TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED
Overview
| Company Name | TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03061637 |
| 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 TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED located?
| Registered Office Address | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALBRO AUTOMOTIVE LIMITED | May 26, 1995 | May 26, 1995 |
What are the latest accounts for TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) 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 TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 38 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Lawrence Howard Twigger as a director on Sep 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard John Blackwell as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Howell as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard John Blackwell as a director on Jun 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Ti Fluid Systems Plc as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||
Termination of appointment of David Joseph Ludlow as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Michael Harrison as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Appointment of Mr Chen Vui Wong as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip Harrison as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Allen as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||
Registration of charge 030616370014, created on Jul 23, 2021 | 89 pages | MR01 | ||
Who are the officers of TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWIGGER, Lawrence Howard | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 339989960001 | |||||
| WONG, Chen Vui | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | Malaysian | 289586770001 | |||||
| HENDERSON, Robert Raymond | Secretary | 11 Barony Way CH4 7NP Chester Cheshire | British | 65382610001 | ||||||
| HITTLER, Daniel | Secretary | 6242 Garfield Street Cass City Mi 48726 Tuscola Usa | Usa | 43537470001 | ||||||
| LUDLOW, David Joseph | Secretary | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | British | 72636680003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Robert Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 106650290002 | |||||
| ALTHAVER, Lambert | Director | 6242 Garfield Street Cass City 48726 Tuscola Usa | Usa | 43537410001 | ||||||
| BLACKWELL, Richard John | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 237782890001 | |||||
| DE VOS, Andre | Director | Paththofdreef 4 B9290 Berlare Gent FOREIGN Belgium | Belgian | 53895970001 | ||||||
| DUXBURY, Howard | Director | Lower Gatehouse 8 Main Street NN7 1DQ Denton Northamptonshire | British | 76503680001 | ||||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| EDWARDS, Timothy David Warneford | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 100889440001 | |||||
| FARMER, Keith Graham | Director | 20 Hamlin Road Riverhead TN13 2DL Sevenoaks Kent | British | 32505230001 | ||||||
| GUERRIERO, Timothy Michael | Director | 45893 Fermanagh Northville 48167 Michigan 48167 Usa | Usa | American | 76456530001 | |||||
| HARRISON, Philip Michael | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 90213790001 | |||||
| HOWELL, Simon Paul | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | England | British | 253315680001 | |||||
| JONES, Ian Mark | Director | Rosedale Norton Grange CV35 0DP Little Kineton Warwickshire | England | British | 68330310001 | |||||
| JULIEN, Jean-Marie | Director | 25 Rue Lauriston 75116 Paris Ile De France France | French | 46374130001 | ||||||
| KINSELLA, Christopher Joseph | Director | 45 Northbrook Road BH18 8HD Broadstone Dorset | British | 62474010003 | ||||||
| LARKINS, Richard John Guy | Director | 69 Thomas Brassey Close CH2 3AE Chester Cheshire | British | 75196300002 | ||||||
| MANSELL, Michael | Director | Middlemarche 7 Greene Close Wistanstow SY7 8DB Craven Arms Salop | British | 69475280001 | ||||||
| MEAD, Frederick James | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 164742900001 | |||||
| MUNSTER, Nicolai | Director | 3 Brookdale Court Waverton CH3 7NZ Chester | Norwegian | 44957890002 | ||||||
| MURRELL, David | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United Kingdom | British | 189927180001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PAROLY, Matthew Keats | Director | 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford Oxfordshire | United States | American | 223618370001 | |||||
| THOMAS, Simon Francis | Director | East Barn Hagbourne Mill OX11 9EA East Hagbourne Oxfordshire | United Kingdom | British | 179144660001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ti Fluid Systems Plc | Mar 27, 2018 | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ti Automotive Limited | Apr 06, 2016 | Cascade Way Oxford Business Park South OX4 2SU Oxford 4650 Kingsgate Oxfordshire England | 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