ALTRA INDUSTRIAL MOTION UK LIMITED
Overview
| Company Name | ALTRA INDUSTRIAL MOTION UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03141672 |
| 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 ALTRA INDUSTRIAL MOTION UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALTRA INDUSTRIAL MOTION UK LIMITED located?
| Registered Office Address | C/O Company Secretarial Department Bishopsgate EC2M 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALTRA INDUSTRIAL MOTION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HAY HALL GROUP LIMITED | Jan 26, 1996 | Jan 26, 1996 |
| FORAY 882 LIMITED | Dec 27, 1995 | Dec 27, 1995 |
What are the latest accounts for ALTRA INDUSTRIAL MOTION UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALTRA INDUSTRIAL MOTION UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for ALTRA INDUSTRIAL MOTION UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Maria Seerup Sørensen as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Appointment of Stefan Greving as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Lewis as a director on May 13, 2025 | 1 pages | TM01 | ||
Registered office address changed from C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9rd England to C/O Company Secretarial Department Bishopsgate London EC2M 4AG on Feb 26, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marios Loizides as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Patrick Cannon as a director on May 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Susan Lewis as a director on May 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Glenn Deegan as a director on May 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Todd Patriacca as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Usman Malik as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Current accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ALTRA INDUSTRIAL MOTION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOIZIDES, Marios | Secretary | c/o Twiflex Limited Ampthill Road MK42 9RD Bedford 317-319 England | 317699460001 | |||||||
| CANNON, Patrick | Director | W Michigan Milwaukee 111 United States | United States | American | 309334110001 | |||||
| GREVING, Stefan | Director | Industriestrasse 1 57518 Betzdorf C/O Rexnord Germany Pt Gmbh Germany | Germany | German | 345683520001 | |||||
| SØRENSEN, Maria Seerup | Director | Altra Industrial Motion Switzerland Sàrl CH-2300 La Chaux-De-Fonds Rue Jardinière 157 Switzerland | Switzerland | Danish | 345719640001 | |||||
| BALDREY, Philip Nigel | Secretary | 34 Saint Bernards Road B92 7BB Solihull West Midlands | British | 44039650003 | ||||||
| HACKETT, Elaine | Nominee Secretary | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | 900010860001 | ||||||
| LAWS, Richard Ian | Secretary | 317-319 Ampthill Road MK42 9RD Bedford C/O Twiflex Limited England | 182623380001 | |||||||
| MALIK, Usman | Secretary | 317-319 Ampthill Road MK42 9RD Bedford C/O Twiflex Limited England | 270331110001 | |||||||
| TURVEY, Penelope Ann | Secretary | 182 High Street PE19 6SD Yelling Cambs | British | 103094630002 | ||||||
| VARGA, Graham | Secretary | c/o Bibby Transmissions Cannon Way WF13 1EH Dewsbury West Yorks | British | 168160400001 | ||||||
| BALDREY, Philip Nigel | Director | 34 Saint Bernards Road B92 7BB Solihull West Midlands | England | British | 44039650003 | |||||
| BURDETT, Roger Leonard | Director | 2 Pennyfields Boulevard NG10 3QJ Long Eaton Nottinghamshire | British | 53792200005 | ||||||
| CHRISTENSON, Carl Richard | Director | c/o Bibby Transmissions Cannon Way WF13 1EH Dewsbury West Yorks | United States | American | 110880800001 | |||||
| COLE, Andrew Kevin | Director | 23 Townsend Lane AL5 2PY Harpenden Hertfordshire | England | British | 73816700001 | |||||
| COLE, Andrew Kevin | Director | 23 Townsend Lane AL5 2PY Harpenden Hertfordshire | England | British | 73816700001 | |||||
| DEEGAN, Glenn | Director | Granite St Suite 201 MA 02184 Braintree 300 United States | United States | American | 253348210001 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| HACKETT, Elaine | Nominee Director | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | 900010860001 | ||||||
| INSAM, Alexander Oliver | Director | Top Floor 8 Golden Square W1F 9HY London | United Kingdom | British | 142317880001 | |||||
| LEWIS, Susan | Director | W Michigan Street Milwaukee 111 United States | United States | American | 309326250001 | |||||
| MARSHALL, Robert Sidney | Director | 7 High Wheatley Ben Rhydding LS29 8RX Ilkley West Yorkshire | British | 27741010001 | ||||||
| MOWLEM, Michael | Director | 36a Copthall Drive Mill Hill NW7 2NB London | United Kingdom | British | 76298180002 | |||||
| PATRIACCA, Todd | Director | Granite Street Suite 201 MA 02184 Braintree 300 United States | United States | American | 253348250001 | |||||
| RODGER, David Anthony Hugh | Director | Oaktrees Pinley Green CV35 8LU Claverdon Warwickshire | British | 89739630001 | ||||||
| STORCH, Christian | Director | 12 Preston Square Quincy Massachusetts Ma 02171 United States | United States | German | 126884910001 | |||||
| WALL, David Alan | Director | 23 Beech Tree Farm Lane 02066 Scituate Ma 02066 Usa | American | 110839410001 | ||||||
| WALLIS, Stuart Michael | Director | 37 Third Floor Lombard Street EC3V 9BQ London | United Kingdom | British | 10075160008 |
Who are the persons with significant control of ALTRA INDUSTRIAL MOTION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altra Industrial Motion Uk Holding Limited | Nov 01, 2018 | Cannon Way WF13 1EH Dewsbury C/O Bibby Transmissions Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hay Hall Holdings Limited | Dec 16, 2016 | Cannon Way WF13 1EH Dewsbury C/O Bibby Transmissions Ltd West Yorkshire England | 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