TI GROUP AUTOMOTIVE SYSTEMS LIMITED
Overview
Company Name | TI GROUP AUTOMOTIVE SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00581742 |
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 TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TI GROUP AUTOMOTIVE SYSTEMS LIMITED located?
Registered Office Address | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
BUNDY INTERNATIONAL LIMITED | Mar 01, 1989 | Mar 01, 1989 |
TI AUTOMOTIVE LIMITED | Feb 06, 1987 | Feb 06, 1987 |
TI SILENCERS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
T.I.SILENCER SERVICES LIMITED | Apr 05, 1957 | Apr 05, 1957 |
What are the latest accounts for TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 34 pages | AA | ||
legacy | 213 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 35 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Michael Harrison as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Appointment of Mr Chen Vui Wong as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip Harrison as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Allen as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||
Registration of charge 005817420017, created on Jul 23, 2021 | 89 pages | MR01 | ||
Registration of charge 005817420016, created on Jul 14, 2021 | 279 pages | MR01 | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 005817420015, created on Jan 07, 2021 | 87 pages | MR01 | ||
Registration of charge 005817420014, created on Jan 07, 2021 | 87 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Registration of charge 005817420013, created on Dec 21, 2020 | 198 pages | MR01 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUDLOW, David Joseph | Secretary | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | British | Solicitor | 72636680003 | |||||
HOWELL, Simon Paul | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | Chief Accounting Officer Uk | 253315680001 | ||||
WONG, Chen Vui | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | Malaysian | Group Controller & Vice President Risk | 289586770001 | ||||
KINSELLA, Christopher Joseph | Secretary | 16 Wickham Drive Corfe Mullen BH21 3JT Wimborne Dorset | British | Accountant | 62474010001 | |||||
TEMPLETON, Kenneth Nelson | Secretary | Orchard Grange The Street Brightwell-Cum-Sotwell OX10 0RX Wallingford Oxfordshire | British | 8070180001 | ||||||
AITKEN, Malcolm John | Director | Vale House 6 Ock Meadow Stanford In The Vale SN7 8LN Faringdon Oxfordshire | British | Chartered Engineer | 62474870002 | |||||
ALLEN, Robert Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | Accountant | 106650290002 | ||||
DUXBURY, Howard | Director | Lower Gatehouse 8 Main Street NN7 1DQ Denton Northamptonshire | British | Managing Director | 76503680001 | |||||
EDWARDS, Timothy David Warneford | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | Financial Controller | 100889440001 | ||||
GOFF, Robert William John | Director | 15 Kingfisher Close OX14 5NP Abingdon Oxfordshire | United Kingdom | British | Engineer | 28833520001 | ||||
GUERRIERO, Timothy Michael | Director | 45893 Fermanagh Northville 48167 Michigan 48167 Usa | Usa | American | General Counsel | 76456530001 | ||||
HARRISON, Philip Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | Group Tax Director | 90213790001 | ||||
KELLETT, Clive | Director | 3 Redwood Burnham SL1 8JN Slough Berkshire | British | Company Director | 42529300001 | |||||
KINSELLA, Christopher Joseph | Director | 45 Northbrook Road BH18 8HD Broadstone Dorset | British | Accountant | 62474010003 | |||||
LANGSTON, John | Director | Falkenhorst 11a Esher Park Avenue KT10 9NX Esher Surrey | American | Accountant | 61273640001 | |||||
LAULE, William Joseph | Director | 25 Ennismore Mews SW7 1AP London | American | Engineer | 43315760004 | |||||
MURRELL, David | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | Executive Managing Director Europe | 189927180001 | ||||
PAROLY, Matthew Keats | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United States | American | Chief Legal Officer | 223618370001 | ||||
POTTER, John William | Director | Windy Oaks Old Bath Road Sonning On Thames RG4 0SY Reading Berkshire | British | Engineer | 62481020002 | |||||
TAYLOR, Sidney | Director | Home Farm-Manor Road Towersey OX9 3QS Thame Oxon | British | Engineer | 11286360001 | |||||
TEMPLETON, Kenneth Nelson | Director | Orchard Grange The Street Brightwell-Cum-Sotwell OX10 0RX Wallingford Oxfordshire | United Kingdom | British | Accountant | 8070180001 | ||||
THOMAS, Roger Frederick | Director | Enbridge Cottage Church Lane Woolton Hill RG15 9XG Newbury Berkshire | British | Marketing Director | 64105100001 | |||||
THOMAS, Simon Francis | Director | East Barn Hagbourne Mill OX11 9EA East Hagbourne Oxfordshire | United Kingdom | British | Director | 179144660001 | ||||
WELSH, Thomas Allan | Director | Capps Meadow Capps Lane HP5 2TX Chartridge Buckinghamshire | British | Director | 80666890001 |
Who are the persons with significant control of TI GROUP AUTOMOTIVE SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ti Fluid Systems Plc | Mar 27, 2018 | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ti Automotive Limited | Apr 06, 2016 | Kingsgate, Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | 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