PISTON RINGS (UK) LIMITED

PISTON RINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePISTON RINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00038895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PISTON RINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD PISTON RING COMPANY LIMITED(THE)May 20, 1893May 20, 1893

    What are the latest accounts for PISTON RINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PISTON RINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for PISTON RINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Nicholas Mark Dunn as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mr Santino Lammond as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Mark Dunn as a director on Jun 30, 2024

    2 pagesAP01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Peter Firth on Aug 21, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Who are the officers of PISTON RINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    Secretary
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    159912510001
    LAMMOND, Santino
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    Director
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    EnglandBritish155581910003
    COUROUBLE, Jean Pierre
    17 Meadowbank Crescent
    WF14 9QL Mirfield
    West Yorkshire
    Secretary
    17 Meadowbank Crescent
    WF14 9QL Mirfield
    West Yorkshire
    French22770310001
    FOX, David Brian
    4 Manor Drive
    Brimington
    S43 1NJ Chesterfield
    Derbyshire
    Secretary
    4 Manor Drive
    Brimington
    S43 1NJ Chesterfield
    Derbyshire
    British13062450001
    HALL, George Graham
    10 Castle Street
    Warkworth
    NE65 0EW Morpeth
    Northumberland
    Secretary
    10 Castle Street
    Warkworth
    NE65 0EW Morpeth
    Northumberland
    British22585900001
    HOLMGREN, Ted
    85 Rosamond Avenue
    Bradway
    S17 4LS Sheffield
    South Yorkshire
    Secretary
    85 Rosamond Avenue
    Bradway
    S17 4LS Sheffield
    South Yorkshire
    Swedish37402210002
    HUMPHREYS, Bryan James
    Albina Garth
    Hedon
    HU12 8LY Hull
    13
    East Yorkshire
    England
    Secretary
    Albina Garth
    Hedon
    HU12 8LY Hull
    13
    East Yorkshire
    England
    British137374910001
    C & H CONSULTANCY SERVICES LTD
    19 St.Catherines Road
    NG31 6TT Grantham
    Lincolnshire
    Secretary
    19 St.Catherines Road
    NG31 6TT Grantham
    Lincolnshire
    43644500005
    FORGATE SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    91631000002
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritish1435570001
    BROSTROM, Dan Bertil
    Fridhemsvagen 13
    Kullavik
    S-429 32
    Sweden
    Director
    Fridhemsvagen 13
    Kullavik
    S-429 32
    Sweden
    SwedenSwedish114327520001
    CALLOW, Malcolm
    Wilderlands
    Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Director
    Wilderlands
    Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British2810880001
    DUNN, Nicholas Mark
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritish308763070001
    FIRTH, Steven Peter
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritish312656960001
    FIRTH, Stuart Martin
    Heather Lea
    Nursery Lane, Ripponden
    HX6 4PD Sowerby Bridge
    West Yorkshire
    Director
    Heather Lea
    Nursery Lane, Ripponden
    HX6 4PD Sowerby Bridge
    West Yorkshire
    EnglandBritish84173180002
    FLETCHER, Paul Andrew
    c/o Federal-Mogul Limited
    Styal Road
    M22 5TN Manchester
    Manchester International Office Centre
    Lancashire
    United Kingdom
    Director
    c/o Federal-Mogul Limited
    Styal Road
    M22 5TN Manchester
    Manchester International Office Centre
    Lancashire
    United Kingdom
    EnglandBritish176139000001
    FOX, David Brian
    4 Manor Drive
    Brimington
    S43 1NJ Chesterfield
    Derbyshire
    Director
    4 Manor Drive
    Brimington
    S43 1NJ Chesterfield
    Derbyshire
    British13062450001
    GRAHN, Sven Anders
    Trolldalsv 47
    Torslander
    423 43
    Sweden
    Director
    Trolldalsv 47
    Torslander
    423 43
    Sweden
    Swedish88322440001
    HALL, George Graham
    10 Castle Street
    Warkworth
    NE65 0EW Morpeth
    Northumberland
    Director
    10 Castle Street
    Warkworth
    NE65 0EW Morpeth
    Northumberland
    British22585900001
    HAMMARQVIST, Hakan George
    Silurvagen 15
    S-722 31 Vasteras
    FOREIGN
    Sweden
    Director
    Silurvagen 15
    S-722 31 Vasteras
    FOREIGN
    Sweden
    Swedish13033510001
    HOLMGREN, Ted
    Skonaren 1213
    44430 Stenungsund
    FOREIGN Sweden
    Director
    Skonaren 1213
    44430 Stenungsund
    FOREIGN Sweden
    Swedish37402210005
    HOLMGREN, Ted
    Skotthed 8550
    44492 Jorlanda
    Sweden
    Director
    Skotthed 8550
    44492 Jorlanda
    Sweden
    Swedish37402210001
    HOPE, Alan Charles Stelling
    4 Hurlingham Close
    S11 9HD Sheffield
    South Yorkshire
    Director
    4 Hurlingham Close
    S11 9HD Sheffield
    South Yorkshire
    British57459520001
    JANSSON, Carl Ake
    Lovskogsv 16
    42700 Billdal
    FOREIGN Sweden
    Director
    Lovskogsv 16
    42700 Billdal
    FOREIGN Sweden
    Swedish41911250001
    LODGE, Anthony John
    Smithy Cottage The Village
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Smithy Cottage The Village
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British40700160001
    LOID, Hans Peder
    Sparhaga Intagsvag 1
    S-427 50 Billdal
    Sweden
    Director
    Sparhaga Intagsvag 1
    S-427 50 Billdal
    Sweden
    Swedish39641820001
    PETERSEN, Bengt Olof
    Vasterhavs Vagen 21
    FOREIGN Vastra Frolunda Se 426 76
    Swedish
    Sweden
    Director
    Vasterhavs Vagen 21
    FOREIGN Vastra Frolunda Se 426 76
    Swedish
    Sweden
    Sweden80591980001
    REDMAN, David Arthur
    Unit 5 Coggin Mill Way
    Templeborough
    S60 1FB Rotherham
    South Yorkshire
    Director
    Unit 5 Coggin Mill Way
    Templeborough
    S60 1FB Rotherham
    South Yorkshire
    United KingdomBritish140437390001
    RUDING, Craig Alexander
    17 Birch House Avenue
    Oughtibridge
    S35 0FH Sheffield
    South Yorkshire
    Director
    17 Birch House Avenue
    Oughtibridge
    S35 0FH Sheffield
    South Yorkshire
    British77104230001
    SKUTBERG, Hakan
    Bagaregardsgatan 5 1
    FOREIGN Gothenburg
    S-416 70
    Director
    Bagaregardsgatan 5 1
    FOREIGN Gothenburg
    S-416 70
    SwedenSwedish103806130001
    SWORDS, Stephen Martin
    13 High Park Road
    Kew
    TW9 4BL Richmond
    Surrey
    Director
    13 High Park Road
    Kew
    TW9 4BL Richmond
    Surrey
    British9195500001
    WHEEN, Christopher
    2 Ingleby Close
    Dronfield Woodhouse
    S18 8RB Dronfield
    Derbyshire
    Director
    2 Ingleby Close
    Dronfield Woodhouse
    S18 8RB Dronfield
    Derbyshire
    EnglandBritish13062480001
    WOLFF, Nils Goran
    Turnrosgatan 7
    442 545 Ytterby
    FOREIGN Sweden
    Director
    Turnrosgatan 7
    442 545 Ytterby
    FOREIGN Sweden
    Swedish53704750001
    WOODMANSEY, Richard Kevin
    456 Chanterlands Avenue North
    HU4 5BL Hull
    N Humberside
    Director
    456 Chanterlands Avenue North
    HU4 5BL Hull
    N Humberside
    EnglandBritish160957070001

    Who are the persons with significant control of PISTON RINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    Apr 06, 2016
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number163992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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