ANTOLIN INTERIORS UK LIMITED

ANTOLIN INTERIORS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANTOLIN INTERIORS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01676532
    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 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 AddressNo

    What were the previous names of ANTOLIN INTERIORS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNA INTERIORS (UK) LIMITEDOct 10, 2014Oct 10, 2014
    INTIER AUTOMOTIVE INTERIORS LIMITEDAug 22, 2001Aug 22, 2001
    MAGNA INTERIOR SYSTEMS LIMITEDApr 10, 1996Apr 10, 1996
    MARLEY AUTOMOTIVE COMPONENTS LIMITEDDec 17, 1990Dec 17, 1990
    MARLEY BMF LIMITEDJan 01, 1988Jan 01, 1988
    MARLEY KITCHENS LIMITEDNov 09, 1982Nov 09, 1982

    What are the latest accounts for ANTOLIN INTERIORS 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 ANTOLIN INTERIORS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for ANTOLIN INTERIORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Appointment of Mr Ignacio Martínez Contreras as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Christophe Charles Ancey as a director on Jan 15, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Mrs Cristina Blanco as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mr Christophe Charles Ancey as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Ramón Sotomayor as a director on Jan 02, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 74,446,250
    3 pagesSH01

    Termination of appointment of Miguel Angel Prado as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ramón Sotomayor as a director on May 30, 2022

    2 pagesAP01

    Termination of appointment of Jesus Pascual as a director on May 30, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Statement of capital following an allotment of shares on Dec 18, 2020

    • Capital: GBP 50,446,250
    3 pagesSH01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Jones as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Fernando Sanz as a director on Aug 03, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Who are the officers of ANTOLIN INTERIORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTINEZ, Pablo
    Ctra Madrid-Irun Km 244 8 09007
    Burgos
    Spain
    Secretary
    Ctra Madrid-Irun Km 244 8 09007
    Burgos
    Spain
    243085070001
    BLANCO, Cristina
    Ctra Madrid-Irún Km 244,8
    09007 Burgos
    Grupo Antolin
    Spain
    Director
    Ctra Madrid-Irún Km 244,8
    09007 Burgos
    Grupo Antolin
    Spain
    SpainSpanishChief Financial Officer318178960001
    CONTRERAS, Ignacio Martínez
    Madrid-Irún, Km
    244,8
    Burgos
    Ctra
    Spain
    Director
    Madrid-Irún, Km
    244,8
    Burgos
    Ctra
    Spain
    SpainSpanishIndustrial Director331906720001
    JONES, Michael
    Tachbrook Park
    CV34 6RW Warwick
    Apollo Way
    Warwickshire
    United Kingdom
    Director
    Tachbrook Park
    CV34 6RW Warwick
    Apollo Way
    Warwickshire
    United Kingdom
    EnglandBritishIndustrial Director272807170001
    DAVIES, John Hugh
    The Oaks
    Swain Road St Michaels
    TN30 6PJ Tenterden
    Kent
    Secretary
    The Oaks
    Swain Road St Michaels
    TN30 6PJ Tenterden
    Kent
    BritishDirector78558310001
    DAVIES, John Hugh
    The Oaks
    Swain Road St Michaels
    TN30 6PJ Tenterden
    Kent
    Secretary
    The Oaks
    Swain Road St Michaels
    TN30 6PJ Tenterden
    Kent
    British78558310001
    HOBBS, James Laurence
    Highfield House
    Houghton Green Lane
    TN31 7PJ Playden Rye
    East Sussex
    Secretary
    Highfield House
    Houghton Green Lane
    TN31 7PJ Playden Rye
    East Sussex
    British47403670005
    JENNINGS, Susan Anne
    19 The Green
    Darenth Village Park
    DA2 6JS Dartford
    Kent
    Secretary
    19 The Green
    Darenth Village Park
    DA2 6JS Dartford
    Kent
    British115130040001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    SMITH, Mark John
    2 Trafalgar Way
    WS14 9FD Lichfield
    Staffordshire
    Secretary
    2 Trafalgar Way
    WS14 9FD Lichfield
    Staffordshire
    BritishDirector Of Finance124719430001
    SORENSEN, Phillip Alan
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    Secretary
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    British806340001
    ANCEY, Christophe Charles
    Ctra Madrid-Irún Km 244,8
    09007 Burgos
    Grupo Antolin
    Spain
    Director
    Ctra Madrid-Irún Km 244,8
    09007 Burgos
    Grupo Antolin
    Spain
    FranceFrenchDirector318178710001
    ANDREWS, Michael David
    c/o Magna Exteriors & Interiors
    Casmir Court
    Concord
    50
    Ontario L4k 4j5
    Canada
    Director
    c/o Magna Exteriors & Interiors
    Casmir Court
    Concord
    50
    Ontario L4k 4j5
    Canada
    CanadaCanadianCompany Director177470380001
    APOSTOLOS, Thomas
    241 Westridge Drive
    Kleinburg
    Ontario
    Loj 1co
    Canada
    Director
    241 Westridge Drive
    Kleinburg
    Ontario
    Loj 1co
    Canada
    CanadianExecutive89093830001
    BEVERIDGE, Robert Erskine
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    Director
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    United KingdomBritishCo Secretary/Gp Solicitor7142930003
    BOTTRILL, Frederick Albert
    2 Primrose Way
    Chestfield
    CT5 3QN Whitstable
    Kent
    Director
    2 Primrose Way
    Chestfield
    CT5 3QN Whitstable
    Kent
    BritishSales Director49969230001
    BROWNLEE, Robert Addison
    50 Casmir Court
    Concord
    Mei
    Ontario L4k 4j5
    Canada
    Director
    50 Casmir Court
    Concord
    Mei
    Ontario L4k 4j5
    Canada
    CanadaCanadianDirector168345160001
    DAVIES, John Hugh
    The Oaks
    Swain Road St Michaels
    TN30 6PJ Tenterden
    Kent
    Director
    The Oaks
    Swain Road St Michaels
    TN30 6PJ Tenterden
    Kent
    BritishFinance Director78558310001
    DEEKS, Alan Robert
    283 Front Lane
    Cranham
    RM14 1LH Upminster
    Essex
    Director
    283 Front Lane
    Cranham
    RM14 1LH Upminster
    Essex
    BritishEngineering Director28324500001
    ELLIS, Christopher John
    Arden Cottage, Kempes Corner
    Boughton Aluph
    TN25 4EP Ashford
    Kent
    Director
    Arden Cottage, Kempes Corner
    Boughton Aluph
    TN25 4EP Ashford
    Kent
    BritishBusiness Dev Director34166110001
    GASH, John Anthony
    34 Moreland Road
    SS11 7JU Wickford
    Essex
    Director
    34 Moreland Road
    SS11 7JU Wickford
    Essex
    BritishCommercial Director41306710003
    HOBBS, James Laurence
    Highfield House
    Houghton Green Lane
    TN31 7PJ Playden Rye
    East Sussex
    Director
    Highfield House
    Houghton Green Lane
    TN31 7PJ Playden Rye
    East Sussex
    United KingdomBritishExecutive Director47403670005
    HUPE, Ralf Paul
    42 Bellevueweg
    6300 Zug
    Switzerland
    Director
    42 Bellevueweg
    6300 Zug
    Switzerland
    SwitzerlandGermanLawyer112038320001
    LIDAUER, Albert
    Kurfurst-Eppstein-Ring 11
    D-63877 Sailauf
    Magna Exteriors And Interiors Management Gmbh
    Germany
    Director
    Kurfurst-Eppstein-Ring 11
    D-63877 Sailauf
    Magna Exteriors And Interiors Management Gmbh
    Germany
    AustriaAustrianDirector158205610001
    MCCARTHY, Michael Elmo
    65 Tree Grove Circle
    LG4 6M2 Aurora
    Ontario
    Canada
    Director
    65 Tree Grove Circle
    LG4 6M2 Aurora
    Ontario
    Canada
    CanadianAccountant46620260001
    MORTIBOYS, David John
    Napleton Grange
    Napleton Lane
    WR5 3PY Kempsey
    Worcestershire
    Director
    Napleton Grange
    Napleton Lane
    WR5 3PY Kempsey
    Worcestershire
    EnglandBritishVice President Uk Ops61005050003
    PASCUAL, Jesus
    Carretera Madrid-Irún, Km. 244.8
    Burgos
    09007
    Spain
    Director
    Carretera Madrid-Irún, Km. 244.8
    Burgos
    09007
    Spain
    SpainSpanishNone200832590001
    PEAR, Charles Richard
    2 Pyree Square
    CV34 6DG Leamington
    Warwickshire
    Director
    2 Pyree Square
    CV34 6DG Leamington
    Warwickshire
    BritishDirector125783120001
    PENFOLD, Edward Charles
    Carisbrooke Cottage
    Maltmans Hill Smarden
    TN27 8RF Ashford
    Kent
    Director
    Carisbrooke Cottage
    Maltmans Hill Smarden
    TN27 8RF Ashford
    Kent
    EnglandBritishVp Operations77810800002
    PRADO, Miguel Angel
    Ctra Madrid-Irun Km 2448 09007
    Burgos
    Spain
    Director
    Ctra Madrid-Irun Km 2448 09007
    Burgos
    Spain
    GermanySpanishBusiness Unit Industrial Director242162160001
    RODRIGUEZ BARRIO, Jose Manuel
    09007 Burgos
    Carretera Madrid-Irun K.244, 8
    Spain
    Director
    09007 Burgos
    Carretera Madrid-Irun K.244, 8
    Spain
    United KingdomSpanishIndustrial Director Business Unit204486790001
    SANTESTEBAN, Pedro Jesus
    09007 Burgos
    Carretera Madrid-Irun K.244, 8
    Spain
    Director
    09007 Burgos
    Carretera Madrid-Irun K.244, 8
    Spain
    SpainSpanishEngineer204462960001
    SANZ, Fernando
    Ctra Madrid-Irun Km 2448 09007
    Burgos
    Spain
    Director
    Ctra Madrid-Irun Km 2448 09007
    Burgos
    Spain
    SpainSpanishBusiness Unit Industrial Director242162370001
    SMITH, Mark John
    2 Trafalgar Way
    WS14 9FD Lichfield
    Staffordshire
    Director
    2 Trafalgar Way
    WS14 9FD Lichfield
    Staffordshire
    United KingdomBritishDirector124719430001
    SOTOMAYOR, Ramón
    Madrid-Irun Km 244.8
    Burgos, 09007
    Ctra
    Spain
    Director
    Madrid-Irun Km 244.8
    Burgos, 09007
    Ctra
    Spain
    SpainSpanishDirector296468960001

    What are the latest statements on persons with significant control for ANTOLIN INTERIORS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 29, 2017The 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