Germany
    Director
    Am Hoseenberg 8
    Wiesbaden
    65203
    Germany
    SwedishExec Dir & Lead Vle Cvs83730800001
    JUNG, Werner Heinrich
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    GermanCompany Director59090000003

    Who are the persons with significant control of IBC VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stellantis N.V.
    2132ls
    Hoofddorp
    Taurusavenue 1
    Netherlands
    Jan 16, 2021
    2132ls
    Hoofddorp
    Taurusavenue 1
    Netherlands
    No
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands
    Registration Number60372958
    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.
    Peugeot S.A.
    78140
    Velizy Villacoublay
    Route De Gisy
    France
    Apr 06, 2016
    78140
    Velizy Villacoublay
    Route De Gisy
    France
    Yes
    Legal FormPublic
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredParis Trade And Companies Register
    Registration Number552 100 554 R.C.S.
    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.

    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