MERITOR AFTERMARKET UK LIMITED

MERITOR AFTERMARKET UK LIMITED

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

    Company NameMERITOR AFTERMARKET UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00092428
    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 MERITOR AFTERMARKET UK LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is MERITOR AFTERMARKET UK LIMITED located?

    Registered Office Address
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of MERITOR AFTERMARKET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARVINMERITOR CV AFTERMARKET LIMITEDSep 14, 2000Sep 14, 2000
    MERITOR MAUDSLAY LIMITEDSep 30, 1997Sep 30, 1997
    ROCKWELL AUTOMOTIVE (UK) LIMITEDFeb 22, 1985Feb 22, 1985
    ROCKWELL-MAUDSLAY LIMITEDMar 07, 1907Mar 07, 1907

    What are the latest accounts for MERITOR AFTERMARKET 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 MERITOR AFTERMARKET UK LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for MERITOR AFTERMARKET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Huw David James as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Huw David James as a secretary on Oct 01, 2025

    1 pagesTM02

    Appointment of Ms Anna Louise Byrne as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Edward David Smith as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Melanie Eyles as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025

    1 pagesTM02

    Appointment of Melanie Eyles as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Edward David Smith as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Tullio Scipioni as a director on Nov 16, 2022

    1 pagesTM01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 03, 2021

    21 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    22 pagesAA

    Appointment of Mr Huw David James as a secretary on Jan 01, 2021

    2 pagesAP03

    Who are the officers of MERITOR AFTERMARKET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Paul Michael
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    EnglandBritish280941870001
    BYRNE, Anna Louise
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish340947450001
    HOLTHOUSE, Amerigo, Mr.
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomItalian321403960001
    MARCHBANK, Nataly Dorothy
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    EnglandSouth African338783110001
    JAMES, Huw David
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    280814950001
    JAMES, Huw David
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    208848330001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Secretary
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Secretary
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    British101904080001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    British127832440001
    WHITLEY, David Norman
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    Secretary
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    British12058490002
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    AGOSTINELLI, Gianni
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmerican181284420001
    BATEY, Brian
    Strada Troforello 32
    Moncalieri To 10200
    FOREIGN Italy
    Director
    Strada Troforello 32
    Moncalieri To 10200
    FOREIGN Italy
    British38474260001
    BRITT, Philip Stuart
    6 Haslucks Close
    Shirley
    B90 1EG Solihull
    West Midlands
    Director
    6 Haslucks Close
    Shirley
    B90 1EG Solihull
    West Midlands
    British45045620002
    CHRISTMAN, Charles L
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmerican178988550001
    COHN, John David
    Untere Brendelstrasse 9
    61348 Bad Homburg
    FOREIGN Germany
    Director
    Untere Brendelstrasse 9
    61348 Bad Homburg
    FOREIGN Germany
    U S Citizen59470780002
    CRABLE, John Allen Gretkierewicz
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaUnited States149605980001
    DUXBURY, Howard
    Flat 2
    Clopton House
    CV37 0QR Stratford On Avon
    Warwickshire
    Director
    Flat 2
    Clopton House
    CV37 0QR Stratford On Avon
    Warwickshire
    British21712500001
    EYLES, Melanie
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish292315500001
    HARRUP, Clive James
    14 Manor Close
    Bromham
    MK43 8JA Bedford
    Bedfordshire
    Director
    14 Manor Close
    Bromham
    MK43 8JA Bedford
    Bedfordshire
    United KingdomBritish75673650001
    JAMES, Huw David
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish235684350001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    KASKEY, Dale Edward
    80 Millpond Road
    Aurora
    Ohio 44202
    Usa
    Director
    80 Millpond Road
    Aurora
    Ohio 44202
    Usa
    Usa75148440001
    KRIVAN, Harold
    C/O Central House
    3 Lampton Road
    TW3 1HY Hounslow
    Middlesex
    Director
    C/O Central House
    3 Lampton Road
    TW3 1HY Hounslow
    Middlesex
    Us Citizen14946710001
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Director
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    WalesBritish101904080001
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001
    MCGREGOR, Scott
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican246239700001
    MULCHANDANI, Prakash Ramchand
    P O Box 68
    MI 48017 Clawson
    Oakland
    Usa
    Director
    P O Box 68
    MI 48017 Clawson
    Oakland
    Usa
    Usa49176980002
    NATARAJAN, Krishna
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaIndian193185890001
    NELSON, Laurence
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican211864470001
    NUIJT, Hugorinus Catharinus
    46 Hollandse Hout
    8244GA Lelystad
    Netherlands
    Director
    46 Hollandse Hout
    8244GA Lelystad
    Netherlands
    NetherlandsDutch120439100001
    OGLEY, Melanie Jayne
    67 Ledwych Road
    WR9 9LA Droitwich Spa
    Worcestershire
    Director
    67 Ledwych Road
    WR9 9LA Droitwich Spa
    Worcestershire
    British36911360001
    RAMOS, Jose Arturo
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican246239570001
    SCHAITKIN, Mark
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican178433260001
    SCIPIONI, Tullio
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    ItalyItalian246239230001

    Who are the persons with significant control of MERITOR AFTERMARKET UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grange Road
    NP44 3XU Cwmbran
    N/A
    Gwent
    United Kingdom
    Aug 07, 2016
    Grange Road
    NP44 3XU Cwmbran
    N/A
    Gwent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00379136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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