Volkswagen Group United Kingdom Limited

General information

Name:

Volkswagen Group United Kingdom Ltd

Office Address:

Yeomans Drive Blakelands MK14 5AN Milton Keynes

Number: 00514809

Incorporation date: 1953-01-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Volkswagen Group United Kingdom Limited could be found at Yeomans Drive, Blakelands in Milton Keynes. The post code is MK14 5AN. Volkswagen Group United Kingdom has been active on the British market since the company was registered in 1953. The Companies House Registration Number is 00514809. Established as V.a.g. (united Kingdom), the firm used the name until 1995-11-03, when it was replaced by Volkswagen Group United Kingdom Limited. The company's SIC and NACE codes are 45111 : Sale of new cars and light motor vehicles. 2022-12-31 is the last time when the company accounts were filed.

The company's trademark is "Driven by something different". They applied for its registration on 2016-07-29 and it was accepted four months later. The trademark's registration remains valid until 2026-07-29.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 15 transactions from worth at least 500 pounds each, amounting to £9,722 in total. The company also worked with the South Gloucestershire Council (1 transaction worth £1,456 in total) and the Newcastle City Council (2 transactions worth £949 in total). Volkswagen Group United Kingdom was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials was also the service provided to the Newcastle City Council Council covering the following areas: Fleet Management System and Blacksmiths.

As stated, this specific limited company was formed in January 1953 and has so far been led by ninety two directors, out of whom four (Rainer S., Wolf S., John N. and Alexander S.) are still functioning. In order to support the directors in their duties, the abovementioned limited company has been utilizing the expertise of James T. as a secretary since the appointment on 2018-12-01.

  • Previous company's names
  • Volkswagen Group United Kingdom Limited 1995-11-03
  • V.a.g. (united Kingdom) Limited 1953-01-01

Trade marks

Trademark UK00003177330
Trademark image:-
Trademark name:Driven by something different
Status:Registered
Filing date:2016-07-29
Date of entry in register:2016-12-09
Renewal date:2026-07-29
Owner name:Volkswagen Group United Kingdom Limited
Owner address:ŠKODA, Volkswagen Group UK Ltd, Yeomans Drive, Blakelands, MILTON KEYNES, United Kingdom, MK14 5AN

Company staff

Rainer S.

Role: Director

Appointed: 01 September 2021

Latest update: 7 January 2024

Wolf S.

Role: Director

Appointed: 01 November 2020

Latest update: 7 January 2024

John N.

Role: Director

Appointed: 01 September 2019

Latest update: 7 January 2024

Alexander S.

Role: Director

Appointed: 07 January 2019

Latest update: 7 January 2024

James T.

Role: Secretary

Appointed: 01 December 2018

Latest update: 7 January 2024

People with significant control

The companies that control this firm are: Volkswagen Aktiengesellschaft owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wolfsburg at Ring 2, 38440 and was registered as a PSC under the registration number Hrb 100484.

Volkswagen Aktiengesellschaft
Address: Berliner Ring 2, Wolfsburg, 38440, Germany
Legal authority German
Legal form Public Listed Corporation
Country registered Germany
Place registered Braunschweig
Registration number Hrb 100484
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 1 456.33
2020-08-16 16-Aug-2011_2761 £ 1 456.33 Other Supplies & Services
2013 Redbridge 7 £ 9 094.56
2013-06-04 638227 £ 4 876.64 Supplies And Services / Equipment, Furniture And Materials
2013-06-04 638227 £ 3 100.00 Supplies And Services / Equipment, Furniture And Materials
2013-02-06 636371 £ 877.97 Supplies And Services / Equipment, Furniture And Materials
2013 Newcastle City Council 1 £ 258.81
2013-08-06 5942369 £ 258.81 Fleet Management System
2012 Redbridge 8 £ 627.38
2012-03-05 631201 £ 148.36 Supplies And Services / Equipment, Furniture And Materials
2012-06-28 632818 £ 137.43 Supplies And Services / Equipment, Furniture And Materials
2012-06-28 632818 £ 137.42 Supplies And Services / Equipment, Furniture And Materials
2010 Newcastle City Council 1 £ 689.97
2010-08-12 4773690 £ 689.97 Blacksmiths

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
71
Company Age

Similar companies nearby

Closest companies