Company Information for PORSCHE CARS GREAT BRITAIN LIMITED
BATH ROAD, CALCOT, READING, BERKS, RG31 7SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PORSCHE CARS GREAT BRITAIN LIMITED | |
Legal Registered Office | |
BATH ROAD CALCOT READING BERKS RG31 7SE Other companies in RG31 | |
Company Number | 00861097 | |
---|---|---|
Company ID Number | 00861097 | |
Date formed | 1965-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB222241222 |
Last Datalog update: | 2024-11-05 10:59:54 |
Companies House |
Menu
|
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 |
---|---|---|
BERNARD JOHN MOLONEY |
||
FRANK ANGELKOETTER |
||
OLIVER BLUME |
||
LUTZ MESCHKE |
||
MICHAEL PIECH |
||
WOLFGANG PORSCHE |
||
BARBARA VOLLERT |
||
DETLEV VON PLATEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HANS-JOSEF POLLICH |
Director | ||
CHRISTOPHER NOEL CRAFT |
Director | ||
HOLGER GERRMANN |
Director | ||
FELIX BRÄUTIGAM |
Director | ||
BERNHARD MAIER |
Director | ||
MATTHIAS SIEGFRIED MUELLER |
Director | ||
GEOFFREY REDMAYNE TURRAL |
Director | ||
CHRISTIAN ANDREAS OFFERMANN |
Director | ||
ANDREW PAUL GOSS |
Director | ||
MICHAEL MACHT |
Director | ||
KLAUS BERNING |
Director | ||
HOLGER HAERTER |
Director | ||
WENDELIN WIEDEKING |
Director | ||
NICKY CURPHEY |
Company Secretary | ||
KARSTEN SOHNS |
Director | ||
DAVID RAGGETT |
Company Secretary | ||
HANS RIEDEL |
Director | ||
JULIE HELEN SOUTHERN |
Director | ||
ADRIAN MICHAEL HALLMARK |
Director | ||
KEVIN DEREK GASKELL |
Director | ||
ARMIN KARL MARTIN MUELLER |
Company Secretary | ||
ARMIN KARL MARTIN MUELLER |
Director | ||
WALTER GNAUERT |
Director | ||
DIETER LAXY |
Director | ||
PETER TREVOR BULBECK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED | Director | 2017-07-10 | CURRENT | 1999-02-01 | Active | |
DALEGRID LIMITED | Director | 2017-07-10 | CURRENT | 2000-03-17 | Active - Proposal to Strike off | |
PORSCHE RETAIL GROUP LIMITED | Director | 2017-07-10 | CURRENT | 1927-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | ||
CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RHONA ELLEN ANDREWS | ||
APPOINTMENT TERMINATED, DIRECTOR FRANK ANGELKOETTER | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MANNELL | ||
DIRECTOR APPOINTED KRISHAN BODHANI | ||
DIRECTOR APPOINTED BRADLEY MARC PIOVESAN | ||
AP01 | DIRECTOR APPOINTED RHONA ELLEN ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SIMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS PETER ECKERMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 13/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BLUME | |
AP01 | DIRECTOR APPOINTED MARCUS PETER ECKERMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HANS-JOSEF POLLICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOEL CRAFT | |
AP01 | DIRECTOR APPOINTED ALEXANDER HANS-JOSEF POLLICH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
PSC05 | Change of details for Wolkswagen Ag as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLGER GERRMANN | |
AP01 | DIRECTOR APPOINTED FRANK ANGELKOETTER | |
AP01 | DIRECTOR APPOINTED BARBARA VOLLERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELIX BRäUTIGAM | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 5240000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DETLEV VON PLATEN | |
AP01 | DIRECTOR APPOINTED DR OLIVER BLUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS MUELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNHARD MAIER | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 5240000 | |
AR01 | 06/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 5240000 | |
AR01 | 06/10/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 5240000 | |
AR01 | 06/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURRAL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NOEL CRAFT | |
AR01 | 06/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED GEOFFREY REDMAYNE TURRAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OFFERMANN | |
AP01 | DIRECTOR APPOINTED FELIX BRÄUTIGAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOSS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS SIEGFRIED MULLER / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS SIEGFRIED MULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACHT | |
AP03 | SECRETARY APPOINTED BERNARD JOHN MOLONEY | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS BERNING | |
AP01 | DIRECTOR APPOINTED BERNHARD MAIER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED LUTZ MESCHKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG PORSCHE / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PIECH / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN ANDREAS OFFERMANN / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACHT / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GOSS / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOLGER GERRMANN / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BERNING / 19/11/2009 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG PORSCHE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PIECH / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN ANDREAS OFFERMANN / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACHT / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GOSS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOLGER GERRMANN / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BERNING / 03/11/2009 | |
288a | DIRECTOR APPOINTED MICHAEL MACHT | |
288b | APPOINTMENT TERMINATED DIRECTOR HOLGER HAERTER | |
288b | APPOINTMENT TERMINATED DIRECTOR WENDELIN WIEDEKING | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NICKY CURPHEY | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HOLGER GERRMANN | |
288b | APPOINTMENT TERMINATED DIRECTOR KARSTEN SOHNS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0205572 | Active | Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0205572 | Active | Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0205572 | Active | Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0205572 | Active | Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0205572 | Active | Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 PORSCHE CARS GREAT BRITAIN LIMITED
PORSCHE CARS GREAT BRITAIN LIMITED owns 31 domain names.
porschereading.co.uk porscheaberdeen.co.uk porschebristol.co.uk porschecardiff.co.uk porschedublin.co.uk porscheglasgow.co.uk porscheguernsey.co.uk porschehatfield.co.uk porschejersey.co.uk porschekendal.co.uk porscheleeds.co.uk porschesolihull.co.uk porscheswindon.co.uk porschewilmslow.co.uk porschebelfast.co.uk porschebolton.co.uk porschebournemouth.co.uk porschecambridge.co.uk porschecolchester.co.uk porscheeastlondon.co.uk porscheedinburgh.co.uk porscheguildford.co.uk porscheliverpool.co.uk porschenewcastle.co.uk porschenottingham.co.uk porscheretailgroup.co.uk porschesheffield.co.uk porschesilverstone.co.uk porschesuttoncoldfield.co.uk porschetonbridge.co.uk porschewestlondon.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Other Professional Fees & Hired Services |
Northamptonshire County Council | |
|
Other Professional Fees & Hired Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
The Porsche Centre, Silverstone Circuit, Silverstone, Towcester, Northants, NN12 8TN | 238,000 | 05/Dec/2008 | ||
Aylesbury Vale District Council | The Porsche Centre, Silverstone Circuit, Silverstone, Towcester, Northants, NN12 8TN | 238,000 | 05/Dec/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |