PHINIA DELPHI UK LTD
Overview
| Company Name | PHINIA DELPHI UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03870587 |
| 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 PHINIA DELPHI UK LTD?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is PHINIA DELPHI UK LTD located?
| Registered Office Address | Brunel Way Stroudwater Business Park GL10 3SX Stonehouse Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHINIA DELPHI UK LTD?
| Company Name | From | Until |
|---|---|---|
| BORGWARNER TECHNOLOGIES LIMITED | Apr 27, 2021 | Apr 27, 2021 |
| DELPHI TECHNOLOGIES LIMITED | Feb 18, 2020 | Feb 18, 2020 |
| DELPHI DIESEL SYSTEMS LIMITED | Nov 15, 1999 | Nov 15, 1999 |
| DELPHI AUTOMOTIVE DIESEL LIMITED | Nov 03, 1999 | Nov 03, 1999 |
| INTERCEDE 1488 LIMITED | Nov 03, 1999 | Nov 03, 1999 |
What are the latest accounts for PHINIA DELPHI UK LTD?
| 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 PHINIA DELPHI UK LTD?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for PHINIA DELPHI UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chelsey Joanne Bird as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Change of details for Borgwarner Uk Automotive Operations Limited as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for James Michael Kyte on May 02, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed borgwarner technologies LIMITED\certificate issued on 01/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Todd Larry Anderson as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Aaron as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Gordon Muir as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Neil Fryer as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Chelsey Joanne Bird as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Winston Owen Charles North as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Todd Larry Anderson as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of James Michael Kyte as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Brenton James Allen as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Winston Owen Charles North as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pramod Mistry as a director on Mar 03, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PHINIA DELPHI UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| FRYER, Neil | Director | One Warwick Technology Park CV34 6DA Warwick Wireless House Warwickshire United Kingdom | United Kingdom | British | 310081080001 | |||||||||
| KYTE, James Michael | Director | Stonehouse GL10 3SX Gloucestershire Brunel Way United Kingdom | United Kingdom | British | 140708610002 | |||||||||
| MUIR, Gordon | Director | University Drive 48326 Auburn Hills 3000 Michigan United States | United States | American | 310923510001 | |||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 900004680001 | ||||||||||
| AARON, Craig | Director | 3850 Hamlin Road Rochester Hills 48326 Oakland County Borgwarner Inc. Michigan United States | United States | American | 275747860001 | |||||||||
| ALLEN, William Brenton James | Director | Brunel Way GL10 3SX Stroud Delphi Diesel Systems Gloucestershire United Kingdom | England | British | 240828970001 | |||||||||
| ANDERSON, Todd Larry | Director | Brunel Way GL10 3SX Stonehouse Borgwarner Gloucestershire United Kingdom | United Kingdom | American | 299781800001 | |||||||||
| BIRD, Chelsey Joanne | Director | One Warwick Technology Park CV34 6DA Warwick Wireless House Warwickshire United Kingdom | United Kingdom | British | 278712110001 | |||||||||
| CHAUVIN, Dominique-Jean Marie | Director | 11 Bis Avenue De Madrid 92200 Neuilly Sur Seine France | French | 72328330001 | ||||||||||
| COMPTON, Michele Marie | Director | L-4940 Bascharage Avenue De Luxembourg Luxembourg | Luxembourg | Swiss | 197552880001 | |||||||||
| CONLON, Martin Thomas | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 | England | British | 204414820001 | |||||||||
| DE MONTLAUR, Jean | Director | 6 Rue Andre Colledboeuf FOREIGN Paris 75016 France | French | 70545970001 | ||||||||||
| DESNOS, Philippe Jean Fernand | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | French | 175223890001 | |||||||||
| DICK, Alan | Director | One Angel Court EC2R 7BH London 10th Floor United Kingdom | United Kingdom | British | 184908190001 | |||||||||
| ESSE COMLAN, Lionel | Director | L-4940 Bascharage Avenue De Luxembourg Luxembourg | Luxembourg | French | 240869080001 | |||||||||
| EVANS, Gareth David | Director | 17 Crosbie Road Harborne B17 9BG Birmingham | British | 62457220001 | ||||||||||
| FRIDAY, David James | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 70257000001 | |||||||||
| GRAY, Gavin Stewart | Director | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | United Kingdom | British | 224805290001 | |||||||||
| HERREN, William Richard | Director | 4583 Dartmouth Saginaw Michigan 48603 Usa | Us Citizen | 67216560001 | ||||||||||
| LEQUEUE, Olivier Jean Francis | Director | L-4940 Bascharage Avenue De Luxembourg Luxembourg | Luxembourg | Belgian | 254292720001 | |||||||||
| MISTRY, Pramod | Director | CV34 6DA Warwick One Warwick Technology Park Warwickshire United Kingdom | United Kingdom | British | 279906090001 | |||||||||
| NORTH, Winston Owen Charles | Director | CV34 6DA Gallows Hill One Warwick Technology Park Warwick United Kingdom | United Kingdom | British | 76836650003 | |||||||||
| NUTTER, Mark Timothy | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | United Kingdom | British | 176916970001 | |||||||||
| PALTA, Vivek | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | Indian | 201302650001 | |||||||||
| PARSONS, Jeffrey Alan | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British | 37735410001 | |||||||||
| RAMSEY, Philip Roy | Director | Newton Road CO10 6RR Sudbury Delphi Diesel Systems Suffolk United Kingdom | England | British | 78996050002 | |||||||||
| RAYNE, Pierre Malcolm Middleton | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British American | 159917120001 | |||||||||
| REMENAR, Robert Joseph | Director | 2466 Haverford Lane Troy Michigan 18098 Us | Us Citizen | 67216500001 | ||||||||||
| SAXTON, Daniel | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 | England | British | 204431650001 | |||||||||
| SMITH, Chadwick Garfield | Director | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | United Kingdom | American | 214325580002 | |||||||||
| TURNER, Darren James | Director | Spartan Close CV34 6RS Warwick Spartan Close England | England | British | 207437720001 | |||||||||
| WALLACE, Louise Helen | Director | 12 Saint James Street W6 9RW London | British | 66797130002 | ||||||||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 |
Who are the persons with significant control of PHINIA DELPHI UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phinia Holdings Uk Ltd | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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