Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIAT CHRYSLER MOTOR VILLAGE LTD
Company Information for

FIAT CHRYSLER MOTOR VILLAGE LTD

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
06412679
Private Limited Company
Liquidation

Company Overview

About Fiat Chrysler Motor Village Ltd
FIAT CHRYSLER MOTOR VILLAGE LTD was founded on 2007-10-30 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Fiat Chrysler Motor Village Ltd is a Private Limited Company registered in 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
FIAT CHRYSLER MOTOR VILLAGE LTD
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in SL1
 
Previous Names
ITALIAN MOTOR VILLAGE LTD08/04/2015
Filing Information
Company Number 06412679
Company ID Number 06412679
Date formed 2007-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB920785810  
Last Datalog update: 2023-06-05 17:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIAT CHRYSLER MOTOR VILLAGE LTD
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 FIAT CHRYSLER MOTOR VILLAGE LTD

Current Directors
Officer Role Date Appointed
PETER JOHN FARLEY
Company Secretary 2007-10-30
DAVID BERGAMINI
Director 2018-01-11
ROBERT WILLIAM CALVER
Director 2017-07-04
MASSIMO DE TULLIO
Director 2016-08-31
ARNAUD YANNICK LOUIS LECLERC
Director 2018-01-22
ANDREW THOMAS WELLER
Director 2011-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY ANDREW
Director 2016-08-31 2018-01-15
FRANCESCA GENISIO
Director 2015-09-09 2018-01-11
FABIO DI PRIMA
Director 2015-09-09 2017-05-26
ANTHONY CARLO DITTLI
Director 2007-10-30 2015-09-09
MATTEO LEVI DALFINO
Director 2013-11-15 2015-09-02
ANTONINO LABATE
Director 2013-05-07 2015-04-27
GIACOMO MARRA
Director 2014-12-19 2015-03-23
STEFANO SOLFARNO CAMILLOCCI
Director 2012-03-08 2014-09-26
LIA BETTINI
Director 2012-03-08 2014-01-14
ANDREA DI VITO
Director 2012-03-08 2013-11-15
PIETRO LIOLTA
Director 2012-03-08 2013-04-11
ANDREW JOHN HUMBERSTONE
Director 2007-11-15 2012-08-01
MAURIZIO MUNARI
Director 2011-04-11 2012-03-08
ANDREA STRIGLIO
Director 2011-11-03 2012-03-08
FRANCESCO ABBRUZZESI
Director 2009-10-30 2011-08-23
MAURO VEGLIA
Director 2009-10-15 2011-04-11
PAOLO LO MONACO
Director 2007-10-30 2011-03-11
LUC PIRARD
Director 2007-10-30 2009-10-30
PIETRO GORLIER
Director 2007-10-30 2009-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FARLEY DRIVALIA LEASE UK LTD Company Secretary 2004-03-16 CURRENT 2002-10-22 Active
PETER JOHN FARLEY LEASYS UK LTD Company Secretary 1997-10-08 CURRENT 1997-06-11 Active
PETER JOHN FARLEY CA AUTO FINANCE UK LTD Company Secretary 1997-06-23 CURRENT 1992-08-14 Active
PETER JOHN FARLEY FIAT GROUP PENSION TRUSTEE LIMITED Company Secretary 1996-10-02 CURRENT 1996-01-05 Active
PETER JOHN FARLEY FIAT MOTOR SALES LIMITED Company Secretary 1996-06-18 CURRENT 1937-12-16 Liquidation
PETER JOHN FARLEY FIAT CHRYSLER AUTOMOBILES UK LTD Company Secretary 1996-06-18 CURRENT 1924-11-06 Active
ROBERT WILLIAM CALVER FIAT CHRYSLER AUTOMOBILES UK LTD Director 2010-02-08 CURRENT 1924-11-06 Active
ANDREW THOMAS WELLER ALFA ROMEO (GREAT BRITAIN) LIMITED Director 2015-12-15 CURRENT 1962-12-11 Active
ANDREW THOMAS WELLER CHRYSLER UK LIMITED Director 2015-09-08 CURRENT 2007-04-19 Liquidation
ANDREW THOMAS WELLER BANBURY ROAD MOTORS LIMITED Director 2014-02-10 CURRENT 2008-01-11 Liquidation
ANDREW THOMAS WELLER FIAT CHRYSLER AUTOMOBILES UK LTD Director 2011-03-11 CURRENT 1924-11-06 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
2023-12-08Termination of appointment of Peter John Farley on 2023-12-08
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEFANO REGANZANI
2023-04-25Voluntary liquidation declaration of solvency
2023-04-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-25Appointment of a voluntary liquidator
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 2 Sunbeam Way Coventry CV3 1nd England
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-22Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-22AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-12-27REGISTERED OFFICE CHANGED ON 27/12/21 FROM Fiat House 240 Bath Road Slough Berks SL1 4DX
2021-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/21 FROM Fiat House 240 Bath Road Slough Berks SL1 4DX
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LUCA PARASACCO
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LUCA PARASACCO
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCA PARASACCO
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD YANNICK LOUIS LECLERC
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED MR. STEFANO REGANZANI
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERGAMINI
2020-06-23AP01DIRECTOR APPOINTED MR. NEIL BAVISTER
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR. LUCA PARASACCO
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA ITALIA
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06AP01DIRECTOR APPOINTED MR. GIANLUCA ITALIA
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR. GIULIANO GERHARD DAVOLI
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO DE TULLIO
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM CALVER
2018-01-31AP01DIRECTOR APPOINTED MR. ARNAUD YANNICK LOUIS LECLERC
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ANDREW
2018-01-18AP01DIRECTOR APPOINTED MR. DAVID BERGAMINI
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GENISIO
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20AP01DIRECTOR APPOINTED ROBERT WILLIAM CALVER
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FABIO DI PRIMA
2017-06-07TM01Termination of appointment of a director
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1500000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-28ANNOTATIONClarification
2016-10-14AP01DIRECTOR APPOINTED MASSIMO DE TULLIO
2016-10-05AP01DIRECTOR APPOINTED MASSIMO DE TULLIO
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED ASHLEY ANDREW
2016-02-01CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOHN FARLEY on 2016-01-29
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1500000
2015-12-07AR0130/10/15 FULL LIST
2015-11-20AP01DIRECTOR APPOINTED FRANCESCA GENISIO
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONINO LABATE
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DITTLI
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO LEVI DALFINO
2015-10-03AP01DIRECTOR APPOINTED FABIO DI PRIMA
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GIACOMO MARRA
2015-04-08RES15CHANGE OF NAME 30/03/2015
2015-04-08CERTNMCOMPANY NAME CHANGED ITALIAN MOTOR VILLAGE LTD CERTIFICATE ISSUED ON 08/04/15
2015-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20ANNOTATIONClarification
2015-01-06TM01TERMINATE DIR APPOINTMENT
2015-01-06AP01DIRECTOR APPOINTED GIACOMO MARRA
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SOLFARNO CAMILLOCCI
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-22AR0130/10/14 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SOLFARNO CAMILLOCCI
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LIA BETTINI
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DI VITO
2013-11-27AP01DIRECTOR APPOINTED MATTEO LEVI DALFINO
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1500000
2013-11-25AR0130/10/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO LIOLTA
2013-05-16AP01DIRECTOR APPOINTED ANTONINO LABATE
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0130/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMBERSTONE
2012-04-18AP01DIRECTOR APPOINTED LIA BETTINI
2012-03-27AP01DIRECTOR APPOINTED PIETRO LIOLTA
2012-03-27AP01DIRECTOR APPOINTED ANDREA DI VITO
2012-03-27AP01DIRECTOR APPOINTED STEFANO SOLFARNO CAMILLOCCI
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA STRIGLIO
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MUNARI
2011-11-21AR0130/10/11 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED ANDREA STRIGLIO
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO ABBRUZZESI
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURO VEGLIA
2011-08-02AP01DIRECTOR APPOINTED MAURIZIO MUNARI
2011-04-20AP01DIRECTOR APPOINTED ANDREW WELLER
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO LO MONACO
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0130/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO GORLIER
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LUC PIRARD
2010-01-14AP01DIRECTOR APPOINTED FRANCESCO ABBRUZZESI
2010-01-14AP01DIRECTOR APPOINTED MAURO VEGLIA
2009-11-01AR0130/10/09 FULL LIST
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM FLAT HOUSE, 240 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC PIRARD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUMBERSTONE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETRO GORLIER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARLO DITTLI / 30/10/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLA LO MONACO / 19/10/2009
2008-12-01363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMBERSTONE / 02/01/2008
2007-12-06225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to FIAT CHRYSLER MOTOR VILLAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-14
Appointmen2023-04-14
Resolution2023-04-14
Fines / Sanctions
No fines or sanctions have been issued against FIAT CHRYSLER MOTOR VILLAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIAT CHRYSLER MOTOR VILLAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Intangible Assets
Patents
We have not found any records of FIAT CHRYSLER MOTOR VILLAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIAT CHRYSLER MOTOR VILLAGE LTD
Trademarks
We have not found any records of FIAT CHRYSLER MOTOR VILLAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIAT CHRYSLER MOTOR VILLAGE LTD. 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 (45111 - Sale of new cars and light motor vehicles) as FIAT CHRYSLER MOTOR VILLAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FIAT CHRYSLER MOTOR VILLAGE LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFIAT CHRYSLER MOTOR VILLAGE LTDEvent Date2023-04-14
 
Initiating party Event TypeAppointmen
Defending partyFIAT CHRYSLER MOTOR VILLAGE LTDEvent Date2023-04-14
Company Number: 06412679 Name of Company: FIAT CHRYSLER MOTOR VILLAGE LTD Nature of Business: Sale of new cars and light motor vehicles Registered office: 2 Sunbeam Way, Coventry, CV3 1ND Principal tr…
 
Initiating party Event TypeResolution
Defending partyFIAT CHRYSLER MOTOR VILLAGE LTDEvent Date2023-04-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIAT CHRYSLER MOTOR VILLAGE LTD 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 FIAT CHRYSLER MOTOR VILLAGE LTD 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.