TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED

TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED

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

    Company NameTI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00784687
    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 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 AddressNo

    What were the previous names of TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUNDY (U.K) LIMITEDJan 07, 1994Jan 07, 1994
    BUNDY (TELFORD) LIMITEDApr 24, 1989Apr 24, 1989
    FULTON (T.I.) LIMITEDDec 16, 1963Dec 16, 1963

    What are the latest accounts for TI GROUP AUTOMOTIVE SYSTEMS (UK) 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 TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    37 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    184 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Lawrence Howard Twigger as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Richard John Blackwell as a director on Sep 08, 2025

    1 pagesTM01

    Termination of appointment of Simon Paul Howell as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Mr Richard John Blackwell as a director on Jun 26, 2025

    2 pagesAP01

    Second filing for the appointment of Ms Asha Grewal as a director

    3 pagesRP04AP01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Cessation of Ti Fluid Systems Plc as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Director's details changed for Ms Asha Grewal on May 19, 2025

    2 pagesCH01

    Appointment of Ms Asha Grewal as a director on May 19, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 17, 2025Clarification A second filed AP01 was registered on 17/06/2025

    Termination of appointment of David Joseph Ludlow as a secretary on Feb 28, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip Michael Harrison as a director on Feb 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Chen Vui Wong as a director on May 31, 2022

    2 pagesAP01

    Appointment of Mr Philip Harrison as a director on May 31, 2022

    2 pagesAP01

    Who are the officers of TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREWAL, Asha
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish320545760001
    TWIGGER, Lawrence Howard
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish339989960001
    WONG, Chen Vui
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandMalaysian289586770001
    HOLLOWAY, Kenneth
    1 Guest Road
    TF12 5SA Broseley
    Salop
    Secretary
    1 Guest Road
    TF12 5SA Broseley
    Salop
    British12811750001
    LUDLOW, David Joseph
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Secretary
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    British72636680003
    PEARSON, Roger John
    Oaklands
    10 Hall Gardens, Condover
    SY5 7BD Shrewsbury
    Shropshire
    Secretary
    Oaklands
    10 Hall Gardens, Condover
    SY5 7BD Shrewsbury
    Shropshire
    British12453420005
    ALLEN, Robert Michael
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish106650290002
    BENNETT, Roy Wilson
    6 Copper Beech Drive
    Wombourne
    Staffordshire
    Director
    6 Copper Beech Drive
    Wombourne
    Staffordshire
    British12811790001
    BLACKWELL, Richard John
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish237782890001
    BROOME, Graham Jeffrey
    38 Sandhills Crescent
    B91 3UE Solihull
    West Midlands
    Director
    38 Sandhills Crescent
    B91 3UE Solihull
    West Midlands
    British37330270001
    EDWARDS, Timothy David Warneford
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United KingdomBritish100889440001
    FELLOWS, Roger Anthony
    The Maltings
    Longnor
    SY5 7PP Shrewsbury
    Shropshire
    Director
    The Maltings
    Longnor
    SY5 7PP Shrewsbury
    Shropshire
    British38519600002
    FELLOWS, Roger Anthony
    3 Greengage Way
    Muxton
    TF2 8QU Telford
    Salop
    Director
    3 Greengage Way
    Muxton
    TF2 8QU Telford
    Salop
    British38519600001
    GUERRIERO, Timothy Michael
    45893 Fermanagh
    Northville
    48167 Michigan
    48167
    Usa
    Director
    45893 Fermanagh
    Northville
    48167 Michigan
    48167
    Usa
    UsaAmerican76456530001
    HARRISON, Philip Michael
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish90213790001
    HARVEY, David Charles
    2 Hinnington Cottages
    Shipnal
    Shropshire
    Director
    2 Hinnington Cottages
    Shipnal
    Shropshire
    British12811800001
    HOLLOWAY, Kenneth
    1 Guest Road
    TF12 5SA Broseley
    Salop
    Director
    1 Guest Road
    TF12 5SA Broseley
    Salop
    British12811750001
    HOWELL, Simon Paul
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish253315680001
    KINSELLA, Christopher Joseph
    45 Northbrook Road
    BH18 8HD Broadstone
    Dorset
    Director
    45 Northbrook Road
    BH18 8HD Broadstone
    Dorset
    British62474010003
    LUDLOW, David Joseph
    2 Weymouth Court
    Bridle Close
    KT1 2JN Kingston Upon Thames
    Surrey
    Director
    2 Weymouth Court
    Bridle Close
    KT1 2JN Kingston Upon Thames
    Surrey
    British72636680002
    MURRELL, David
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United KingdomBritish189927180001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PAROLY, Matthew Keats
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United StatesAmerican223618370001
    PEARSON, Roger John
    Oaklands
    10 Hall Gardens, Condover
    SY5 7BD Shrewsbury
    Shropshire
    Director
    Oaklands
    10 Hall Gardens, Condover
    SY5 7BD Shrewsbury
    Shropshire
    United KingdomBritish12453420005
    POTTER, John William
    Windy Oaks Old Bath Road
    Sonning On Thames
    RG4 0SY Reading
    Berkshire
    Director
    Windy Oaks Old Bath Road
    Sonning On Thames
    RG4 0SY Reading
    Berkshire
    British62481020002
    SELLEY, William
    11 Avon Dale
    TF10 7LP Newport
    Salop
    Director
    11 Avon Dale
    TF10 7LP Newport
    Salop
    British12811770001
    SMITH, David Edward Philip
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United KingdomBritish123978080001
    SPENDIFF, Joseph Ellis
    20 Brookvale Road
    TF2 9RL Telford
    Salop
    Director
    20 Brookvale Road
    TF2 9RL Telford
    Salop
    British12811780001
    TAYLOR, Anthony Frank
    6 Crossways Close
    SG16 6BE Henlow
    Bedfordshire
    Director
    6 Crossways Close
    SG16 6BE Henlow
    Bedfordshire
    British30620070001
    TAYLOR, Sidney
    Home Farm-Manor Road
    Towersey
    OX9 3QS Thame
    Oxon
    Director
    Home Farm-Manor Road
    Towersey
    OX9 3QS Thame
    Oxon
    British11286360001
    TEMPLETON, Kenneth Nelson
    Orchard Grange
    The Street Brightwell-Cum-Sotwell
    OX10 0RX Wallingford
    Oxfordshire
    Director
    Orchard Grange
    The Street Brightwell-Cum-Sotwell
    OX10 0RX Wallingford
    Oxfordshire
    United KingdomBritish8070180001
    THOMAS, Simon Francis
    East Barn
    Hagbourne Mill
    OX11 9EA East Hagbourne
    Oxfordshire
    Director
    East Barn
    Hagbourne Mill
    OX11 9EA East Hagbourne
    Oxfordshire
    United KingdomBritish179144660001
    VAN DAMME, Luc Modest
    Eikenmolewijk 22
    9820 Merelbeke
    Belgium
    Director
    Eikenmolewijk 22
    9820 Merelbeke
    Belgium
    Belgian77287290001

    Who are the persons with significant control of TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ti Fluid Systems Plc
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    England
    Mar 27, 2018
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09402231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ti Automotive German Holdings (Uk) Limited
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Apr 06, 2016
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06243326
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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