MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED
Overview
Company Name | MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03640941 |
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 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 Address | No |
What were the previous names of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Sep 30, 1998 | Sep 30, 1998 |
What are the latest accounts for MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Stephane Janiszewski as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Michael Mcbride as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Gwynfor Ian Gardiner as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Appointment of James Michael Mcbride as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tullio Scipioni as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kenneth James Hogan as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Oct 03, 2021 | 41 pages | AA | ||
Statement of capital following an allotment of shares on Mar 10, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 20, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 27, 2020 | 41 pages | AA | ||
Appointment of Mr Huw David James as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Director's details changed for Mr Huw David James on Dec 01, 2016 | 2 pages | CH01 | ||
Full accounts made up to Sep 29, 2019 | 38 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||
Appointment of Norose Company Secretarial Services Limited as a secretary on Feb 28, 2019 | 2 pages | AP04 | ||
Termination of appointment of Huw David James as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||
Who are the officers of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES, Huw David | Secretary | Grange Road NP44 3XU Cwmbran Meritor Gwent | 280814980001 | |||||||||||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
GARDINER, Gwynfor Ian | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | Business Executive | 305367350001 | ||||||||
HOLTHOUSE, Amerigo, Mr. | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | Italian | Director | 321403960001 | ||||||||
JAMES, Huw David | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | Finance Director | 235684350001 | ||||||||
JANISZEWSKI, Stephane | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | Switzerland | Swiss | Director | 327083230001 | ||||||||
HARRISON, David Brian Roy | Secretary | Litchard Cross CF31 1NZ Bridgend 33 Mid Glamorgan United Kingdom | British | Finance Manager | 139629400001 | |||||||||
JAMES, Huw David | Secretary | Grange Road NP44 3XU Cwmbran Meritor Gwent | 208847160001 | |||||||||||
JOHNSON, Allan Howie Stanley | Secretary | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | Lawyer | 12058500003 | |||||||||
LAMBE, Aiden Peter | Secretary | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | 162248820001 | |||||||||||
LAMBE, Aiden Peter Michael | Secretary | 53 Castle Oak NP15 1SG Usk Gwent | British | Financial Controller | 101904080001 | |||||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
BIALY, Paul | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | United States | American | Accountant | 178433470001 | ||||||||
CARVALHO, Sergio | Director | 3767 South Creek Drive Rochester 48306 Michigan Oakland County Usa | Brazilian | Vp, General Manager, Director | 102195510001 | |||||||||
CRABLE, John Allen Gretkierewicz | Director | Grange Road NP44 3XU Cwmbran Arvinmeritor Gwent United Kingdom | Usa | United States | Attorney | 149605980001 | ||||||||
CRAIG, Jay | Director | 9830 Lakewood Street Grosse Ile Michigan Usa | Usa | Finance | 122935720001 | |||||||||
DE LA RIVA, Juan Louis | Director | 612 Deauville Lane Bloomfield Hills Mi 48304 FOREIGN Oakland Usa | American | Executive | 61200710001 | |||||||||
ETUE, Daniel | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | Usa | American | Finance Executive | 179950570001 | ||||||||
FRANKIEWICZ, Walter Edward | Director | 2325 Tall Oaks Drive Troy 48098 Michigan United States Of America | American | Business Executive | 62825220001 | |||||||||
GREENFIELD, David Wesley | Director | 475 South Adams Apartment 23 Birmingham Mi 48009 FOREIGN Oakland Usa | American | Attorney | 61200640001 | |||||||||
HOGAN, Kenneth James | Director | W. Maple Road MI 48084 Troy 2135 United States | United States | American | Executive | 267335920001 | ||||||||
HOPGOOD, Daniel Roy | Director | Grange Road NP44 3XU Cwmbran Arvinmeritor Gwent United Kingdom | Usa | American | Vp & Assistant Controller | 123518260001 | ||||||||
JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | Lawyer | 12058500003 | |||||||||
LAMBE, Aiden Peter Michael | Director | 53 Castle Oak NP15 1SG Usk Gwent | Wales | British | European Financial Controller | 101904080001 | ||||||||
LEI, Mike | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | United States | American | Treasury Director | 156649300001 | ||||||||
MCBRIDE, James Michael | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | Business Executive | 305343770001 | ||||||||
MCGREGOR, Scott | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | Italy | American | Finance Director | 180161560001 | ||||||||
NICOL, Anthony Ernest | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | Wales | Canadian | Managing Director | 203667180001 | ||||||||
NOWLAN, Kevin Anthony | Director | Grange Road NP44 3XU Cwmbran Arvinmeritor Gwent United Kingdom | Usa | United States | Finance | 147347180001 | ||||||||
NUIJT, Hugorinus Catharinus | Director | 46 Hollandse Hout 8244GA Lelystad Netherlands | Netherlands | Dutch | Business Lawyer | 120439100001 | ||||||||
PENZKOFER, Brett | Director | Grange Road NP44 3XU Cwmbran Arvinmeritor Gwent United Kingdom | United States | American | Financial Controller | 176172040001 | ||||||||
RAMOS, Jose Arturo | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United States | American | Director | 246239570001 | ||||||||
RANKIN, Charles | Director | 12 Vale Court CF71 7ES Cowbridge Vale Of Glamorgan | American | Senior Director Operations | 81891920001 | |||||||||
RICHARDSON, Arthur Shepherd | Director | The Old Rectory Parc Road, Llangybi NP15 1NL Usk Gwent | United Kingdom | British | Engineer | 73386110001 | ||||||||
SACHDEV, Rakesh | Director | 3326 Quarton Road Bloomfield Hills Michigan 48304 Usa | American | Vice President & Controller | 73815980001 |
Who are the persons with significant control of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arvin European Holdings (Uk) Limited | Sep 30, 2016 | Grange Road NP44 3XU Cwmbran Meritor Wales | 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