PHINIA DELPHI UK LTD

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

    Company NamePHINIA DELPHI UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03870587
    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 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 AddressNo

    What were the previous names of PHINIA DELPHI UK LTD?

    Previous Company Names
    Company NameFromUntil
    BORGWARNER TECHNOLOGIES LIMITEDApr 27, 2021Apr 27, 2021
    DELPHI TECHNOLOGIES LIMITEDFeb 18, 2020Feb 18, 2020
    DELPHI DIESEL SYSTEMS LIMITEDNov 15, 1999Nov 15, 1999
    DELPHI AUTOMOTIVE DIESEL LIMITEDNov 03, 1999Nov 03, 1999
    INTERCEDE 1488 LIMITEDNov 03, 1999Nov 03, 1999

    What are the latest accounts for PHINIA DELPHI UK LTD?

    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 PHINIA DELPHI UK LTD?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for PHINIA DELPHI UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Chelsey Joanne Bird as a director on Oct 08, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Change of details for Borgwarner Uk Automotive Operations Limited as a person with significant control on Oct 20, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for James Michael Kyte on May 02, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed borgwarner technologies LIMITED\certificate issued on 01/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2023

    RES15

    Termination of appointment of Todd Larry Anderson as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of Craig Aaron as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Gordon Muir as a director on Jul 03, 2023

    2 pagesAP01

    Appointment of Neil Fryer as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Miss Chelsey Joanne Bird as a director on Jun 08, 2023

    2 pagesAP01

    Termination of appointment of Winston Owen Charles North as a director on May 19, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Appointment of Todd Larry Anderson as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of James Michael Kyte as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of William Brenton James Allen as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Winston Owen Charles North as a director on Feb 21, 2022

    2 pagesAP01

    Termination of appointment of Pramod Mistry as a director on Mar 03, 2022

    1 pagesTM01

    Who are the officers of PHINIA DELPHI UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    FRYER, Neil
    One Warwick Technology Park
    CV34 6DA Warwick
    Wireless House
    Warwickshire
    United Kingdom
    Director
    One Warwick Technology Park
    CV34 6DA Warwick
    Wireless House
    Warwickshire
    United Kingdom
    United KingdomBritish310081080001
    KYTE, James Michael
    Stonehouse
    GL10 3SX Gloucestershire
    Brunel Way
    United Kingdom
    Director
    Stonehouse
    GL10 3SX Gloucestershire
    Brunel Way
    United Kingdom
    United KingdomBritish140708610002
    MUIR, Gordon
    University Drive
    48326 Auburn Hills
    3000
    Michigan
    United States
    Director
    University Drive
    48326 Auburn Hills
    3000
    Michigan
    United States
    United StatesAmerican310923510001
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Nominee Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    900004680001
    AARON, Craig
    3850 Hamlin Road
    Rochester Hills
    48326 Oakland County
    Borgwarner Inc.
    Michigan
    United States
    Director
    3850 Hamlin Road
    Rochester Hills
    48326 Oakland County
    Borgwarner Inc.
    Michigan
    United States
    United StatesAmerican275747860001
    ALLEN, William Brenton James
    Brunel Way
    GL10 3SX Stroud
    Delphi Diesel Systems
    Gloucestershire
    United Kingdom
    Director
    Brunel Way
    GL10 3SX Stroud
    Delphi Diesel Systems
    Gloucestershire
    United Kingdom
    EnglandBritish240828970001
    ANDERSON, Todd Larry
    Brunel Way
    GL10 3SX Stonehouse
    Borgwarner
    Gloucestershire
    United Kingdom
    Director
    Brunel Way
    GL10 3SX Stonehouse
    Borgwarner
    Gloucestershire
    United Kingdom
    United KingdomAmerican299781800001
    BIRD, Chelsey Joanne
    One Warwick Technology Park
    CV34 6DA Warwick
    Wireless House
    Warwickshire
    United Kingdom
    Director
    One Warwick Technology Park
    CV34 6DA Warwick
    Wireless House
    Warwickshire
    United Kingdom
    United KingdomBritish278712110001
    CHAUVIN, Dominique-Jean Marie
    11 Bis Avenue De Madrid
    92200 Neuilly Sur Seine
    France
    Director
    11 Bis Avenue De Madrid
    92200 Neuilly Sur Seine
    France
    French72328330001
    COMPTON, Michele Marie
    L-4940 Bascharage
    Avenue De Luxembourg
    Luxembourg
    Director
    L-4940 Bascharage
    Avenue De Luxembourg
    Luxembourg
    LuxembourgSwiss197552880001
    CONLON, Martin Thomas
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    EnglandBritish204414820001
    DE MONTLAUR, Jean
    6 Rue Andre Colledboeuf
    FOREIGN Paris
    75016
    France
    Director
    6 Rue Andre Colledboeuf
    FOREIGN Paris
    75016
    France
    French70545970001
    DESNOS, Philippe Jean Fernand
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    EnglandFrench175223890001
    DICK, Alan
    One Angel Court
    EC2R 7BH London
    10th Floor
    United Kingdom
    Director
    One Angel Court
    EC2R 7BH London
    10th Floor
    United Kingdom
    United KingdomBritish184908190001
    ESSE COMLAN, Lionel
    L-4940 Bascharage
    Avenue De Luxembourg
    Luxembourg
    Director
    L-4940 Bascharage
    Avenue De Luxembourg
    Luxembourg
    LuxembourgFrench240869080001
    EVANS, Gareth David
    17 Crosbie Road
    Harborne
    B17 9BG Birmingham
    Director
    17 Crosbie Road
    Harborne
    B17 9BG Birmingham
    British62457220001
    FRIDAY, David James
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    United KingdomBritish70257000001
    GRAY, Gavin Stewart
    Spartan Close
    CV34 9QT Leamington Spa
    PO BOX 6374
    Warwick
    United Kingdom
    Director
    Spartan Close
    CV34 9QT Leamington Spa
    PO BOX 6374
    Warwick
    United Kingdom
    United KingdomBritish224805290001
    HERREN, William Richard
    4583 Dartmouth
    Saginaw
    Michigan 48603
    Usa
    Director
    4583 Dartmouth
    Saginaw
    Michigan 48603
    Usa
    Us Citizen67216560001
    LEQUEUE, Olivier Jean Francis
    L-4940 Bascharage
    Avenue De Luxembourg
    Luxembourg
    Director
    L-4940 Bascharage
    Avenue De Luxembourg
    Luxembourg
    LuxembourgBelgian254292720001
    MISTRY, Pramod
    CV34 6DA Warwick
    One Warwick Technology Park
    Warwickshire
    United Kingdom
    Director
    CV34 6DA Warwick
    One Warwick Technology Park
    Warwickshire
    United Kingdom
    United KingdomBritish279906090001
    NORTH, Winston Owen Charles
    CV34 6DA Gallows Hill
    One Warwick Technology Park
    Warwick
    United Kingdom
    Director
    CV34 6DA Gallows Hill
    One Warwick Technology Park
    Warwick
    United Kingdom
    United KingdomBritish76836650003
    NUTTER, Mark Timothy
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    United KingdomBritish176916970001
    PALTA, Vivek
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    EnglandIndian201302650001
    PARSONS, Jeffrey Alan
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    EnglandBritish37735410001
    RAMSEY, Philip Roy
    Newton Road
    CO10 6RR Sudbury
    Delphi Diesel Systems
    Suffolk
    United Kingdom
    Director
    Newton Road
    CO10 6RR Sudbury
    Delphi Diesel Systems
    Suffolk
    United Kingdom
    EnglandBritish78996050002
    RAYNE, Pierre Malcolm Middleton
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    United KingdomBritish American159917120001
    REMENAR, Robert Joseph
    2466 Haverford Lane
    Troy
    Michigan 18098
    Us
    Director
    2466 Haverford Lane
    Troy
    Michigan 18098
    Us
    Us Citizen67216500001
    SAXTON, Daniel
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    EnglandBritish204431650001
    SMITH, Chadwick Garfield
    Spartan Close
    CV34 9QT Leamington Spa
    PO BOX 6374
    Warwick
    United Kingdom
    Director
    Spartan Close
    CV34 9QT Leamington Spa
    PO BOX 6374
    Warwick
    United Kingdom
    United KingdomAmerican214325580002
    TURNER, Darren James
    Spartan Close
    CV34 6RS Warwick
    Spartan Close
    England
    Director
    Spartan Close
    CV34 6RS Warwick
    Spartan Close
    England
    EnglandBritish207437720001
    WALLACE, Louise Helen
    12 Saint James Street
    W6 9RW London
    Director
    12 Saint James Street
    W6 9RW London
    British66797130002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001

    Who are the persons with significant control of PHINIA DELPHI UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08257498
    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