Background WavePink WaveYellow Wave

MERCEDES-BENZ VANS UK LIMITED (10304278)

MERCEDES-BENZ VANS UK LIMITED (10304278) is an active UK company. incorporated on 1 August 2016. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. MERCEDES-BENZ VANS UK LIMITED has been registered for 9 years. Current directors include PIPPERGER, Wolfgang.

Company Number
10304278
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PIPPERGER, Wolfgang
SIC Codes
45111, 45112, 45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ VANS UK LIMITED

MERCEDES-BENZ VANS UK LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. MERCEDES-BENZ VANS UK LIMITED was registered 9 years ago.(SIC: 45111, 45112, 45190, 45200)

Status

active

Active since 9 years ago

Company No

10304278

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Jan 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DRANSFIELD, Stacey

Active
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 14 Feb 2023

PIPPERGER, Wolfgang

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1972
Director
Appointed 11 Dec 2024

DRANSFIELD, Stacey Rebecca

Resigned
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 01 May 2018
Resigned 31 Dec 2022

DRANSFIELD, Stacey Rebecca

Resigned
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 24 Jan 2017
Resigned 31 May 2017

LIPMAN, Jonathan Philip Reuben

Resigned
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 01 Jun 2017
Resigned 30 Apr 2018

BRIDGE, Steven Graham

Resigned
Tongwell, Milton KeynesMK15 8BA
Born August 1966
Director
Appointed 01 Aug 2016
Resigned 31 Jan 2021

JOYCE, David

Resigned
Tongwell, Milton KeynesMK15 8BA
Born April 1964
Director
Appointed 08 Nov 2016
Resigned 31 Jan 2020

NEILL, Simon Andrew

Resigned
Tongwell, Milton KeynesMK15 8BA
Born April 1967
Director
Appointed 08 Nov 2016
Resigned 31 Dec 2022

NOGOSSEK, Paul David

Resigned
Tongwell, Milton KeynesMK15 8BA
Born May 1978
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2022

VEIT, Robert Frederick

Resigned
Tongwell, Milton KeynesMK15 8BA
Born June 1968
Director
Appointed 01 May 2021
Resigned 31 Dec 2024

VOIGT, Michael

Resigned
Tongwell, Milton KeynesMK15 8BA
Born September 1966
Director
Appointed 08 Nov 2016
Resigned 31 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mercedes- Benz Ag

Ceased
Mercedesstrasse 120, Stuttgart

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 Oct 2019
Ceased 19 May 2025
Mercedesstrasse 137, Stuttgart

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 19 May 2025
Tongwell, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Incorporation Company
1 August 2016
NEWINCIncorporation