Background WavePink WaveYellow Wave

VOLVO CONSTRUCTION EQUIPMENT LIMITED (01673954)

VOLVO CONSTRUCTION EQUIPMENT LIMITED (01673954) is an active UK company. incorporated on 27 October 1982. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). VOLVO CONSTRUCTION EQUIPMENT LIMITED has been registered for 43 years. Current directors include HOLMBERG JONSSON, Eva Katarina, LEDDEN, Val Patrick, MATTSSON, Johan and 1 others.

Company Number
01673954
Status
active
Type
ltd
Incorporated
27 October 1982
Age
43 years
Address
C/O Volvo Group Uk Limited Wedgnock Industrial Estate, Warwick, CV34 5YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
HOLMBERG JONSSON, Eva Katarina, LEDDEN, Val Patrick, MATTSSON, Johan, WILSON, Guy Spedding
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLVO CONSTRUCTION EQUIPMENT LIMITED

VOLVO CONSTRUCTION EQUIPMENT LIMITED is an active company incorporated on 27 October 1982 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). VOLVO CONSTRUCTION EQUIPMENT LIMITED was registered 43 years ago.(SIC: 46140)

Status

active

Active since 43 years ago

Company No

01673954

LTD Company

Age

43 Years

Incorporated 27 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

VOLVO CONSTRUCTION EQUIPMENT EUROPE LIMITED
From: 14 February 2000To: 24 September 2001
VOLVO CONSTRUCTION EQUIPMENT GB LIMITED
From: 1 June 1995To: 14 February 2000
VME CONSTRUCTION EQUIPMENT GB LIMITED
From: 1 January 1989To: 1 June 1995
VOLVO BM UK LIMITED
From: 1 March 1983To: 1 January 1989
ANGLO SWEDISH EQUIPMENT LIMITED
From: 13 January 1983To: 1 March 1983
LINLOCK LIMITED
From: 27 October 1982To: 13 January 1983
Contact
Address

C/O Volvo Group Uk Limited Wedgnock Industrial Estate Wedgnock Lane Warwick, CV34 5YA,

Previous Addresses

Moorfield Road Duxford Cambridge CB22 4QX
From: 27 October 1982To: 8 August 2014
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Sept 10
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

VILLANUEVA, Simon Derek

Active
Wedgnock Industrial Estate, WarwickCV34 5YA
Secretary
Appointed 24 Apr 2012

HOLMBERG JONSSON, Eva Katarina

Active
Eskilstuna631 85
Born January 1963
Director
Appointed 09 Apr 2018

LEDDEN, Val Patrick

Active
46 Lion Meadow, Steeple BumpsteadCB9 7BY
Born March 1962
Director
Appointed 30 Jun 2006

MATTSSON, Johan

Active
Torshälla64436
Born March 1975
Director
Appointed 09 Apr 2018

WILSON, Guy Spedding

Active
Church Street, CambridgeCB23 1JE
Born April 1963
Director
Appointed 09 Apr 2018

COOK, David

Resigned
80 Abbotts Road, HaverhillCB9 0DH
Secretary
Appointed 25 Sept 1998
Resigned 15 Jan 2001

DICKER, Robert John

Resigned
32 Salisbury Avenue, St. AlbansAL1 4TU
Secretary
Appointed 15 Jan 2001
Resigned 01 Aug 2005

MCKENNA, Donal Philip

Resigned
Beck House Water End, SandySG19 2HA
Secretary
Appointed N/A
Resigned 16 Apr 1998

PEESAKER, James Nicholas

Resigned
50 Little Walden Road, Saffron WaldenCB10 2DJ
Secretary
Appointed 16 Apr 1998
Resigned 25 Sept 1998

WILSON, Guy Spedding

Resigned
24 Church Street, HaslingfieldCB23 1JE
Secretary
Appointed 01 Aug 2005
Resigned 24 Apr 2012

BACKSTROM, Erik Harry

Resigned
Avenue Louise 435, 1050 BrusselsFOREIGN
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 1993

BARRENG, Per Olof Anders

Resigned
Kyrkotorp, Moheda
Born June 1959
Director
Appointed 26 Oct 2004
Resigned 24 Apr 2012

CARLIOTH, Bengt Martin

Resigned
Orionv 3, Bjarred
Born April 1956
Director
Appointed 12 Mar 2001
Resigned 18 Oct 2004

DICKER, Robert John

Resigned
32 Salisbury Avenue, St. AlbansAL1 4TU
Born October 1955
Director
Appointed 21 Jan 2005
Resigned 17 Nov 2008

FRISINGER, Anders Hans Urban

Resigned
Bruksgrand 15, SwedenFOREIGN
Born September 1957
Director
Appointed 09 Jan 1997
Resigned 05 Mar 1999

JOHANNESSON, Lars Tuve Patrick

Resigned
Avenue Prince Dorange 46, 1180 Brussels (Uccle)FOREIGN
Born January 1943
Director
Appointed N/A
Resigned 07 Nov 1995

LAYMAN, Harold

Resigned
Chemin Des Hayes 35, B1338 LasneFOREIGN
Born November 1946
Director
Appointed N/A
Resigned 31 Dec 1992

LINES, John Keith

Resigned
Langley, SudburyCO10 7PY
Born June 1949
Director
Appointed 21 Jan 2005
Resigned 30 Jun 2006

MASEY, Norman Clifford

Resigned
33 Pepperslade, CambridgeCB2 4XT
Born January 1946
Director
Appointed 28 Jan 1998
Resigned 30 Jun 2006

MCKENNA, Donal Philip

Resigned
Beck House Water End, SandySG19 2HA
Born July 1952
Director
Appointed 15 Jan 1998
Resigned 30 Jul 2010

MUDLER, Michael James

Resigned
Ave Des Erables 25a, Genese1640
Born November 1941
Director
Appointed 15 Jan 1998
Resigned 13 Oct 1999

OVLINGER, Bengt

Resigned
Chemin Du Chene Aux Renards 9a, BelgiumFOREIGN
Born July 1944
Director
Appointed N/A
Resigned 15 Jan 1998

REES, Christopher John

Resigned
Bramley House Benefield Road, PeterboroughPE8 4EU
Born March 1952
Director
Appointed N/A
Resigned 01 Jul 2013

VILLANUEVA, Simon Derek

Resigned
Wedgnock Industrial Estate, WarwickCV34 5YA
Born September 1973
Director
Appointed 22 May 2013
Resigned 09 Apr 2018

WATTERSON, Robert

Resigned
Robinia 5 High Street, CambridgeCB3 8LY
Born January 1951
Director
Appointed 15 Jan 1998
Resigned 21 Jan 2005

WIBRINK, Hakan

Resigned
Allee Du Bois De Bercuit 137, Grez Doiceau
Born July 1958
Director
Appointed 22 Feb 1995
Resigned 15 Jan 1998

Persons with significant control

1

Ab Volvo

Active
Gothenburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Resolution
27 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2018
CC04CC04
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
25 October 2005
244244
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
244244
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
13 October 2003
244244
Legacy
12 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
9 January 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
20 January 1999
AUDAUD
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 July 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 April 1995
AAAnnual Accounts
Legacy
26 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
28 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
288288
Legacy
5 May 1992
288288
Accounts With Accounts Type Full Group
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Legacy
17 March 1992
288288
Legacy
15 February 1992
288288
Legacy
1 February 1992
288288
Legacy
29 January 1992
288288
Legacy
24 January 1992
288288
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
27 July 1990
288288
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
12 May 1989
363363
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Resolution
15 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
288288
Legacy
7 July 1988
288288
Legacy
24 January 1988
288288
Accounts With Accounts Type Full Group
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
24 January 1988
288288
Legacy
24 November 1987
288288
Accounts With Accounts Type Group
24 February 1987
AAAnnual Accounts
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Miscellaneous
27 October 1982
MISCMISC