MERITOR HEAVY VEHICLE SYSTEMS LIMITED

MERITOR HEAVY VEHICLE SYSTEMS LIMITED

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

    Company NameMERITOR HEAVY VEHICLE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00379136
    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 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 AddressNo

    What were the previous names of MERITOR HEAVY VEHICLE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROR MERITOR LIMITEDSep 01, 1997Sep 01, 1997
    ROR ROCKWELL LIMITEDSep 25, 1992Sep 25, 1992
    RUBERY OWEN-ROCKWELL LIMITEDMar 03, 1943Mar 03, 1943

    What are the latest accounts for MERITOR HEAVY VEHICLE SYSTEMS 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 HEAVY VEHICLE SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for MERITOR HEAVY VEHICLE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    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 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

    27 pagesAA

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

    1 pagesTM02

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Mary Anne Guy as a director on Feb 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Full accounts made up to Oct 03, 2021

    25 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    25 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP03

    Who are the officers of MERITOR HEAVY VEHICLE SYSTEMS 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
    EILANDER, Brett
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    238451490001
    GARNER, John
    15 Millfield Drive
    TF9 1HS Market Drayton
    Salop
    Secretary
    15 Millfield Drive
    TF9 1HS Market Drayton
    Salop
    British7038710001
    JAMES, Huw David
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    280815000001
    JAMES, Huw David
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    247104550001
    JAMES, Huw David
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    208804290001
    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
    BRITT, Philip Stuart
    6 Haslucks Close
    Shirley
    B90 1EG Solihull
    West Midlands
    Director
    6 Haslucks Close
    Shirley
    B90 1EG Solihull
    West Midlands
    British45045620002
    CARVALHO, Sergio
    3767 South Creek Drive
    Rochester
    48306 Michigan
    Oakland County
    Usa
    Director
    3767 South Creek Drive
    Rochester
    48306 Michigan
    Oakland County
    Usa
    Brazilian102195510001
    CHRISTMAN, Charles L
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmerican178988550001
    CRABLE, John Allen Gretkierewicz
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaUnited States149605980001
    CRAIG, Jay
    9830 Lakewood Street
    Grosse Ile
    Michigan
    Usa
    Director
    9830 Lakewood Street
    Grosse Ile
    Michigan
    Usa
    Usa122935720001
    DERNBERGER, David Slater
    Laurels Barn
    Main Street, Cleeve Prior
    WR11 5LD Evesham
    Worcestershire
    Director
    Laurels Barn
    Main Street, Cleeve Prior
    WR11 5LD Evesham
    Worcestershire
    American70779560001
    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
    GUY, Elizabeth Mary Anne
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish242908800001
    HARROP, Mark
    2 Oak Tree Close
    CW6 0TZ Tarporley
    Cheshire
    Director
    2 Oak Tree Close
    CW6 0TZ Tarporley
    Cheshire
    British74373940001
    HARRUP, Clive James
    14 Manor Close
    Bromham
    MK43 8JA Bedford
    Bedfordshire
    Director
    14 Manor Close
    Bromham
    MK43 8JA Bedford
    Bedfordshire
    United KingdomBritish75673650001
    HINCHLIFFE, David Robert
    Whitesmiths Smelt Road
    Coedpoeth
    LL11 3SH Wrexham
    Clwyd
    Director
    Whitesmiths Smelt Road
    Coedpoeth
    LL11 3SH Wrexham
    Clwyd
    British46879230002
    HOPGOOD, Daniel
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    None, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmerican149472880001
    HUMPHREY, Stephen Milne
    2791 Somerset Hill
    FOREIGN Troy
    Michigan 48084
    Usa
    Director
    2791 Somerset Hill
    FOREIGN Troy
    Michigan 48084
    Usa
    American28725400001
    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
    JONES, Donald Jesse
    6427 Eastbrooke Drive
    FOREIGN West Bloomfield
    Michigan 48322
    Usa
    Director
    6427 Eastbrooke Drive
    FOREIGN West Bloomfield
    Michigan 48322
    Usa
    American28725420001
    KRIVAN, Harold Edward
    73-74 Queens Gate
    SW7 5JT London
    Director
    73-74 Queens Gate
    SW7 5JT London
    American14946710002
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Director
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    WalesBritish101904080001
    LUC, Stephen Anthony
    560 Brookview Road Apt 102
    48326 Auburn Hills
    Michigan
    Usa
    Director
    560 Brookview Road Apt 102
    48326 Auburn Hills
    Michigan
    Usa
    American94459140003
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001

    Who are the persons with significant control of MERITOR HEAVY VEHICLE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor Limited
    Wales
    Aug 11, 2016
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor Limited
    Wales
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01037897
    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