PISTON RINGS (UK) LIMITED
Overview
| Company Name | PISTON RINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00038895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PISTON RINGS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PISTON RINGS (UK) LIMITED located?
| Registered Office Address | Suite 143c, Regus 3000 Aviator Way Manchester Business Park M22 5TG Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PISTON RINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDARD PISTON RING COMPANY LIMITED(THE) | May 20, 1893 | May 20, 1893 |
What are the latest accounts for PISTON RINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PISTON RINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for PISTON RINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on Aug 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Nicholas Mark Dunn as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Santino Lammond as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Mark Dunn as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Peter Firth on Aug 21, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on Feb 08, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of PISTON RINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Beverley Ann | Secretary | 3000 Aviator Way Manchester Business Park M22 5TG Manchester Suite 143c, Regus England | 159912510001 | |||||||
| LAMMOND, Santino | Director | 3000 Aviator Way Manchester Business Park M22 5TG Manchester Suite 143c, Regus England | England | British | 155581910003 | |||||
| COUROUBLE, Jean Pierre | Secretary | 17 Meadowbank Crescent WF14 9QL Mirfield West Yorkshire | French | 22770310001 | ||||||
| FOX, David Brian | Secretary | 4 Manor Drive Brimington S43 1NJ Chesterfield Derbyshire | British | 13062450001 | ||||||
| HALL, George Graham | Secretary | 10 Castle Street Warkworth NE65 0EW Morpeth Northumberland | British | 22585900001 | ||||||
| HOLMGREN, Ted | Secretary | 85 Rosamond Avenue Bradway S17 4LS Sheffield South Yorkshire | Swedish | 37402210002 | ||||||
| HUMPHREYS, Bryan James | Secretary | Albina Garth Hedon HU12 8LY Hull 13 East Yorkshire England | British | 137374910001 | ||||||
| C & H CONSULTANCY SERVICES LTD | Secretary | 19 St.Catherines Road NG31 6TT Grantham Lincolnshire | 43644500005 | |||||||
| FORGATE SECRETARIES LIMITED | Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 91631000002 | |||||||
| BRIGHTMORE, Eric Arthur | Director | 6 Kilburn Road Dronfield Woodhouse S18 5QA Sheffield South Yorkshire | England | British | 1435570001 | |||||
| BROSTROM, Dan Bertil | Director | Fridhemsvagen 13 Kullavik S-429 32 Sweden | Sweden | Swedish | 114327520001 | |||||
| CALLOW, Malcolm | Director | Wilderlands Catmose Park Road LE15 6HN Oakham Leicestershire | British | 2810880001 | ||||||
| DUNN, Nicholas Mark | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | England | British | 308763070001 | |||||
| FIRTH, Steven Peter | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | England | British | 312656960001 | |||||
| FIRTH, Stuart Martin | Director | Heather Lea Nursery Lane, Ripponden HX6 4PD Sowerby Bridge West Yorkshire | England | British | 84173180002 | |||||
| FLETCHER, Paul Andrew | Director | c/o Federal-Mogul Limited Styal Road M22 5TN Manchester Manchester International Office Centre Lancashire United Kingdom | England | British | 176139000001 | |||||
| FOX, David Brian | Director | 4 Manor Drive Brimington S43 1NJ Chesterfield Derbyshire | British | 13062450001 | ||||||
| GRAHN, Sven Anders | Director | Trolldalsv 47 Torslander 423 43 Sweden | Swedish | 88322440001 | ||||||
| HALL, George Graham | Director | 10 Castle Street Warkworth NE65 0EW Morpeth Northumberland | British | 22585900001 | ||||||
| HAMMARQVIST, Hakan George | Director | Silurvagen 15 S-722 31 Vasteras FOREIGN Sweden | Swedish | 13033510001 | ||||||
| HOLMGREN, Ted | Director | Skonaren 1213 44430 Stenungsund FOREIGN Sweden | Swedish | 37402210005 | ||||||
| HOLMGREN, Ted | Director | Skotthed 8550 44492 Jorlanda Sweden | Swedish | 37402210001 | ||||||
| HOPE, Alan Charles Stelling | Director | 4 Hurlingham Close S11 9HD Sheffield South Yorkshire | British | 57459520001 | ||||||
| JANSSON, Carl Ake | Director | Lovskogsv 16 42700 Billdal FOREIGN Sweden | Swedish | 41911250001 | ||||||
| LODGE, Anthony John | Director | Smithy Cottage The Village Prestbury SK10 4AW Macclesfield Cheshire | British | 40700160001 | ||||||
| LOID, Hans Peder | Director | Sparhaga Intagsvag 1 S-427 50 Billdal Sweden | Swedish | 39641820001 | ||||||
| PETERSEN, Bengt Olof | Director | Vasterhavs Vagen 21 FOREIGN Vastra Frolunda Se 426 76 Swedish Sweden | Sweden | 80591980001 | ||||||
| REDMAN, David Arthur | Director | Unit 5 Coggin Mill Way Templeborough S60 1FB Rotherham South Yorkshire | United Kingdom | British | 140437390001 | |||||
| RUDING, Craig Alexander | Director | 17 Birch House Avenue Oughtibridge S35 0FH Sheffield South Yorkshire | British | 77104230001 | ||||||
| SKUTBERG, Hakan | Director | Bagaregardsgatan 5 1 FOREIGN Gothenburg S-416 70 | Sweden | Swedish | 103806130001 | |||||
| SWORDS, Stephen Martin | Director | 13 High Park Road Kew TW9 4BL Richmond Surrey | British | 9195500001 | ||||||
| WHEEN, Christopher | Director | 2 Ingleby Close Dronfield Woodhouse S18 8RB Dronfield Derbyshire | England | British | 13062480001 | |||||
| WOLFF, Nils Goran | Director | Turnrosgatan 7 442 545 Ytterby FOREIGN Sweden | Swedish | 53704750001 | ||||||
| WOODMANSEY, Richard Kevin | Director | 456 Chanterlands Avenue North HU4 5BL Hull N Humberside | England | British | 160957070001 |
Who are the persons with significant control of PISTON RINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federal-Mogul Limited | Apr 06, 2016 | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0