ZF AUTOMOTIVE UK LIMITED
Overview
| Company Name | ZF AUTOMOTIVE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00872948 |
| 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 ZF AUTOMOTIVE UK LIMITED?
- Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is ZF AUTOMOTIVE UK LIMITED located?
| Registered Office Address | The Hub Central Boulevard Shirley B90 8BG Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZF AUTOMOTIVE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRW LIMITED | Jun 05, 2000 | Jun 05, 2000 |
| LUCAS LIMITED | Apr 01, 1996 | Apr 01, 1996 |
| LUCAS TRADING LIMITED | Mar 04, 1966 | Mar 04, 1966 |
What are the latest accounts for ZF AUTOMOTIVE 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 ZF AUTOMOTIVE UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for ZF AUTOMOTIVE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jacob Zachary Morris as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Bal Panaser as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 57 pages | AA | ||
Change of details for Zf International Uk Limited as a person with significant control on Apr 29, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 49 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bal Panaser as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Ross Lakie as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Arjan Singh Birk as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alastair Malcolm Mcqueen as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Ross Lakie as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Julia Anne Braithwaite as a director on Oct 30, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 43 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Zf International Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Change of details for Zf International Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Who are the officers of ZF AUTOMOTIVE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTERBEE, Stephen Mark | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | United Kingdom | British | 148152760002 | |||||
| BIRK, Arjan Singh | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | Uk | British | 294796570001 | |||||
| MORRIS, Jacob Zachary | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | England | British | 343966840001 | |||||
| BURNETT, Davina Lesley | Secretary | 15 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | 66332800001 | ||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| GREGG, Rhona | Secretary | 36 Pitman Road Quinton B32 1PB Birmingham West Midlands | British | 74257150001 | ||||||
| HALL, Melanie Jane | Secretary | 47 Green Lanes Wylde Green Sutton Coldfield B73 5JJ Birmingham West Midlands | British | 101526170002 | ||||||
| INMAN, Carol Susan | Secretary | 4 Stephenson Terrace WR1 3EA Worcester | British | 56112870002 | ||||||
| LAMBOURNE, Alan Robert | Secretary | 17 Campion Way Millers Rise Bingham NG13 8TR Nottingham | British | 97801950001 | ||||||
| NEOGY, Abhijit Robi | Secretary | 15 Dale View Avenue E4 6PJ London | British | 65885160001 | ||||||
| NORRIS, Guy Mervyn | Secretary | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PEGG, Jane | Secretary | Stratford Road Solihull B90 4AX | British | 111345130001 | ||||||
| WILLIS, Andrew John | Secretary | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | British | 15950640001 | ||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| ALMOND, Paul Martin | Director | Road B90 4AX Solihull Stratford West Midlands England | England | British | 66355000001 | |||||
| ANDERSON, Bruce Kirkpatrick | Director | 3 The Chestnuts Easthampstead Road RG40 2EE Wokingham Berkshire | United Kingdom | British | 42501410001 | |||||
| BASSETT, Anthony | Director | Stratford Road Solihull B90 4AX | England | British | 148436740002 | |||||
| BRAITHWAITE, Julia Anne | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | England | British | 295871990001 | |||||
| CHAPMAN, Frederick John | Director | 812 Chestnut Hill Road East Aurora New York State 14052 Usa | English | 1873330002 | ||||||
| CHITTKA, Fritz | Director | Road B90 4AX Solihull Stratford West Midlands England | Germany | German | 197911550001 | |||||
| DALE, Robert Alan | Director | Weatheroak Farm Weatheroak Hill B48 7EH Alvechurch Worcs | British | 15951630001 | ||||||
| DEGEN, Michael Gunther | Director | Stratford Road Solihull B90 4AX | United States, Michigan | Canadian | 148141050003 | |||||
| ELMS, Barry Albert | Director | 15 Saracen Drive Balsall Common CV7 7UA Coventry West Midlands | British | 66740670001 | ||||||
| FULTON, Robert Andrew | Director | 17 Old Ham Lane Pedmore DY9 0UN Stourbridge West Midlands | United Kingdom | British | 90652480001 | |||||
| FURBER, Martin Christopher | Director | Stratford Road Solihull B90 4AX | England | British | 110422320001 | |||||
| GILL, Anthony Keith, Sir | Director | The Point House Astra Court SO45 6DZ Hythe Southampton Hampshire | British | 64680350001 | ||||||
| GOLDSTON, David Barry | Director | 20 Whitetail Lane 44022 Bentleyville Ohio Usa | American | 65122950001 | ||||||
| GRANT, John Albert Martin | Director | The Malthouse Manor Lane Claverdon CV35 8NH Warwick Warwickshire | England | British | 55161940001 | |||||
| GWOZDZ, Maciej Dominik | Director | Stratford Road Solihull B90 4AX | Poland | Polish | 193826150001 | |||||
| JANKOWSKI, Mark William | Director | Stratford Road Solihull B90 4AX | United States | American | 201471520001 | |||||
| KELLY, Russell Phelps | Director | Flat 12 Sussex Mansions 65-85 Old Brompton Road SW7 3JZ London | United States | 59998570001 | ||||||
| KINDELAN, Hilary Annemarie | Director | 49 Taylor Road Kings Heath B13 0PG Birmingham West Midlands | United Kingdom | British | 126755970001 | |||||
| LAKIE, Peter Ross | Director | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | England | British | 199466000001 | |||||
| LECHNER, Reinhard | Director | Weingaerten 1 Liederbach D-65835 Germany | German | 66367350001 | ||||||
| MASON, Bryan George | Director | Owl Glade Farm Lions Den WS7 0LE Hammerwich Staffordshire | United Kingdom | British | 73644000001 |
Who are the persons with significant control of ZF AUTOMOTIVE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZF International UK Limited | Apr 06, 2016 | Central Boulevard Shirley B90 8BG Solihull The Hub West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZF AUTOMOTIVE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 2016 | Apr 20, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
| Dec 09, 2016 | Apr 20, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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