Company Information for MERCEDES-BENZ RETAIL GROUP UK LIMITED
DELAWARE DRIVE, TONGWELL, MILTON KEYNES, MK15 8BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MERCEDES-BENZ RETAIL GROUP UK LIMITED | ||
Legal Registered Office | ||
DELAWARE DRIVE TONGWELL MILTON KEYNES MK15 8BA Other companies in MK15 | ||
Previous Names | ||
|
Company Number | 00419087 | |
---|---|---|
Company ID Number | 00419087 | |
Date formed | 1946-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/03/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 07:33:32 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PHILIP REUBEN LIPMAN |
||
VITTORIO BRAGUGLIA |
||
MARCUS WERNER BREITSCHWERDT |
||
MARCELL RUOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHIAS END |
Director | ||
GARY MARK SAVAGE |
Director | ||
MICHAEL KEVIN WHITTINGTON |
Director | ||
ANDREW MILES WILLIAMSON |
Director | ||
IAIN PAUL LARKINS |
Company Secretary | ||
DAVID NEIL WILLIAMSON |
Director | ||
WILFRIED STEFFEN |
Director | ||
FREDERICK BRYAN SMART |
Director | ||
CHRISSI ROBERTA EVANS |
Company Secretary | ||
EWAN ALEXANDER LINDSAY RAMSAY |
Director | ||
GEOFF BRADY |
Director | ||
JOACHIM EBERHARDT |
Director | ||
JILL FRANCES PALMER |
Company Secretary | ||
PAUL HALATA |
Director | ||
TIMOTHY HENRY WARNER DODWELL |
Company Secretary | ||
HANS TAUSCHER |
Director | ||
KARL REINERT |
Director | ||
PHILIP DOUGLAS LINDLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONARCH CARS (TAMWORTH) LIMITED | Director | 2016-04-01 | CURRENT | 1991-01-18 | Active - Proposal to Strike off | |
LEGEND INVESTMENTS LIMITED | Director | 2016-04-01 | CURRENT | 1996-09-04 | Active - Proposal to Strike off | |
MERCEDES-BENZ SOLIHULL LIMITED | Director | 2016-04-01 | CURRENT | 1926-09-30 | Active - Proposal to Strike off | |
MERCEDES-BENZ UK LIMITED | Director | 2011-04-01 | CURRENT | 1989-12-01 | Active | |
MERCEDES-BENZ BROOKLANDS LIMITED | Director | 2011-04-01 | CURRENT | 2004-05-11 | Active | |
MONARCH CARS (TAMWORTH) LIMITED | Director | 2017-10-26 | CURRENT | 1991-01-18 | Active - Proposal to Strike off | |
LEGEND INVESTMENTS LIMITED | Director | 2017-10-26 | CURRENT | 1996-09-04 | Active - Proposal to Strike off | |
MERCEDES-BENZ SOLIHULL LIMITED | Director | 2016-07-25 | CURRENT | 1926-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARALD HENN | |
Previous accounting period extended from 31/12/22 TO 31/03/23 | ||
AA01 | Previous accounting period extended from 31/12/22 TO 31/03/23 | |
DIRECTOR APPOINTED MR WOLFGANG PIPPERGER | ||
AP01 | DIRECTOR APPOINTED MR WOLFGANG PIPPERGER | |
APPOINTMENT TERMINATED, DIRECTOR TIM UDO SCHOELER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM UDO SCHOELER | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR ANGELA CAROLYN SHEPHERD | ||
DIRECTOR APPOINTED MR HARALD HENN | ||
AP01 | DIRECTOR APPOINTED MR HARALD HENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CAROLYN SHEPHERD | |
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | |
Change of details for Daimler Uk Limited as a person with significant control on 2022-02-01 | ||
Change of details for Daimler Ag as a person with significant control on 2022-02-01 | ||
PSC05 | Change of details for Daimler Uk Limited as a person with significant control on 2022-02-01 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRIN ANNE GERTRAUDE ADT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM Tongwell Mercedes-Benz Uk Limited Milton Keynes Buckinghamshire MK15 8BA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM Tongwell Mercedes-Benz Uk Limited Milton Keynes Buckinghamshire MK15 8BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
PSC02 | Notification of Daimler Ag as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Daimler Ag as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Daimler Ag as a person with significant control on 2019-10-31 | |
PSC05 | Change of details for Daimler Ag as a person with significant control on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELL RUOFF | |
AP01 | DIRECTOR APPOINTED MR TIM UDO SCHOELER | |
AP01 | DIRECTOR APPOINTED MS ANGELA CAROLYN SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITTORIO BRAGUGLIA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS KATRIN ANNE GERTRAUDE ADT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
PSC02 | Notification of Daimler Uk Limited as a person with significant control on 2017-01-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004190870008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 30000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARCELL RUOFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS END | |
AP01 | DIRECTOR APPOINTED MR VITTORIO BRAGUGLIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MARK SAVAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 30000000 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN WHITTINGTON | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 30000000 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY MARK SAVAGE | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS END | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON | |
AP03 | SECRETARY APPOINTED MR JONATHAN PHILIP REUBEN LIPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN LARKINS | |
AR01 | 23/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEVIN WHITTINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WERNER BREITSCHWERDT / 03/10/2011 | |
AR01 | 23/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARCUS WERNER BREITSCHWERDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRIED STEFFEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 02/08/2010 | |
RES13 | SECTION 175 02/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES WILLIAMSON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL WILLIAMSON / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN PAUL LARKINS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILFRIED STEFFEN / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM DAIMLER CHRYSLER UK LIMITED TONGWELL MILTON KEYNES MK15 8BA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
88(2) | AD 09/01/08 GBP SI 15000000@1=15000000 GBP IC 15000000/30000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DAIMLERCHRYSLER RETAIL LIMITED CERTIFICATE ISSUED ON 02/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DAIMLERCHRYSLER UK RETAIL LIMITE D CERTIFICATE ISSUED ON 05/11/03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE BRIDGE ESTATE MANAGEMENT COMPANY LIMITED | ||
DEED OF CHARGE OF RENT DEPOSIT | Outstanding | CHALFORDS LIMITED | |
AGREEMENT FOR PAYMENTS | Outstanding | NORTHGATE VEHICLE HIRE LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | ROYAL AND SUN ALLIANCE LINKED INSURANCES LIMITED | |
DEED OF CHARGE OF RENT DEPOSIT | Outstanding | CHALFORDS LIMITED | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
MORTGAGE | Satisfied | WESTMINSTER BANK LTD | |
MORTGAGE | Satisfied | WESTMINSTER BANK LTD |
|
|
|
|
|
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 MERCEDES-BENZ RETAIL GROUP UK LIMITED
MERCEDES-BENZ RETAIL GROUP UK LIMITED owns 6 domain names.
mercedes-benzdirect.co.uk mercedes-benztaxfreesales.co.uk dcretail.co.uk smart4business.co.uk smartdirect.co.uk smartedmonton.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
PRIVATE CONTRACTORS |
Surrey County Council | |
|
Fees (new code) |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
London Borough of Hounslow | |
|
PRIVATE CONTRACTORS |
London Borough of Hounslow | |
|
PRIVATE CONTRACTORS |
Solihull Metropolitan Borough Council | |
|
Planning Application Fees |
Hounslow Council | |
|
|
Surrey County Council | |
|
|
London Borough of Redbridge | |
|
Materials |
London Borough of Redbridge | |
|
Materials |
London Borough of Redbridge | |
|
Materials |
London Borough of Redbridge | |
|
Materials |
Bolton Council | |
|
Operational Equipment Purchase |
Bolton Council | |
|
Computer Software |
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.
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. |