ANTOLIN INTERIORS UK LIMITED
Overview
Company Name | ANTOLIN INTERIORS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01676532 |
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 ANTOLIN INTERIORS UK LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is ANTOLIN INTERIORS UK LIMITED located?
Registered Office Address | Apollo Way Tachbrook Park CV34 6RW Warwick Warwickshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANTOLIN INTERIORS UK LIMITED?
Company Name | From | Until |
---|---|---|
MAGNA INTERIORS (UK) LIMITED | Oct 10, 2014 | Oct 10, 2014 |
INTIER AUTOMOTIVE INTERIORS LIMITED | Aug 22, 2001 | Aug 22, 2001 |
MAGNA INTERIOR SYSTEMS LIMITED | Apr 10, 1996 | Apr 10, 1996 |
MARLEY AUTOMOTIVE COMPONENTS LIMITED | Dec 17, 1990 | Dec 17, 1990 |
MARLEY BMF LIMITED | Jan 01, 1988 | Jan 01, 1988 |
MARLEY KITCHENS LIMITED | Nov 09, 1982 | Nov 09, 1982 |
What are the latest accounts for ANTOLIN INTERIORS 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 ANTOLIN INTERIORS UK LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for ANTOLIN INTERIORS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||||||
Appointment of Mr Ignacio Martínez Contreras as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christophe Charles Ancey as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Appointment of Mrs Cristina Blanco as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christophe Charles Ancey as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ramón Sotomayor as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2022
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Miguel Angel Prado as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ramón Sotomayor as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jesus Pascual as a director on May 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Michael Jones as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fernando Sanz as a director on Aug 03, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||||||
Who are the officers of ANTOLIN INTERIORS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTINEZ, Pablo | Secretary | Ctra Madrid-Irun Km 244 8 09007 Burgos Spain | 243085070001 | |||||||
BLANCO, Cristina | Director | Ctra Madrid-Irún Km 244,8 09007 Burgos Grupo Antolin Spain | Spain | Spanish | Chief Financial Officer | 318178960001 | ||||
CONTRERAS, Ignacio Martínez | Director | Madrid-Irún, Km 244,8 Burgos Ctra Spain | Spain | Spanish | Industrial Director | 331906720001 | ||||
JONES, Michael | Director | Tachbrook Park CV34 6RW Warwick Apollo Way Warwickshire United Kingdom | England | British | Industrial Director | 272807170001 | ||||
DAVIES, John Hugh | Secretary | The Oaks Swain Road St Michaels TN30 6PJ Tenterden Kent | British | Director | 78558310001 | |||||
DAVIES, John Hugh | Secretary | The Oaks Swain Road St Michaels TN30 6PJ Tenterden Kent | British | 78558310001 | ||||||
HOBBS, James Laurence | Secretary | Highfield House Houghton Green Lane TN31 7PJ Playden Rye East Sussex | British | 47403670005 | ||||||
JENNINGS, Susan Anne | Secretary | 19 The Green Darenth Village Park DA2 6JS Dartford Kent | British | 115130040001 | ||||||
MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
SMITH, Mark John | Secretary | 2 Trafalgar Way WS14 9FD Lichfield Staffordshire | British | Director Of Finance | 124719430001 | |||||
SORENSEN, Phillip Alan | Secretary | Three Gables TN8 6AJ Edenbridge Kent | British | 806340001 | ||||||
ANCEY, Christophe Charles | Director | Ctra Madrid-Irún Km 244,8 09007 Burgos Grupo Antolin Spain | France | French | Director | 318178710001 | ||||
ANDREWS, Michael David | Director | c/o Magna Exteriors & Interiors Casmir Court Concord 50 Ontario L4k 4j5 Canada | Canada | Canadian | Company Director | 177470380001 | ||||
APOSTOLOS, Thomas | Director | 241 Westridge Drive Kleinburg Ontario Loj 1co Canada | Canadian | Executive | 89093830001 | |||||
BEVERIDGE, Robert Erskine | Director | Little Boundes Little Boundes Close Southborough TN4 0RS Tunbridge Wells Kent | United Kingdom | British | Co Secretary/Gp Solicitor | 7142930003 | ||||
BOTTRILL, Frederick Albert | Director | 2 Primrose Way Chestfield CT5 3QN Whitstable Kent | British | Sales Director | 49969230001 | |||||
BROWNLEE, Robert Addison | Director | 50 Casmir Court Concord Mei Ontario L4k 4j5 Canada | Canada | Canadian | Director | 168345160001 | ||||
DAVIES, John Hugh | Director | The Oaks Swain Road St Michaels TN30 6PJ Tenterden Kent | British | Finance Director | 78558310001 | |||||
DEEKS, Alan Robert | Director | 283 Front Lane Cranham RM14 1LH Upminster Essex | British | Engineering Director | 28324500001 | |||||
ELLIS, Christopher John | Director | Arden Cottage, Kempes Corner Boughton Aluph TN25 4EP Ashford Kent | British | Business Dev Director | 34166110001 | |||||
GASH, John Anthony | Director | 34 Moreland Road SS11 7JU Wickford Essex | British | Commercial Director | 41306710003 | |||||
HOBBS, James Laurence | Director | Highfield House Houghton Green Lane TN31 7PJ Playden Rye East Sussex | United Kingdom | British | Executive Director | 47403670005 | ||||
HUPE, Ralf Paul | Director | 42 Bellevueweg 6300 Zug Switzerland | Switzerland | German | Lawyer | 112038320001 | ||||
LIDAUER, Albert | Director | Kurfurst-Eppstein-Ring 11 D-63877 Sailauf Magna Exteriors And Interiors Management Gmbh Germany | Austria | Austrian | Director | 158205610001 | ||||
MCCARTHY, Michael Elmo | Director | 65 Tree Grove Circle LG4 6M2 Aurora Ontario Canada | Canadian | Accountant | 46620260001 | |||||
MORTIBOYS, David John | Director | Napleton Grange Napleton Lane WR5 3PY Kempsey Worcestershire | England | British | Vice President Uk Ops | 61005050003 | ||||
PASCUAL, Jesus | Director | Carretera Madrid-Irún, Km. 244.8 Burgos 09007 Spain | Spain | Spanish | None | 200832590001 | ||||
PEAR, Charles Richard | Director | 2 Pyree Square CV34 6DG Leamington Warwickshire | British | Director | 125783120001 | |||||
PENFOLD, Edward Charles | Director | Carisbrooke Cottage Maltmans Hill Smarden TN27 8RF Ashford Kent | England | British | Vp Operations | 77810800002 | ||||
PRADO, Miguel Angel | Director | Ctra Madrid-Irun Km 2448 09007 Burgos Spain | Germany | Spanish | Business Unit Industrial Director | 242162160001 | ||||
RODRIGUEZ BARRIO, Jose Manuel | Director | 09007 Burgos Carretera Madrid-Irun K.244, 8 Spain | United Kingdom | Spanish | Industrial Director Business Unit | 204486790001 | ||||
SANTESTEBAN, Pedro Jesus | Director | 09007 Burgos Carretera Madrid-Irun K.244, 8 Spain | Spain | Spanish | Engineer | 204462960001 | ||||
SANZ, Fernando | Director | Ctra Madrid-Irun Km 2448 09007 Burgos Spain | Spain | Spanish | Business Unit Industrial Director | 242162370001 | ||||
SMITH, Mark John | Director | 2 Trafalgar Way WS14 9FD Lichfield Staffordshire | United Kingdom | British | Director | 124719430001 | ||||
SOTOMAYOR, Ramón | Director | Madrid-Irun Km 244.8 Burgos, 09007 Ctra Spain | Spain | Spanish | Director | 296468960001 |
What are the latest statements on persons with significant control for ANTOLIN INTERIORS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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