TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED

TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03061637
    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 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 AddressNo

    What were the previous names of TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALBRO AUTOMOTIVE LIMITEDMay 26, 1995May 26, 1995

    What are the latest accounts for TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) 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 TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    38 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    184 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Lawrence Howard Twigger as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Richard John Blackwell as a director on Sep 08, 2025

    1 pagesTM01

    Termination of appointment of Simon Paul Howell as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Mr Richard John Blackwell as a director on Jun 26, 2025

    2 pagesAP01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Cessation of Ti Fluid Systems Plc as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Termination of appointment of David Joseph Ludlow as a secretary on Feb 28, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip Michael Harrison as a director on Feb 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Appointment of Mr Chen Vui Wong as a director on May 31, 2022

    2 pagesAP01

    Appointment of Mr Philip Harrison as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Robert Michael Allen as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    46 pagesAA

    Registration of charge 030616370014, created on Jul 23, 2021

    89 pagesMR01

    Who are the officers of TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGGER, Lawrence Howard
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish339989960001
    WONG, Chen Vui
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandMalaysian289586770001
    HENDERSON, Robert Raymond
    11 Barony Way
    CH4 7NP Chester
    Cheshire
    Secretary
    11 Barony Way
    CH4 7NP Chester
    Cheshire
    British65382610001
    HITTLER, Daniel
    6242 Garfield Street
    Cass City Mi
    48726 Tuscola
    Usa
    Secretary
    6242 Garfield Street
    Cass City Mi
    48726 Tuscola
    Usa
    Usa43537470001
    LUDLOW, David Joseph
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Secretary
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    British72636680003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Robert Michael
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish106650290002
    ALTHAVER, Lambert
    6242 Garfield Street
    Cass City
    48726 Tuscola
    Usa
    Director
    6242 Garfield Street
    Cass City
    48726 Tuscola
    Usa
    Usa43537410001
    BLACKWELL, Richard John
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish237782890001
    DE VOS, Andre
    Paththofdreef 4 B9290 Berlare
    Gent
    FOREIGN Belgium
    Director
    Paththofdreef 4 B9290 Berlare
    Gent
    FOREIGN Belgium
    Belgian53895970001
    DUXBURY, Howard
    Lower Gatehouse
    8 Main Street
    NN7 1DQ Denton
    Northamptonshire
    Director
    Lower Gatehouse
    8 Main Street
    NN7 1DQ Denton
    Northamptonshire
    British76503680001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    EDWARDS, Timothy David Warneford
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United KingdomBritish100889440001
    FARMER, Keith Graham
    20 Hamlin Road
    Riverhead
    TN13 2DL Sevenoaks
    Kent
    Director
    20 Hamlin Road
    Riverhead
    TN13 2DL Sevenoaks
    Kent
    British32505230001
    GUERRIERO, Timothy Michael
    45893 Fermanagh
    Northville
    48167 Michigan
    48167
    Usa
    Director
    45893 Fermanagh
    Northville
    48167 Michigan
    48167
    Usa
    UsaAmerican76456530001
    HARRISON, Philip Michael
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish90213790001
    HOWELL, Simon Paul
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    EnglandBritish253315680001
    JONES, Ian Mark
    Rosedale
    Norton Grange
    CV35 0DP Little Kineton
    Warwickshire
    Director
    Rosedale
    Norton Grange
    CV35 0DP Little Kineton
    Warwickshire
    EnglandBritish68330310001
    JULIEN, Jean-Marie
    25 Rue Lauriston
    75116 Paris
    Ile De France
    France
    Director
    25 Rue Lauriston
    75116 Paris
    Ile De France
    France
    French46374130001
    KINSELLA, Christopher Joseph
    45 Northbrook Road
    BH18 8HD Broadstone
    Dorset
    Director
    45 Northbrook Road
    BH18 8HD Broadstone
    Dorset
    British62474010003
    LARKINS, Richard John Guy
    69 Thomas Brassey Close
    CH2 3AE Chester
    Cheshire
    Director
    69 Thomas Brassey Close
    CH2 3AE Chester
    Cheshire
    British75196300002
    MANSELL, Michael
    Middlemarche
    7 Greene Close Wistanstow
    SY7 8DB Craven Arms
    Salop
    Director
    Middlemarche
    7 Greene Close Wistanstow
    SY7 8DB Craven Arms
    Salop
    British69475280001
    MEAD, Frederick James
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United KingdomBritish164742900001
    MUNSTER, Nicolai
    3 Brookdale Court
    Waverton
    CH3 7NZ Chester
    Director
    3 Brookdale Court
    Waverton
    CH3 7NZ Chester
    Norwegian44957890002
    MURRELL, David
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United KingdomBritish189927180001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PAROLY, Matthew Keats
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    Director
    4650 Kingsgate Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    Oxfordshire
    United StatesAmerican223618370001
    THOMAS, Simon Francis
    East Barn
    Hagbourne Mill
    OX11 9EA East Hagbourne
    Oxfordshire
    Director
    East Barn
    Hagbourne Mill
    OX11 9EA East Hagbourne
    Oxfordshire
    United KingdomBritish179144660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ti Fluid Systems Plc
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    England
    Mar 27, 2018
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09402231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ti Automotive Limited
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    Apr 06, 2016
    Cascade Way
    Oxford Business Park South
    OX4 2SU Oxford
    4650 Kingsgate
    Oxfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04097913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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