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, 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 MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Sep 27, 2020 | 22 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Huw David James as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Director's details changed for Mr Huw David James on Dec 01, 2016 | 2 pages | CH01 | ||
Termination of appointment of Huw David James as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||
Appointment of Norose Company Secretarial Services Limited as a secretary on Feb 28, 2019 | 2 pages | AP04 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jose Ramos as a director on Apr 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Schaitkin as a director on Apr 23, 2018 | 1 pages | TM01 | ||
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 | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES, Huw David | Secretary | Grange Road Cwmbran NP44 3XU Gwent | 280814990001 | |||||||||||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
EYLES, Melanie | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | Director | 292315500001 | ||||||||
HOLTHOUSE, Amerigo, Mr. | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | Italian | Director | 321403960001 | ||||||||
JAMES, Huw David | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | Finance Director | 235684350001 | ||||||||
SMITH, Edward David | Director | Grange Road Cwmbran NP44 3XU Gwent | United Kingdom | British | Director | 193079400001 | ||||||||
GARNER, John | Secretary | 15 Millfield Drive TF9 1HS Market Drayton Salop | British | 7038710001 | ||||||||||
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 | Financial Controller | 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 | Legal Counsel | 12058490002 | |||||||||
CRABLE, John Allen Gretkierewicz | Director | Grange Road Cwmbran NP44 3XU Gwent | Usa | United States | Attourney | 149605980001 | ||||||||
DUXBURY, Howard | Director | Flat 2 Clopton House CV37 0QR Stratford On Avon Warwickshire | British | Managing Director | 21712500001 | |||||||||
HARROP, Mark | Director | 2 Oak Tree Close CW6 0TZ Tarporley Cheshire | British | Financial Director | 74373940001 | |||||||||
HUMPHREY, Stephen Milne | Director | 2791 Somerset Hill FOREIGN Troy Michigan 48084 Usa | American | Division President | 28725400001 | |||||||||
JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | European Council | 12058500003 | |||||||||
JONES, Donald Jesse | Director | 6427 Eastbrooke Drive FOREIGN West Bloomfield Michigan 48322 Usa | American | Finance Director | 28725420001 | |||||||||
KRIVAN, Harold Edward | Director | 73-74 Queens Gate SW7 5JT London | American | Company Executive | 14946710002 | |||||||||
LAMBE, Aiden Peter Michael | Director | 53 Castle Oak NP15 1SG Usk Gwent | Wales | British | Financial Controller | 101904080001 | ||||||||
LUCKHURST, Stanley Thomas | Director | 8 Ridgeway Wargrave RG10 8AS Reading | England | British | Business Executive | 62413150001 | ||||||||
NUIJT, Hugorinus Catharinus | Director | 46 Hollandse Hout 8244GA Lelystad Netherlands | Netherlands | Dutch | Business Lawyer | 120439100001 | ||||||||
RAMOS, Jose Arturo | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | Director | 246239570001 | ||||||||
SCHAITKIN, Mark | Director | Grange Road Cwmbran NP44 3XU Gwent | United States | American | Legal Counsel | 178433260001 | ||||||||
SIMMONS, Alan Derek | Director | 18 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | Business Executive | 12058520001 | |||||||||
STOREY, Roger Harry | Director | Fox Run 23 Woodstock Crescent Dorridge B93 8DA Solihull West Midlands | British | Company Director | 28725410001 | |||||||||
STOREY, Roger Harry | Director | Fox Run 23 Woodstock Crescent Dorridge B93 8DA Solihull West Midlands | British | Managing Director | 28725410001 | |||||||||
THOMPSON, Richard Edgar | Director | Little Leasbrook Leasbrook Lane NP25 3SN Monmouth Monmouthshire | Wales | British | Business Unit Director | 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