Scania (great Britain) Limited MILTON KEYNES


Scania (great Britain) started in year 1964 as Private Limited Company with registration number 00831017. The Scania (great Britain) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Milton Keynes at Delaware Drive. Postal code: MK15 8HB.

At the moment there are 5 directors in the the firm, namely Christopher N., Carl O. and Patrik G. and others. In addition one secretary - Richard G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scania (great Britain) Limited Address / Contact

Office Address Delaware Drive
Office Address2 Tongwell
Town Milton Keynes
Post code MK15 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00831017
Date of Incorporation Mon, 14th Dec 1964
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christopher N.

Position: Director

Appointed: 01 October 2022

Carl O.

Position: Director

Appointed: 01 April 2022

Patrik G.

Position: Director

Appointed: 01 April 2022

Carl-Fredrik Z.

Position: Director

Appointed: 01 April 2022

James A.

Position: Director

Appointed: 01 July 2021

Richard G.

Position: Secretary

Appointed: 16 April 2012

Mats G.

Position: Director

Appointed: 01 April 2022

Resigned: 01 October 2022

Martin H.

Position: Director

Appointed: 01 September 2018

Resigned: 01 July 2021

Per W.

Position: Director

Appointed: 16 March 2017

Resigned: 01 April 2022

Roger M.

Position: Director

Appointed: 16 March 2017

Resigned: 01 April 2022

Carl S.

Position: Director

Appointed: 10 November 2016

Resigned: 01 February 2022

Gerhard W.

Position: Director

Appointed: 24 June 2015

Resigned: 17 May 2018

Per J.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2018

Christopher P.

Position: Director

Appointed: 01 April 2013

Resigned: 16 March 2017

Jesper C.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2014

Bengt T.

Position: Director

Appointed: 01 April 2013

Resigned: 10 November 2016

Rolf L.

Position: Director

Appointed: 16 March 2011

Resigned: 01 April 2013

Sven G.

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2013

Hans-Christer H.

Position: Director

Appointed: 01 September 2007

Resigned: 31 August 2013

Urban E.

Position: Director

Appointed: 15 June 2005

Resigned: 01 April 2022

Arne K.

Position: Director

Appointed: 01 April 2004

Resigned: 16 March 2011

Steven W.

Position: Secretary

Appointed: 02 September 2002

Resigned: 16 April 2012

Hakan S.

Position: Director

Appointed: 11 June 2002

Resigned: 10 December 2002

Gunnar R.

Position: Director

Appointed: 01 March 2002

Resigned: 01 September 2007

Leif O.

Position: Director

Appointed: 15 June 2001

Resigned: 15 June 2005

Rudolf V.

Position: Director

Appointed: 15 June 2001

Resigned: 18 February 2003

Kent C.

Position: Director

Appointed: 20 June 2000

Resigned: 15 June 2001

Stewart H.

Position: Director

Appointed: 20 June 2000

Resigned: 05 May 2008

Kent C.

Position: Secretary

Appointed: 20 June 2000

Resigned: 30 August 2002

Dan H.

Position: Director

Appointed: 20 June 2000

Resigned: 01 September 2007

Rajeev A.

Position: Secretary

Appointed: 27 January 2000

Resigned: 20 June 2000

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 May 1999

Resigned: 27 January 2000

Anthony W.

Position: Director

Appointed: 01 January 1999

Resigned: 22 February 2000

Arne K.

Position: Director

Appointed: 03 June 1998

Resigned: 30 April 2002

William C.

Position: Secretary

Appointed: 21 March 1997

Resigned: 31 May 1999

Lars O.

Position: Director

Appointed: 09 June 1995

Resigned: 18 February 1997

Arne K.

Position: Director

Appointed: 01 June 1994

Resigned: 18 February 1997

Urban E.

Position: Director

Appointed: 01 June 1994

Resigned: 15 June 2001

Ulf B.

Position: Director

Appointed: 01 June 1994

Resigned: 28 September 2001

Dieter M.

Position: Director

Appointed: 01 July 1991

Resigned: 01 June 1994

Lars K.

Position: Director

Appointed: 01 July 1991

Resigned: 09 June 1995

Goran L.

Position: Director

Appointed: 01 July 1991

Resigned: 15 June 2001

Kurt P.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1994

Bengt E.

Position: Director

Appointed: 01 June 1991

Resigned: 01 June 1992

Frank A.

Position: Director

Appointed: 01 June 1991

Resigned: 20 June 2000

Anders A.

Position: Director

Appointed: 01 June 1991

Resigned: 01 July 1991

Carl-Axel C.

Position: Director

Appointed: 01 June 1991

Resigned: 01 July 1991

Stephen P.

Position: Secretary

Appointed: 01 June 1991

Resigned: 21 March 1997

Bertil K.

Position: Director

Appointed: 01 June 1991

Resigned: 01 July 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Traton Se from 641 Munich, Germany. This PSC is classified as "a public" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Volkswagen Aktiengesellschaft that entered Wolfsburg, Germany as the address. This PSC has a legal form of "a public listed corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Traton Se

Traton Se Dachauer Strasse, 641 Munich, 80995, Germany

Legal authority German
Legal form Public
Notified on 29 June 2021
Nature of control: 75,01-100% shares

Volkswagen Aktiengesellschaft

Berliner Ring 2 38440, Wolfsburg, Germany

Legal authority German
Legal form Public Listed Corporation
Country registered Germany
Place registered Germany
Registration number Hrb 100484
Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (37 pages)

Company search

Advertisements