MERITOR HEAVY VEHICLE SYSTEMS LIMITED
Overview
| Company Name | MERITOR HEAVY VEHICLE SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00379136 |
| 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 MERITOR HEAVY VEHICLE SYSTEMS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MERITOR HEAVY VEHICLE SYSTEMS LIMITED located?
| Registered Office Address | None, Grange Road Cwmbran NP44 3XU Gwent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERITOR HEAVY VEHICLE SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROR MERITOR LIMITED | Sep 01, 1997 | Sep 01, 1997 |
| ROR ROCKWELL LIMITED | Sep 25, 1992 | Sep 25, 1992 |
| RUBERY OWEN-ROCKWELL LIMITED | Mar 03, 1943 | Mar 03, 1943 |
What are the latest accounts for MERITOR HEAVY VEHICLE SYSTEMS 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 MERITOR HEAVY VEHICLE SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for MERITOR HEAVY VEHICLE SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Anna Louise Byrne as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Huw David James as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Huw David James as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||
Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward David Smith as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Melanie Eyles as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward David Smith as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Melanie Eyles as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Mary Anne Guy as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Oct 03, 2021 | 25 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 27, 2020 | 25 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Huw David James as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Who are the officers of MERITOR HEAVY VEHICLE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Paul Michael | Director | None, Grange Road Cwmbran NP44 3XU Gwent | England | British | 280941870001 | |||||||||
| BYRNE, Anna Louise | Director | None, Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 340947450001 | |||||||||
| HOLTHOUSE, Amerigo, Mr. | Director | None, Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | Italian | 321403960001 | |||||||||
| MARCHBANK, Nataly Dorothy | Director | None, Grange Road Cwmbran NP44 3XU Gwent | England | South African | 338783110001 | |||||||||
| EILANDER, Brett | Secretary | None, Grange Road Cwmbran NP44 3XU Gwent | 238451490001 | |||||||||||
| GARNER, John | Secretary | 15 Millfield Drive TF9 1HS Market Drayton Salop | British | 7038710001 | ||||||||||
| JAMES, Huw David | Secretary | None, Grange Road Cwmbran NP44 3XU Gwent | 280815000001 | |||||||||||
| JAMES, Huw David | Secretary | None, Grange Road Cwmbran NP44 3XU Gwent | 247104550001 | |||||||||||
| JAMES, Huw David | Secretary | None, Grange Road Cwmbran NP44 3XU Gwent | 208804290001 | |||||||||||
| JOHNSON, Allan Howie Stanley | Secretary | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| LAMBE, Aiden Peter Michael | Secretary | 53 Castle Oak NP15 1SG Usk Gwent | British | 101904080001 | ||||||||||
| WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | 127832440001 | ||||||||||
| WHITLEY, David Norman | Secretary | 3 Leigh Park Datchet SL3 9JP Slough Berkshire | British | 12058490002 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| BRITT, Philip Stuart | Director | 6 Haslucks Close Shirley B90 1EG Solihull West Midlands | British | 45045620002 | ||||||||||
| CARVALHO, Sergio | Director | 3767 South Creek Drive Rochester 48306 Michigan Oakland County Usa | Brazilian | 102195510001 | ||||||||||
| CHRISTMAN, Charles L | Director | None, Grange Road Cwmbran NP44 3XU Gwent | Usa | American | 178988550001 | |||||||||
| CRABLE, John Allen Gretkierewicz | Director | None, Grange Road Cwmbran NP44 3XU Gwent | Usa | United States | 149605980001 | |||||||||
| CRAIG, Jay | Director | 9830 Lakewood Street Grosse Ile Michigan Usa | Usa | 122935720001 | ||||||||||
| DERNBERGER, David Slater | Director | Laurels Barn Main Street, Cleeve Prior WR11 5LD Evesham Worcestershire | American | 70779560001 | ||||||||||
| DUXBURY, Howard | Director | Flat 2 Clopton House CV37 0QR Stratford On Avon Warwickshire | British | 21712500001 | ||||||||||
| EYLES, Melanie | Director | None, Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 292315500001 | |||||||||
| GUY, Elizabeth Mary Anne | Director | None, Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 242908800001 | |||||||||
| HARROP, Mark | Director | 2 Oak Tree Close CW6 0TZ Tarporley Cheshire | British | 74373940001 | ||||||||||
| HARRUP, Clive James | Director | 14 Manor Close Bromham MK43 8JA Bedford Bedfordshire | United Kingdom | British | 75673650001 | |||||||||
| HINCHLIFFE, David Robert | Director | Whitesmiths Smelt Road Coedpoeth LL11 3SH Wrexham Clwyd | British | 46879230002 | ||||||||||
| HOPGOOD, Daniel | Director | None, Grange Road Cwmbran NP44 3XU Gwent | Usa | American | 149472880001 | |||||||||
| HUMPHREY, Stephen Milne | Director | 2791 Somerset Hill FOREIGN Troy Michigan 48084 Usa | American | 28725400001 | ||||||||||
| JAMES, Huw David | Director | None, Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 235684350001 | |||||||||
| JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| JONES, Donald Jesse | Director | 6427 Eastbrooke Drive FOREIGN West Bloomfield Michigan 48322 Usa | American | 28725420001 | ||||||||||
| KRIVAN, Harold Edward | Director | 73-74 Queens Gate SW7 5JT London | American | 14946710002 | ||||||||||
| LAMBE, Aiden Peter Michael | Director | 53 Castle Oak NP15 1SG Usk Gwent | Wales | British | 101904080001 | |||||||||
| LUC, Stephen Anthony | Director | 560 Brookview Road Apt 102 48326 Auburn Hills Michigan Usa | American | 94459140003 | ||||||||||
| LUCKHURST, Stanley Thomas | Director | 8 Ridgeway Wargrave RG10 8AS Reading | England | British | 62413150001 |
Who are the persons with significant control of MERITOR HEAVY VEHICLE SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arvinmeritor Limited | Aug 11, 2016 | Grange Road NP44 3XU Cwmbran Arvinmeritor Limited Wales | 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