MARELLI UK LIMITED
Overview
| Company Name | MARELLI UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01787809 |
| 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 MARELLI UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARELLI UK LIMITED located?
| Registered Office Address | Building 2 Enterprise Way DN22 7HH Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARELLI UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMCO MARELLI LIMITED | Jun 25, 1998 | Jun 25, 1998 |
| AMCO GENERATORS LIMITED | Feb 01, 1984 | Feb 01, 1984 |
What are the latest accounts for MARELLI 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 MARELLI UK LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for MARELLI UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 128 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 05, 2022 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 98 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 20 pages | AA | ||
legacy | 96 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Attenborough as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Director's details changed for Mr Bernard James Langley on Jul 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Notification of Langley Holdings Plc as a person with significant control on May 23, 2019 | 4 pages | PSC02 | ||
Cessation of The Carlyle Group L.P. as a person with significant control on May 23, 2019 | 3 pages | PSC07 | ||
Who are the officers of MARELLI UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Alexander Robert | Director | Enterprise Way DN22 7HH Retford Building 2 Nottinghamshire England | England | British | 255152130001 | |||||
| LANGLEY, Bernard James | Director | Enterprise Way DN22 7HH Retford Building 2 Nottinghamshire England | England | British | 181089530003 | |||||
| BARNES, Garry Elliot, Mr. | Secretary | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House England | British | 261469100001 | ||||||
| GILL, Denise Allison Mary | Secretary | Northowram HX3 7HQ Halifax 6 The Rise West Yorkshire England | 208699350001 | |||||||
| LEIGHTON, Margaret Suzanne | Secretary | 35 Chestnut Gardens PE9 2JY Stamford Lincolnshire | British | 26909830001 | ||||||
| MOORBY, Charles Roy | Secretary | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House England | 184560320001 | |||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
| AMADORI, Franco | Director | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House | Germany | Italian | 215514610001 | |||||
| ATTENBOROUGH, John | Director | Enterprise Way DN22 7HH Retford Building 2 Nottinghamshire England | England | English | 180332170001 | |||||
| BALESTRIERI, Paolo | Director | Via Cariano 12 San Pietro In Cariano Verona 37029 FOREIGN Italy | Italian | 42933520001 | ||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BARNES, Garry Elliot, Mr. | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | England | British | 261469100001 | |||||
| BEDIN, Paolo | Director | Enterprise Way DN22 7HH Retford Building 2 Nottinghamshire England | Italy | Italian | 249928720001 | |||||
| BILES, John Anthony | Director | The Old Manor Cliftons Lane RH2 9RA Reigate Surrey | England | British | 143968860002 | |||||
| BOVI, Alberto | Director | Gruppo Industriale Ercole Marelli Via Corridoni 7 FOREIGN Milan 20122 Italy | Italian | 26909850001 | ||||||
| BURATTO, Paolo | Director | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House England | Italy | Italian | 180333970001 | |||||
| CAVAGNA, Antonio Fortunato | Director | Via Privata San Vigilio 1 Iseo Brescia 25049 FOREIGN Italy | Italian | 42933440001 | ||||||
| DITRI, Roberto | Director | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House West Yorkshire | Italy | Italian | 180330080001 | |||||
| GAETANO, Micciche | Director | Corso Europa 7 Milan Italy | Italian | 39549960001 | ||||||
| GOTT, Reginald Lawrence | Director | Woodland House 77a Main Road Kempsey WR5 3NB Worcester Worcestershire | United Kingdom | British | 81393360002 | |||||
| LEIGHTON, James Harry | Director | 35 Chestnut Gardens PE9 2JY Stamford Lincolnshire | British | 26909820001 | ||||||
| LEIGHTON, Margaret Suzanne | Director | 35 Chestnut Gardens PE9 2JY Stamford Lincolnshire | British | 26909830001 | ||||||
| MANDERS, Brian David Richard | Director | 10 Priors Hill SG5 3QA Hitchin Hertfordshire | British | 31370530001 | ||||||
| MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 70138900002 | |||||
| MILVO, Daniele Luigi | Director | Gruppo Industriale Ercole Marelli Via Corridoni 7 FOREIGN Milan 20122 Italy | Italian | 26909860002 | ||||||
| PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 105740640001 | |||||
| PORTER, Michael James Robert | Director | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| PUGLIESE, Marind | Director | Via Piemonte 11 FOREIGN Gorgonzola M1 Italy | Italian | 26909840001 | ||||||
| ROBERTO, Cera | Director | Corso Di Porta Vittoria 5 Milan Italy | Italian | 39550030001 | ||||||
| SACCHETTO, Mauro | Director | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House | Italy | Italian | 193912260001 | |||||
| SALMASO, Marco | Director | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House England | Italy | Italian | 180333640001 | |||||
| UMBERTO, Crespi | Director | Corso Europa 7 Milan Italy | Italian | 39550090001 | ||||||
| ZORZI, Marcello | Director | c/o C/O B M Howarth King Cross Road HX1 1EB Halifax West House England | Italy | Italian | 180334180001 |
Who are the persons with significant control of MARELLI UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Langley Holdings Plc | May 23, 2019 | Enterprise Way DN22 7HH Retford Building 2 Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Carlyle Group L.P. | May 06, 2016 | 20004-25 Nw Washington 1001 Pennsylvania Avenue Dc United States | Yes | ||||||||||
| |||||||||||||
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