POWERTRAIN SERVICES UK LIMITED
Overview
| Company Name | POWERTRAIN SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00171839 |
| 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 POWERTRAIN SERVICES UK LIMITED?
- Manufacture of bearings, gears, gearing and driving elements (28150) / Manufacturing
Where is POWERTRAIN SERVICES UK LIMITED located?
| Registered Office Address | Powertrain Services Uk Ltd Higher Woodcroft ST13 5QF Leek England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POWERTRAIN SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GKN OFFHIGHWAY LIMITED | Aug 10, 2010 | Aug 10, 2010 |
| GKN OFFHIGHWAY SYSTEMS LIMITED | Mar 02, 2007 | Mar 02, 2007 |
| J.J. HABERSHON & SONS LIMITED | Feb 02, 2007 | Feb 02, 2007 |
| THE LEARNING GRID LIMITED | Jun 27, 2006 | Jun 27, 2006 |
| J.J. HABERSHON & SONS LIMITED | Aug 01, 2001 | Aug 01, 2001 |
| GKN HOLDINGS LIMITED | Jun 06, 2001 | Jun 06, 2001 |
| J.J.HABERSHON & SONS LIMITED | Dec 04, 1920 | Dec 04, 1920 |
What are the latest accounts for POWERTRAIN SERVICES 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 POWERTRAIN SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for POWERTRAIN SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Jonathan Taylor as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Wolfgang Lemser as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wolfgang Lemser as a director on Jun 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Porter as a director on Sep 18, 2018 | 2 pages | AP01 | ||
Appointment of Mr Simon Jonathan Taylor as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Jonathan Taylor as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Porter as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Karin Feuerbaum as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Wolfgang Lemser as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Cessation of Richard Cashin as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||
Notification of Wpg Uk Holdco Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||
Appointment of Mr Stefano Palmieri as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Cessation of David Han as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 23 pages | AA | ||
legacy | 92 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Who are the officers of POWERTRAIN SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PALMIERI, Stefano | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | Italy | Italian | 292156260001 | |||||||||
| PORTER, Andrew | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | United Kingdom | British | 250514840002 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | Curzon Street W1J 5JA London Leconfield House United Kingdom | 246442820001 | |||||||||||
| DAVIS, John Anthony | Secretary | 358 Heath Road South Northfield B31 2BH Birmingham West Midlands | British | 35295770001 | ||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| NEWTON, Richard Bowstead | Secretary | 42 Wychwood Avenue Knowle B93 9DG Solihull West Midlands | British | 40437190001 | ||||||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | British | 113603590001 | ||||||||||
| GKN GROUP SERVICES LIMITED | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 99074060001 | ||||||||||
| ALLEN, Robert Michael | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | England | British | 106650290002 | |||||||||
| BARNES, Garry Elliot | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | 246103850001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | Australian | 214009850001 | |||||||||
| DAVIS, John Anthony | Director | 358 Heath Road South Northfield B31 2BH Birmingham West Midlands | British | 35295770001 | ||||||||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||||||
| FEUERBAUM, Karin | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | Germany | German | 260123170001 | |||||||||
| LEMSER, Wolfgang | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | Germany | German | 292220640001 | |||||||||
| LEMSER, Wolfgang | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | Germany | German | 292220640001 | |||||||||
| MORGAN, Geoffrey Damien | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | 214010060001 | |||||||||
| NEWTON, Richard Bowstead | Director | 42 Wychwood Avenue Knowle B93 9DG Solihull West Midlands | British | 40437190001 | ||||||||||
| OGILVIE SMALS, Rufus Alexander | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | England | British | 44858860001 | |||||||||
| PORRITT, Kerry Anne Abigail | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | England | British | 166987180001 | |||||||||
| PORTER, Andrew | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | United Kingdom | British | 250514840002 | |||||||||
| RADFORD, David Neale Gordon | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | United Kingdom | British | 165468270002 | |||||||||
| RICHARDS, Matthew John | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | England | British | 246101870001 | |||||||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||||||
| SHEPPARD, Mark Robert Hugh | Director | 3 Burlingham Close WR10 1LZ Pershore Worcestershire | British | 33131700001 | ||||||||||
| STEPHENS, Nigel John | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | United Kingdom | British | 164051260001 | |||||||||
| STOKES, Michael Donald Gresham | Director | Longfield House Mill Bank WR10 2QA Fladbury Worcestershire | British | 59719420001 | ||||||||||
| STOTE, Tanya | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | United Kingdom | British | 113603590001 | |||||||||
| TAYLOR, Simon Jonathan | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | United Kingdom | British | 165121060002 | |||||||||
| TAYLOR, Simon Jonathan | Director | Higher Woodcroft ST13 5QF Leek Powertrain Services Uk Ltd England | United Kingdom | British | 165121060002 | |||||||||
| WATSON, Kerry Anne | Director | PO BOX 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcestershire | United Kingdom | British | 172232180002 |
Who are the persons with significant control of POWERTRAIN SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpg Uk Holdco Limited | Dec 01, 2021 | Higher Woodcroft ST13 5QF Leek Powertrain Services Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Han | Jun 25, 2019 | Wabash Avenue Suite 3750 60611 Chicago 330n Illinois United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Cashin | Jun 25, 2019 | Madison Avenue 19th Avenue New York 510 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Industries Limited | Nov 13, 2018 | Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Enterprise Limited | Apr 06, 2016 | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for POWERTRAIN SERVICES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2019 | Jun 25, 2019 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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