Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAA VEHICLE SERVICES LIMITED
Company Information for

IAA VEHICLE SERVICES LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
01998019
Private Limited Company
Active

Company Overview

About Iaa Vehicle Services Ltd
IAA VEHICLE SERVICES LIMITED was founded on 1986-03-10 and has its registered office in London. The organisation's status is listed as "Active". Iaa Vehicle Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IAA VEHICLE SERVICES LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in SS8
 
Previous Names
HBC VEHICLE SERVICES LIMITED17/04/2020
HOLDING & BARNES (C.I.) LIMITED02/11/2016
Filing Information
Company Number 01998019
Company ID Number 01998019
Date formed 1986-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAA VEHICLE SERVICES LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAA VEHICLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID HANKINS
Director 2010-01-04
ERIC MICHAEL LOUGHMILLER
Director 2015-06-12
BENJAMIN SKUY
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PAUL BACHE
Company Secretary 2000-02-01 2015-06-12
MATTHEW PAUL BACHE
Director 2000-02-01 2015-06-12
JAMES CHRISTOPHER CHATTEN
Director 2007-02-20 2015-06-12
GEOFFREY ROBERT RIEBOLD
Director 2007-02-20 2015-06-12
RICHARD SMITH
Director 1996-12-04 2011-02-14
PAMELA JOAN HOLDING
Director 1991-10-11 2007-01-01
TERENCE ANTHONY HOLDING
Director 1991-10-11 2007-01-01
RICHARD SMITH
Company Secretary 1996-05-23 2000-02-01
ROBERT ERNEST HOLLAND
Director 1997-05-22 1999-09-10
RICKY GEORGE HUNN
Director 1991-10-11 1998-03-13
WILLIAM BURRILL
Company Secretary 1991-10-11 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID HANKINS GILBERT MITCHELL HOLDINGS LTD Director 2016-08-31 CURRENT 2013-09-05 Active
STEPHEN DAVID HANKINS GILBERT MITCHELL LTD Director 2016-08-31 CURRENT 2005-10-03 Active
STEPHEN DAVID HANKINS FRIARS 711 LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
STEPHEN DAVID HANKINS IAA INTERNATIONAL HOLDINGS LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
STEPHEN DAVID HANKINS 1ST - INTERACTIVE DESIGN LIMITED Director 2010-01-04 CURRENT 1996-05-15 Active
STEPHEN DAVID HANKINS IAA UK HOLDINGS LIMITED Director 2010-01-04 CURRENT 1964-02-13 Active
ERIC MICHAEL LOUGHMILLER 1ST - INTERACTIVE DESIGN LIMITED Director 2015-06-12 CURRENT 1996-05-15 Active
ERIC MICHAEL LOUGHMILLER IAA INTERNATIONAL HOLDINGS LIMITED Director 2015-06-12 CURRENT 2013-06-07 Active
ERIC MICHAEL LOUGHMILLER IAA UK HOLDINGS LIMITED Director 2015-06-12 CURRENT 1964-02-13 Active
BENJAMIN SKUY GILBERT MITCHELL HOLDINGS LTD Director 2016-08-31 CURRENT 2013-09-05 Active
BENJAMIN SKUY GILBERT MITCHELL LTD Director 2016-08-31 CURRENT 2005-10-03 Active
BENJAMIN SKUY OPENLANE REMARKETING LIMITED Director 2016-05-31 CURRENT 2016-01-20 Active
BENJAMIN SKUY 1ST - INTERACTIVE DESIGN LIMITED Director 2015-06-12 CURRENT 1996-05-15 Active
BENJAMIN SKUY IAA INTERNATIONAL HOLDINGS LIMITED Director 2015-06-12 CURRENT 2013-06-07 Active
BENJAMIN SKUY IAA UK HOLDINGS LIMITED Director 2015-06-12 CURRENT 1964-02-13 Active
BENJAMIN SKUY KAR AUCTION SERVICES INTERNATIONAL LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
2023-09-05Second filing for the termination of James Sidney Peryar
2023-09-05Second filing for the termination of Susan Lynn Healy
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBS
2023-08-04Second filing of director appointment of Mr Darren Watt
2023-08-04Second filing of director appointment of Mr Sam Wyant
2023-07-21Second filing of director appointment of Mr Darren Watt
2023-07-19Second filing of director appointment of Mr Eric Jacobs
2023-07-17Appointment of Mr Darren Watt as company secretary on 2023-03-20
2023-07-17Termination of appointment of Darren Watts on 2023-07-17
2023-06-02CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES SIDNEY PERYAR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN HEALY
2023-04-03DIRECTOR APPOINTED DARREN WATT
2023-04-03DIRECTOR APPOINTED SAM WYANT
2023-04-03DIRECTOR APPOINTED ERIC JACOBS
2023-04-03Appointment of Darren Watts as company secretary on 2023-03-30
2022-10-05FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HANKINS
2022-08-18AP01DIRECTOR APPOINTED MR THOMAS CHARLES RUMBOLL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VANCE JOHNSTON
2021-10-18AP01DIRECTOR APPOINTED MRS SUSAN LYNN HEALY
2021-09-21AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-11-06PSC05Change of details for Kar Uk Holdings Limited as a person with significant control on 2019-12-31
2020-04-17RES15CHANGE OF COMPANY NAME 17/04/20
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR VANCE JOHNSTON
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MICHAEL LOUGHMILLER
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09PSC05Change of details for Holding & Barnes Plc as a person with significant control on 2017-12-18
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-11-02RES15CHANGE OF COMPANY NAME 02/11/16
2016-11-02CERTNMCOMPANY NAME CHANGED HOLDING & BARNES (C.I.) LIMITED CERTIFICATE ISSUED ON 02/11/16
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2023015
2016-10-03SH0129/08/16 STATEMENT OF CAPITAL GBP 2023015.00
2016-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ
2016-02-01AUDAUDITOR'S RESIGNATION
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-28AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR ERIC MICHAEL LOUGHMILLER
2015-07-13AP01DIRECTOR APPOINTED MR BENJAMIN SKUY
2015-07-13TM02Termination of appointment of Matthew Paul Bache on 2015-06-12
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIEBOLD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHATTEN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BACHE
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 13/01/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014
2014-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER CHATTEN / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 10/10/2014
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-11AR0111/10/13 FULL LIST
2012-10-15AR0111/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHATTEN / 17/07/2012
2011-10-24AR0111/10/11 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2010-10-29AR0111/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM HBC HOUSE CHARFLEETS ROAD CANVEY ISLAND ESSEX SS8 0PQ
2010-03-08CH01CHANGE PERSON AS DIRECTOR
2010-02-16AR0111/10/09 FULL LIST AMEND
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID HANKINS
2009-10-12AR0111/10/09 FULL LIST
2008-12-09363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-16363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-12363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1998-11-12363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-25288bDIRECTOR RESIGNED
1997-10-30363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-05288aNEW DIRECTOR APPOINTED
1997-05-14287REGISTERED OFFICE CHANGED ON 14/05/97 FROM: KINGS ROAD, CANVEY ISLAND, ESSEX, SS8 0GY
1996-12-17288aNEW DIRECTOR APPOINTED
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2001569 Active Licenced property: NEXT TO OLD TANKER SITE HBC SITE HAVEN ROAD CANVEY ISLAND HAVEN ROAD GB SS8 0NR. Correspondance address: CHARFLEETS ROAD HBC HOUSE CANVEY ISLAND GB SS8 0PQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2001564 Active Licenced property: HAVERTON HILL ROAD H B C VEHICLE SERVICES BILLINGHAM GB TS23 1PY;BRAILWOOD ROAD H B C VEHICLE SERVICES LTD BILSTHORPE NEWARK BILSTHORPE GB NG22 8UA. Correspondance address: CHARFLEETS ROAD HBC HOUSE CANVEY ISLAND GB SS8 0PQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM2001566 Active Licenced property: COLLEGE 2 GLENBURN ROAD EAST KILBRIDE GLASGOW EAST KILBRIDE GB G74 5BA. Correspondance address: CHARFLEETS ROAD HBC HOUSE CANVEY ISLAND GB SS8 0PQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG2001567 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE LIMITED WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: CHARFLEETS ROAD HBC HOUSE CANVEY ISLAND GB SS8 0PQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2001570 Active Licenced property: TOWNSEND GARAGE TINTINHULL YEOVIL TINTINHULL GB BA22 8PL;RAILWAY FARM C/O WILLIAM SPEAK (FARMS) LIMITED NORTH TAWTON GB EX20 2BS. Correspondance address: CHARFLEETS ROAD HBC HOUSE CANVEY ISLAND GB SS8 0PQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAA VEHICLE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IAA VEHICLE SERVICES LIMITED registering or being granted any patents
Domain Names

IAA VEHICLE SERVICES LIMITED owns 8 domain names.

auto-bidder.co.uk   cars-2-cash.co.uk   evalued.co.uk   hbc.co.uk   hbcdirect.co.uk   hbcgroup.co.uk   biddirect.co.uk   e-valued.co.uk  

Trademarks
We have not found any records of IAA VEHICLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAA VEHICLE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as IAA VEHICLE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IAA VEHICLE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAA VEHICLE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAA VEHICLE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.