MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED
Overview
| Company Name | MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00921133 |
| 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 MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED located?
| Registered Office Address | Grange Road Cwmbran NP44 3XU Gwent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROR MERITOR (MANUFACTURING) LIMITED | Sep 01, 1997 | Sep 01, 1997 |
| ROR ROCKWELL (MANUFACTURING) LIMITED | Jun 23, 1993 | Jun 23, 1993 |
| RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED | Nov 02, 1967 | Nov 02, 1967 |
What are the latest accounts for MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) 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 MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on May 08, 2026
| pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Huw David James as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Huw David James as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Anna Louise Byrne as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward David Smith as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Melanie Eyles as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Melanie Eyles as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward David Smith as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Oct 03, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Paul Michael | Director | Grange Road Cwmbran NP44 3XU Gwent | England | British | 280941870001 | |||||||||
| BYRNE, Anna Louise | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 340947450001 | |||||||||
| HOLTHOUSE, Amerigo, Mr. | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | Italian | 321403960001 | |||||||||
| MARCHBANK, Nataly Dorothy | Director | Grange Road Cwmbran NP44 3XU Gwent | England | South African | 338783110001 | |||||||||
| GARNER, John | Secretary | 15 Millfield Drive TF9 1HS Market Drayton Salop | British | 7038710001 | ||||||||||
| JAMES, Huw David | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 280814990001 | |||||||||||
| JAMES, Huw David | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 208829100001 | |||||||||||
| JOHNSON, Allan Howie Stanley | Secretary | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| LAMBE, Aiden Peter Michael | Secretary | 53 Castle Oak NP15 1SG Usk Gwent | British | 101904080001 | ||||||||||
| WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | 127832440001 | ||||||||||
| WHITLEY, David Norman | Secretary | 3 Leigh Park Datchet SL3 9JP Slough Berkshire | British | 12058490002 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| CRABLE, John Allen Gretkierewicz | Director | Grange Road Cwmbran NP44 3XU Gwent | Usa | United States | 149605980001 | |||||||||
| DUXBURY, Howard | Director | Flat 2 Clopton House CV37 0QR Stratford On Avon Warwickshire | British | 21712500001 | ||||||||||
| EYLES, Melanie | Director | Grange Road Cwmbran NP44 3XU Gwent | England | British | 292315500001 | |||||||||
| HARROP, Mark | Director | 2 Oak Tree Close CW6 0TZ Tarporley Cheshire | British | 74373940001 | ||||||||||
| HUMPHREY, Stephen Milne | Director | 2791 Somerset Hill FOREIGN Troy Michigan 48084 Usa | American | 28725400001 | ||||||||||
| JAMES, Huw David | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 235684350001 | |||||||||
| JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| JONES, Donald Jesse | Director | 6427 Eastbrooke Drive FOREIGN West Bloomfield Michigan 48322 Usa | American | 28725420001 | ||||||||||
| KRIVAN, Harold Edward | Director | 73-74 Queens Gate SW7 5JT London | American | 14946710002 | ||||||||||
| LAMBE, Aiden Peter Michael | Director | 53 Castle Oak NP15 1SG Usk Gwent | Wales | British | 101904080001 | |||||||||
| LUCKHURST, Stanley Thomas | Director | 8 Ridgeway Wargrave RG10 8AS Reading | England | British | 62413150001 | |||||||||
| NUIJT, Hugorinus Catharinus | Director | 46 Hollandse Hout 8244GA Lelystad Netherlands | Netherlands | Dutch | 120439100001 | |||||||||
| RAMOS, Jose Arturo | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | 246239570001 | |||||||||
| SCHAITKIN, Mark | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | 178433260001 | |||||||||
| SIMMONS, Alan Derek | Director | 18 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 12058520001 | ||||||||||
| SMITH, Edward David | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | 193079400001 | |||||||||
| STOREY, Roger Harry | Director | Fox Run 23 Woodstock Crescent Dorridge B93 8DA Solihull West Midlands | British | 28725410001 | ||||||||||
| STOREY, Roger Harry | Director | Fox Run 23 Woodstock Crescent Dorridge B93 8DA Solihull West Midlands | British | 28725410001 | ||||||||||
| THOMPSON, Richard Edgar | Director | Little Leasbrook Leasbrook Lane NP25 3SN Monmouth Monmouthshire | Wales | British | 63718860002 |
Who are the persons with significant control of MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meritor Heavy Vehicle Systems Limited | Aug 11, 2016 | Grange Road NP44 3XU Cwmbran Meritor Heavy Vehicle Systems Limited Wales | 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