INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.
Overview
| Company Name | INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10824134 |
| 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 INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. located?
| Registered Office Address | Tower House Lucy Tower Street LN1 1XW Lincoln England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL AUTO OEM SUPPLIER UKCO 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 INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Alejandra Marina Buosi on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Specialist Heat Exchangers Freeman Road North Hykeham Lincoln LN6 9AP United Kingdom to Tower House Lucy Tower Street Lincoln LN1 1XW on Sep 22, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 108241340002, created on Dec 06, 2024 | 31 pages | MR01 | ||||||||||
Satisfaction of charge 108241340001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 108241340001 | 1 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Patrick Habel as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Anselmi as a director on Oct 20, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Specialist Heat Exchangers Freeman Road North Hykeham Lincoln LN6 9AP England to Specialist Heat Exchangers Freeman Road North Hykeham Lincoln LN6 9AP on Oct 06, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Specialist Heat Exchangers Freeman Road North Hykeham Lincoln LN6 9AP on Jul 21, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Christopher Sheriff as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUOSI, Alejandra Marina | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | Italy | Italian | 262779080001 | |||||
| HABEL, James Patrick | Director | Lucy Tower Street LN1 1XW Lincoln Tower House England | United States | American | 301384440001 | |||||
| SMITH, Scott Brian | Director | Seven Mile Road Suite 265 48152 Livonia 38701 Michigan United States | United States | American | 272582120001 | |||||
| ANSELMI, John Michael | Director | Baron Road 02038 Franklin 35 Massachusetts United States | United States | American | 272591210001 | |||||
| FANDOZZI, Vincent Pasquale | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United States | American | 233796710001 | |||||
| SHERIFF, Ian Christopher | Director | Freeman Road North Hykeham LN6 9AP Lincoln Specialist Heat Exchangers Ltd England | United Kingdom | English | 124327040002 | |||||
| TAZZIOLI, Luca | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | Italy | Italian | 238027670001 |
What are the latest statements on persons with significant control for INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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