MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED

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

    Company NameMERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03640941
    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 MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED located?

    Registered Office Address
    Meritor
    Grange Road
    NP44 3XU Cwmbran
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDSep 30, 1998Sep 30, 1998

    What are the latest accounts for MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MERITOR HEAVY VEHICLE BRAKING SYSTEMS (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 MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Stephane Janiszewski as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of James Michael Mcbride as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Gwynfor Ian Gardiner as a director on Nov 16, 2022

    2 pagesAP01

    Appointment of James Michael Mcbride as a director on Nov 16, 2022

    2 pagesAP01

    Termination of appointment of Tullio Scipioni as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Kenneth James Hogan as a director on Nov 16, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with updates

    5 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Oct 03, 2021

    41 pagesAA

    Statement of capital following an allotment of shares on Mar 10, 2022

    • Capital: GBP 296,707,164
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 295,605,089
    3 pagesSH01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    41 pagesAA

    Appointment of Mr Huw David James as a secretary on Jan 01, 2021

    2 pagesAP03

    Director's details changed for Mr Huw David James on Dec 01, 2016

    2 pagesCH01

    Full accounts made up to Sep 29, 2019

    38 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Appointment of Norose Company Secretarial Services Limited as a secretary on Feb 28, 2019

    2 pagesAP04

    Termination of appointment of Huw David James as a secretary on Feb 28, 2019

    1 pagesTM02

    Who are the officers of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Huw David
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Secretary
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    280814980001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    GARDINER, Gwynfor Ian
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritishBusiness Executive 305367350001
    HOLTHOUSE, Amerigo, Mr.
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomItalianDirector321403960001
    JAMES, Huw David
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritishFinance Director235684350001
    JANISZEWSKI, Stephane
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    SwitzerlandSwissDirector327083230001
    HARRISON, David Brian Roy
    Litchard Cross
    CF31 1NZ Bridgend
    33
    Mid Glamorgan
    United Kingdom
    Secretary
    Litchard Cross
    CF31 1NZ Bridgend
    33
    Mid Glamorgan
    United Kingdom
    BritishFinance Manager139629400001
    JAMES, Huw David
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Secretary
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    208847160001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Secretary
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    BritishLawyer12058500003
    LAMBE, Aiden Peter
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Secretary
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    162248820001
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Secretary
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    BritishFinancial Controller101904080001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BIALY, Paul
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    United StatesAmericanAccountant178433470001
    CARVALHO, Sergio
    3767 South Creek Drive
    Rochester
    48306 Michigan
    Oakland County
    Usa
    Director
    3767 South Creek Drive
    Rochester
    48306 Michigan
    Oakland County
    Usa
    BrazilianVp, General Manager, Director102195510001
    CRABLE, John Allen Gretkierewicz
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    Director
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    UsaUnited StatesAttorney149605980001
    CRAIG, Jay
    9830 Lakewood Street
    Grosse Ile
    Michigan
    Usa
    Director
    9830 Lakewood Street
    Grosse Ile
    Michigan
    Usa
    UsaFinance122935720001
    DE LA RIVA, Juan Louis
    612 Deauville Lane
    Bloomfield Hills Mi 48304
    FOREIGN Oakland Usa
    Director
    612 Deauville Lane
    Bloomfield Hills Mi 48304
    FOREIGN Oakland Usa
    AmericanExecutive61200710001
    ETUE, Daniel
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    UsaAmericanFinance Executive179950570001
    FRANKIEWICZ, Walter Edward
    2325 Tall Oaks Drive
    Troy 48098
    Michigan
    United States Of America
    Director
    2325 Tall Oaks Drive
    Troy 48098
    Michigan
    United States Of America
    AmericanBusiness Executive62825220001
    GREENFIELD, David Wesley
    475 South Adams Apartment 23
    Birmingham Mi 48009
    FOREIGN Oakland Usa
    Director
    475 South Adams Apartment 23
    Birmingham Mi 48009
    FOREIGN Oakland Usa
    AmericanAttorney61200640001
    HOGAN, Kenneth James
    W. Maple Road
    MI 48084 Troy
    2135
    United States
    Director
    W. Maple Road
    MI 48084 Troy
    2135
    United States
    United StatesAmericanExecutive267335920001
    HOPGOOD, Daniel Roy
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    Director
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    UsaAmericanVp & Assistant Controller123518260001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    BritishLawyer12058500003
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Director
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    WalesBritishEuropean Financial Controller101904080001
    LEI, Mike
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    United StatesAmericanTreasury Director156649300001
    MCBRIDE, James Michael
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United KingdomBritishBusiness Executive305343770001
    MCGREGOR, Scott
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Wales
    ItalyAmericanFinance Director180161560001
    NICOL, Anthony Ernest
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    WalesCanadianManaging Director203667180001
    NOWLAN, Kevin Anthony
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    Director
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    UsaUnited StatesFinance147347180001
    NUIJT, Hugorinus Catharinus
    46 Hollandse Hout
    8244GA Lelystad
    Netherlands
    Director
    46 Hollandse Hout
    8244GA Lelystad
    Netherlands
    NetherlandsDutchBusiness Lawyer120439100001
    PENZKOFER, Brett
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    Director
    Grange Road
    NP44 3XU Cwmbran
    Arvinmeritor
    Gwent
    United Kingdom
    United StatesAmericanFinancial Controller176172040001
    RAMOS, Jose Arturo
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    Director
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Gwent
    United StatesAmericanDirector246239570001
    RANKIN, Charles
    12 Vale Court
    CF71 7ES Cowbridge
    Vale Of Glamorgan
    Director
    12 Vale Court
    CF71 7ES Cowbridge
    Vale Of Glamorgan
    AmericanSenior Director Operations81891920001
    RICHARDSON, Arthur Shepherd
    The Old Rectory
    Parc Road, Llangybi
    NP15 1NL Usk
    Gwent
    Director
    The Old Rectory
    Parc Road, Llangybi
    NP15 1NL Usk
    Gwent
    United KingdomBritishEngineer73386110001
    SACHDEV, Rakesh
    3326 Quarton Road
    Bloomfield Hills
    Michigan 48304
    Usa
    Director
    3326 Quarton Road
    Bloomfield Hills
    Michigan 48304
    Usa
    AmericanVice President & Controller73815980001

    Who are the persons with significant control of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Wales
    Sep 30, 2016
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom Company Law
    Place RegisteredCompanies House
    Registration Number03864157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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