Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VFS (SOUTHAMPTON) LIMITED
Company Information for

VFS (SOUTHAMPTON) LIMITED

UNIT 8, CHICKENHALL LANE, EASTLEIGH, SO50 6RR,
Company Registration Number
03059947
Private Limited Company
Active

Company Overview

About Vfs (southampton) Ltd
VFS (SOUTHAMPTON) LIMITED was founded on 1995-05-23 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Vfs (southampton) 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
VFS (SOUTHAMPTON) LIMITED
 
Legal Registered Office
UNIT 8
CHICKENHALL LANE
EASTLEIGH
SO50 6RR
Other companies in SW1Y
 
Telephone0238-061-3612
 
Filing Information
Company Number 03059947
Company ID Number 03059947
Date formed 1995-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB665180919  
Last Datalog update: 2023-10-05 09:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VFS (SOUTHAMPTON) 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 VFS (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
PAULA DENISE MORTON
Company Secretary 2017-09-01
JOHN HANLON
Director 1998-03-31
MAURIZIO EENESTO MAYR
Director 2016-12-21
ASHLEY NICHOLAS MORRIS
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MOORE
Company Secretary 2008-04-24 2017-08-31
JUDITH MOORE
Director 2009-05-14 2017-08-31
MAURIZIO MAYR
Director 2009-03-04 2013-04-30
DAVID NICHOLAS JOPLING
Director 2004-03-03 2009-05-14
JUDITH MOORE
Director 2008-04-24 2009-03-04
JUDITH ANN MOORE
Company Secretary 2001-05-18 2008-04-04
KEITH BOOKER
Director 2001-03-07 2008-04-04
JUDITH ANN MOORE
Director 1999-02-15 2008-04-04
BARRY WHITTAKER
Director 1999-11-03 2008-04-04
JOHN STEPHEN HURLSTONE
Company Secretary 1995-05-23 2001-05-18
JOHN STEPHEN HURLSTONE
Director 1995-05-23 2001-05-18
FRANK NEIL BARKER
Director 1999-02-15 1999-09-22
KEITH BOOKER
Director 1995-05-23 1998-03-31
ALLEN BURY
Director 1996-11-20 1998-03-31
NIGEL PETER HURLSTONE
Director 1996-11-20 1998-03-31
STEPHEN DAVID WARD
Director 1995-05-23 1998-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-05-23 1995-05-23
LONDON LAW SERVICES LIMITED
Nominated Director 1995-05-23 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HANLON VFS (WAKEFIELD) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ASHLEY NICHOLAS MORRIS JRH COMMERCIALS LIMITED Director 2018-01-01 CURRENT 2014-09-24 Active
ASHLEY NICHOLAS MORRIS VFS (WAKEFIELD) LIMITED Director 2016-05-12 CURRENT 2016-05-12 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
2024-03-30APPOINTMENT TERMINATED, DIRECTOR ELAINE LOUISE MASKELYNE
2024-02-27DIRECTOR APPOINTED INIGO CANO ARBAIZA
2024-02-27DIRECTOR APPOINTED GIANFRANCO NATALI
2024-02-27DIRECTOR APPOINTED EMILIO JOSE LOPEZ CANTARERO
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-25PSC05Change of details for Faist Limited as a person with significant control on 2016-04-30
2022-03-23PSC04Change of details for Mr Ashley Nicholas Morris as a person with significant control on 2019-08-01
2022-03-23PSC02Notification of Faist Limited as a person with significant control on 2016-04-30
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANLON
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AP01DIRECTOR APPOINTED MS XUEQIONG YU
2020-08-14AP01DIRECTOR APPOINTED MR JASON JAY FARRENDEN
2020-07-29CH01Director's details changed for Mrs Elaine Louise Maskelyne on 2020-07-27
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-12-12TM02Termination of appointment of Paula Denise Morton on 2019-12-12
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NICOLAS MORRIS
2019-08-01AP01DIRECTOR APPOINTED MRS ELAINE LOUISE MASKELYNE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO EENESTO MAYR
2019-08-01PSC07CESSATION OF MAURIZIO MAYR AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2028267
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-09-01AP03Appointment of Miss Paula Denise Morton as company secretary on 2017-09-01
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MOORE
2017-09-01TM02Termination of appointment of Judith Moore on 2017-08-31
2017-06-07CH01Director's details changed for Ms Judith Moore on 2017-05-31
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030599470012
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030599470011
2016-12-21AP01DIRECTOR APPOINTED MR MAURIZIO EENESTO MAYR
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2028267
2016-07-25AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AP01DIRECTOR APPOINTED MR ASHLEY NICHOLAS MORRIS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2028267
2015-06-01AR0123/05/15 ANNUAL RETURN FULL LIST
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 19/10/2013
2013-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 19/10/2013
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19RES01ADOPT ARTICLES 31/12/2012
2013-07-10SH0131/12/12 STATEMENT OF CAPITAL GBP 2028267
2013-05-29AR0123/05/13 FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MAYR
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 30/10/2012
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MAYR
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 18/03/2013
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 01/11/2012
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0123/05/12 FULL LIST
2011-05-31AR0123/05/11 FULL LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0123/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 23/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO MAYR / 23/05/2010
2010-01-11AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2009-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED JUDITH MOORE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOPLING
2009-05-13225PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 8 BARTON PARK INDUSTRIAL ESTATE CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6RR
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-10RES01ADOPT ARTICLES 04/03/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JUDITH MOORE
2009-03-10288aDIRECTOR APPOINTED MAURIZIO MAYR
2008-09-04363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 11/08/2008
2008-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 24/04/2008
2008-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR AND SECRETARY APPOINTED JUDITH MOORE
2008-04-29288bAPPOINTMENT TERMINATE, DIRECTOR BARRY WHITTAKER LOGGED FORM
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15RES13RE SHARE PURCHASE AGREEMENT 04/04/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-14RES01ADOPT ARTICLES 04/04/2008
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITTAKER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH BOOKER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDITH MOORE
2008-04-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to VFS (SOUTHAMPTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 VFS (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
COUNTERPART RENT DEPOSIT DEED 2008-04-04 Satisfied KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED
COUNTERPART RENT DEPOSIT DEED 2008-04-04 Satisfied KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED
DEBENTURE 2008-04-04 Satisfied KEITH BOOKER
DEBENTURE 2008-04-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2006-07-31 Satisfied KEITH BOOKER
DEBENTURE 2001-06-16 Outstanding HSBC BANK PLC
DEBENTURE DEED 2001-05-14 Satisfied LLOYDS TSB BANK PLC
DEPOSIT DEED 2001-02-13 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
CHATTEL MORTGAGE 2001-01-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-10-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VFS (SOUTHAMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of VFS (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VFS (SOUTHAMPTON) LIMITED owns 1 domain names.

vfs.co.uk  

Trademarks
We have not found any records of VFS (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VFS (SOUTHAMPTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2016-04-15 GBP £1,480 Vehicles - Parts
Newcastle City Council 2015-06-30 GBP £250 Supplies & Services
KMBC 2015-02-20 GBP £980 VEHICLE PARTS
Leeds City Council 2015-01-28 GBP £36
Newcastle City Council 2014-09-15 GBP £361 Supplies & Services
Nottingham City Council 2014-06-09 GBP £43
Nottingham City Council 2014-06-09 GBP £43 401-Operational Equipment
South Gloucestershire Council 2014-04-14 GBP £4,215 Other Consumable Materials
West Suffolk Council 2014-02-05 GBP £251 Tailboard
Doncaster Council 2013-11-27 GBP £384 ADMIN GENERAL TRANSPORT
Newcastle City Council 2013-11-22 GBP £257
Dacorum Borough Council 2013-06-21 GBP £1,480
Doncaster Council 2012-04-18 GBP £504
Doncaster Council 2012-04-18 GBP £504 SUPPLIES AND SERVICES
Newcastle City Council 2012-01-09 GBP £486
Newcastle City Council 2011-07-20 GBP £468
Newcastle City Council 2010-06-24 GBP £1,754 NS: City Transport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VFS (SOUTHAMPTON) 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.
Import/Export of Goods
Goods imported/exported by VFS (SOUTHAMPTON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2015-01-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-11-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2013-06-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2013-02-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2012-09-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2012-02-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2011-09-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2011-09-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2011-06-0176042100Hollow profiles of aluminium alloys, n.e.s.
2011-06-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-06-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2010-12-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-12-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2010-09-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2010-03-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VFS (SOUTHAMPTON) 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 VFS (SOUTHAMPTON) 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.