logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Reynolds, Steven
    Born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Ritz, Antoine
    Born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Manuel Antelo
    Born in May 1953
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Doyharcabal, André
    Born in November 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-06 ~ now
    OF - Director → CIF 0
Ceased 37
  • 1
    Charles, Sylvie Marie Jacqueline
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2001-08-31 ~ 2010-09-01
    OF - Director → CIF 0
  • 2
    Vermeulen, Jos
    Director born in November 1931
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 3
    Borrmann, Peter
    Born in March 1965
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2020-06-18
    OF - Director → CIF 0
  • 4
    Briand, Frederic
    Born in December 1970
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2015-07-01
    OF - Director → CIF 0
  • 5
    Negre, Dominique
    Director born in March 1951
    Individual
    Officer
    icon of calendar 2002-04-16 ~ 2014-10-01
    OF - Director → CIF 0
  • 6
    Louvigny, Pascal
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2018-02-14 ~ 2022-01-01
    OF - Director → CIF 0
  • 7
    Spaenjers, Paul Jan Elisabeth
    General Manager born in November 1940
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 8
    Parry, Thomas James
    Finance Director born in October 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ 2021-01-25
    OF - Director → CIF 0
  • 9
    Mcdowall, Charles Philip
    Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2002-04-15
    OF - Director → CIF 0
    Mcdowall, Charles Philip
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2002-04-15
    OF - Secretary → CIF 0
  • 10
    Walmsley, David Sanville
    European Development Manager born in December 1947
    Individual
    Officer
    icon of calendar 1994-01-19 ~ 1995-02-03
    OF - Director → CIF 0
  • 11
    Ritz, Antoine
    Finance Director born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2018-02-14
    OF - Director → CIF 0
  • 12
    Patoux, John Lucien
    Chartered Accountant born in March 1932
    Individual
    Officer
    icon of calendar ~ 1996-03-29
    OF - Director → CIF 0
  • 13
    Jabale, Christian, Sig
    General Director Of Sitfa born in February 1932
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 1996-03-29
    OF - Director → CIF 0
  • 14
    Warren, Stuart Martin
    Company Director born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ 2025-08-31
    OF - Director → CIF 0
  • 15
    Forbes, Walter Alejandro
    Ceo born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ 2022-10-19
    OF - Director → CIF 0
  • 16
    Lewy, Brian Herbert
    Director born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-01
    OF - Director → CIF 0
    Lewy, Brian Herbert
    Company Director born in October 1949
    Individual (3 offsprings)
    icon of calendar 1996-03-29 ~ 2002-07-09
    OF - Director → CIF 0
  • 17
    Holmes, William Lane
    Chartered Accountant born in September 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 1996-09-30
    OF - Director → CIF 0
  • 18
    Tapparo, Peter Giovanni
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2020-04-24
    OF - Director → CIF 0
  • 19
    Mcwilliams, Ian Anthony
    Company Director born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 1996-03-29
    OF - Director → CIF 0
  • 20
    Kunzler, Peter Arnold
    Freight Forwarder born in February 1929
    Individual
    Officer
    icon of calendar ~ 1996-03-29
    OF - Director → CIF 0
  • 21
    Brown, Ian
    Director born in February 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-01 ~ 2020-06-30
    OF - Director → CIF 0
    Brown, Ian
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 22
    Fargues, Yves
    Stva Director born in February 1951
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 2001-07-31
    OF - Director → CIF 0
  • 23
    Floret, Jean-michel
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2020-02-29
    OF - Director → CIF 0
  • 24
    Saunders, David John Weston
    Operations Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 2003-12-31
    OF - Director → CIF 0
  • 25
    Sicely, John Robert
    Individual
    Officer
    icon of calendar ~ 1996-03-29
    OF - Secretary → CIF 0
  • 26
    Puech Pays D'alissac, Charles
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 27
    Patterson, Keith William
    Chartered Accountant born in April 1934
    Individual
    Officer
    icon of calendar ~ 1996-03-29
    OF - Director → CIF 0
  • 28
    Allen, Cheryl Mary
    H Resources born in August 1951
    Individual
    Officer
    icon of calendar 2001-06-07 ~ 2006-01-31
    OF - Director → CIF 0
  • 29
    Enderle, Pierre
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2014-10-01
    OF - Director → CIF 0
  • 30
    Pronzac, Jean Jaques
    Director born in February 1951
    Individual
    Officer
    icon of calendar 1996-03-29 ~ 2001-08-31
    OF - Director → CIF 0
  • 31
    Williamson, Ian Gordon Mcpherson
    Chartered Accountant born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-01 ~ 1996-03-29
    OF - Director → CIF 0
  • 32
    Wood, Geoffrey Robert
    Forwarding Agent born in May 1945
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 33
    Bernadet, Jean-paul
    Membre Du Directoire Stva born in March 1944
    Individual
    Officer
    icon of calendar ~ 2004-03-31
    OF - Director → CIF 0
  • 34
    Davies, Anne Claire
    Accountant born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-25 ~ 2013-08-30
    OF - Director → CIF 0
  • 35
    Henry, Jacky
    Director born in December 1943
    Individual
    Officer
    icon of calendar 1996-03-29 ~ 2005-06-22
    OF - Director → CIF 0
  • 36
    icon of address5-7, 92150, Rue Frédéric Clavel, Suresnes, France
    Corporate
    Person with significant control
    2019-08-02 ~ 2025-06-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 37
    icon of address26, Quai Michelet, Levallois-perret, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-08-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CAT UK VEHICLE LOGISTICS LIMITED

Previous names
STVA (UK) LIMITED - 1996-08-14
MAT TRANSAUTO LIMITED - 1996-04-19
STVA UK LIMITED - 2025-06-16
Standard Industrial Classification
49200 - Freight Rail Transport
45200 - Maintenance And Repair Of Motor Vehicles
49410 - Freight Transport By Road
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Turnover/Revenue
32,000 GBP2024-01-01 ~ 2024-12-31
33,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
29,000 GBP2024-01-01 ~ 2024-12-31
30,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
4,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
4,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-2,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Fixed Assets
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
19,000 GBP2024-12-31
20,000 GBP2023-12-31
Cash at bank and in hand
2,000 GBP2024-12-31
0 GBP2023-12-31
Current Assets
22,000 GBP2024-12-31
21,000 GBP2023-12-31
Creditors
Current
37,000 GBP2024-12-31
35,000 GBP2023-12-31
Net Current Assets/Liabilities
-15,000 GBP2024-12-31
-14,000 GBP2023-12-31
Total Assets Less Current Liabilities
-12,000 GBP2024-12-31
-11,000 GBP2023-12-31
Net Assets/Liabilities
-12,000 GBP2024-12-31
-10,000 GBP2023-12-31
Equity
Called up share capital
4,000 GBP2024-12-31
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Share premium
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-16,000 GBP2024-12-31
-14,000 GBP2023-12-31
-12,000 GBP2022-12-31
Equity
-12,000 GBP2024-12-31
-10,000 GBP2023-12-31
-7,000 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Land and buildings, Short leasehold
1,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
0 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
0 GBP2024-12-31
0 GBP2023-12-31
Improvements to leasehold property
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Merchandise
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
6,000 GBP2024-12-31
5,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
10,000 GBP2024-12-31
12,000 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
19,000 GBP2024-12-31
Amounts falling due within one year, Current
20,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Amounts owed to group undertakings
Current
31,000 GBP2024-12-31
26,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2024-12-31
4,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
17,000 GBP2024-12-31
3,000 GBP2023-12-31
Between one and five year
36,000 GBP2024-12-31
11,000 GBP2023-12-31
More than five year
36,000 GBP2024-12-31
38,000 GBP2023-12-31
All periods
88,000 GBP2024-12-31
52,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,707,329 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,000 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CAT UK VEHICLE LOGISTICS LIMITED
    Info
    STVA (UK) LIMITED - 1996-08-14
    MAT TRANSAUTO LIMITED - 1996-08-14
    STVA UK LIMITED - 1996-08-14
    Registered number 01150563
    icon of addressUnit 2 West Point Row Great Park Road, Bradley Stoke, Bristol BS32 4QG
    PRIVATE LIMITED COMPANY incorporated on 1973-12-11 (52 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • STVA UK LIMITED
    S
    Registered number 01150563
    icon of addressSt. Andrew's House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ
    BRISTOL
    CIF 1
    ENGLAND
    CIF 2
  • STVA UK LIMITED
    S
    Registered number 11505563
    icon of addressSt. Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    GROSVENOR MOTORS (PRESTON) LIMITED - 1983-07-15
    LOOKERS GROSVENOR MOTORS LIMITED - 1999-07-09
    icon of addressSt Andrews House St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,124,086 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 2 West Point Row Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    OVAL (1474) LIMITED - 2000-03-13
    icon of addressSt Andrews House St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,388,994 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSt Andrews House St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    CIF 3 - Director → ME
  • 5
    icon of addressSt Andrews House St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    CIF 1 - Director → ME
  • 6
    icon of addressSt Andrews House St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    CIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.