TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED
Overview
| Company Name | TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00784687 |
| 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 (UK) LIMITED?
- Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing
Where is TI GROUP AUTOMOTIVE SYSTEMS (UK) 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 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUNDY (U.K) LIMITED | Jan 07, 1994 | Jan 07, 1994 |
| BUNDY (TELFORD) LIMITED | Apr 24, 1989 | Apr 24, 1989 |
| FULTON (T.I.) LIMITED | Dec 16, 1963 | Dec 16, 1963 |
What are the latest accounts for TI GROUP AUTOMOTIVE SYSTEMS (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 TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||
legacy | 184 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 184 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Appointment of Mr Lawrence Howard Twigger as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Blackwell as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Paul Howell as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Richard John Blackwell as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||
Second filing for the appointment of Ms Asha Grewal as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Ti Fluid Systems Plc as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||
Director's details changed for Ms Asha Grewal on May 19, 2025 | 2 pages | CH01 | ||||||
Appointment of Ms Asha Grewal as a director on May 19, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Joseph Ludlow as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||
Confirmation statement made on May 31, 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 | 42 pages | AA | ||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Who are the officers of TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREWAL, Asha | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 320545760001 | |||||
| TWIGGER, Lawrence Howard | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 339989960001 | |||||
| WONG, Chen Vui | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | Malaysian | 289586770001 | |||||
| HOLLOWAY, Kenneth | Secretary | 1 Guest Road TF12 5SA Broseley Salop | British | 12811750001 | ||||||
| LUDLOW, David Joseph | Secretary | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | British | 72636680003 | ||||||
| PEARSON, Roger John | Secretary | Oaklands 10 Hall Gardens, Condover SY5 7BD Shrewsbury Shropshire | British | 12453420005 | ||||||
| ALLEN, Robert Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 106650290002 | |||||
| BENNETT, Roy Wilson | Director | 6 Copper Beech Drive Wombourne Staffordshire | British | 12811790001 | ||||||
| BLACKWELL, Richard John | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 237782890001 | |||||
| BROOME, Graham Jeffrey | Director | 38 Sandhills Crescent B91 3UE Solihull West Midlands | British | 37330270001 | ||||||
| EDWARDS, Timothy David Warneford | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 100889440001 | |||||
| FELLOWS, Roger Anthony | Director | The Maltings Longnor SY5 7PP Shrewsbury Shropshire | British | 38519600002 | ||||||
| FELLOWS, Roger Anthony | Director | 3 Greengage Way Muxton TF2 8QU Telford Salop | British | 38519600001 | ||||||
| GUERRIERO, Timothy Michael | Director | 45893 Fermanagh Northville 48167 Michigan 48167 Usa | Usa | American | 76456530001 | |||||
| HARRISON, Philip Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 90213790001 | |||||
| HARVEY, David Charles | Director | 2 Hinnington Cottages Shipnal Shropshire | British | 12811800001 | ||||||
| HOLLOWAY, Kenneth | Director | 1 Guest Road TF12 5SA Broseley Salop | British | 12811750001 | ||||||
| HOWELL, Simon Paul | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 253315680001 | |||||
| KINSELLA, Christopher Joseph | Director | 45 Northbrook Road BH18 8HD Broadstone Dorset | British | 62474010003 | ||||||
| LUDLOW, David Joseph | Director | 2 Weymouth Court Bridle Close KT1 2JN Kingston Upon Thames Surrey | British | 72636680002 | ||||||
| MURRELL, David | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 189927180001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PAROLY, Matthew Keats | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United States | American | 223618370001 | |||||
| PEARSON, Roger John | Director | Oaklands 10 Hall Gardens, Condover SY5 7BD Shrewsbury Shropshire | United Kingdom | British | 12453420005 | |||||
| POTTER, John William | Director | Windy Oaks Old Bath Road Sonning On Thames RG4 0SY Reading Berkshire | British | 62481020002 | ||||||
| SELLEY, William | Director | 11 Avon Dale TF10 7LP Newport Salop | British | 12811770001 | ||||||
| SMITH, David Edward Philip | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 123978080001 | |||||
| SPENDIFF, Joseph Ellis | Director | 20 Brookvale Road TF2 9RL Telford Salop | British | 12811780001 | ||||||
| TAYLOR, Anthony Frank | Director | 6 Crossways Close SG16 6BE Henlow Bedfordshire | British | 30620070001 | ||||||
| TAYLOR, Sidney | Director | Home Farm-Manor Road Towersey OX9 3QS Thame Oxon | British | 11286360001 | ||||||
| TEMPLETON, Kenneth Nelson | Director | Orchard Grange The Street Brightwell-Cum-Sotwell OX10 0RX Wallingford Oxfordshire | United Kingdom | British | 8070180001 | |||||
| THOMAS, Simon Francis | Director | East Barn Hagbourne Mill OX11 9EA East Hagbourne Oxfordshire | United Kingdom | British | 179144660001 | |||||
| VAN DAMME, Luc Modest | Director | Eikenmolewijk 22 9820 Merelbeke Belgium | Belgian | 77287290001 |
Who are the persons with significant control of TI GROUP AUTOMOTIVE SYSTEMS (UK) 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 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ti Automotive German Holdings (Uk) Limited | Apr 06, 2016 | 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