GARRETT MOTION UK LIMITED
Overview
Company Name | GARRETT MOTION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC074001 |
Jurisdiction | Scotland |
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 GARRETT MOTION UK LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is GARRETT MOTION UK LIMITED located?
Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GARRETT MOTION UK LIMITED?
Company Name | From | Until |
---|---|---|
MESL MICROWAVE LIMITED | Aug 23, 2007 | Aug 23, 2007 |
THALES MESL LIMITED | Dec 20, 2000 | Dec 20, 2000 |
RACAL-MESL LIMITED | Feb 27, 1981 | Feb 27, 1981 |
What are the latest accounts for GARRETT MOTION 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 GARRETT MOTION UK LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for GARRETT MOTION UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mark Norton on Dec 19, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Appointment of Mr Lindsay James Howard as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell James as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Garrett Ts Ltd as a person with significant control on Dec 14, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Garrett Motion Uk D Limited as a person with significant control on Dec 14, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Khalisha Tashae Banks as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Khalisha Tashae Banks on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Koenraad Van Himbeeck as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Khalisha Tashae Banks as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Garrett Motion Uk D Limited as a person with significant control on May 01, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0740010006 in full | 1 pages | MR04 | ||||||||||
Who are the officers of GARRETT MOTION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Lindsay James | Director | Paycocke Road SS14 3EA Basildon The Arnold Centre United Kingdom | United Kingdom | British | Vp Talent & Employee Experience | 321055180001 | ||||
NORTON, Mark | Director | Stanley Green Retail Park Cheadle Hulme SK8 6QS Stockport Unit E7 Countess Avenue England | England | British | Engineering Director | 44382480006 | ||||
BELCHER, John Victor | Secretary | 5 Woodpecker Close Twyford RG10 0BB Reading Berkshire | British | 10018180001 | ||||||
CALHOUN, Gary Thomas | Secretary | Sheldon Drive Cambridge 155 Ontario Canada | 193947220001 | |||||||
HEPBURN, Sharon Amanda | Secretary | Lochend Industrial Estate Newbridge EH28 8LP Midlothian | 160711780001 | |||||||
LATTO, Brian James Kinnear | Secretary | 23 Hillside Avenue Dalgety Bay KY11 9XF Fife | British | Company Director | 91371980001 | |||||
SEABROOK, Michael William Peter | Secretary | 40 Horsell Park Close Horsell GU21 4LZ Woking Surrey | British | 70900110002 | ||||||
WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
ARTHUR, John Willins | Director | 85 Hillview Road Corstorphine EH12 8QE Edinburgh Midlothian | British | Retired | 1237340001 | |||||
BAILEY, Simon Jonathan | Director | 12 Peakfield PO7 6YP Denmead Hampshire | British | Company Director | 118743410001 | |||||
BANKS, Khalisha Tashae | Director | Z.A., La Pièce 16 1180 Rolle C/O Garrett Motion Sarl Switzerland | Switzerland | American | Director | 298946570001 | ||||
BAUD, Christian Rene Francois | Director | 179 Allee De La Clairiere 91190 Gif Sur Yvette France | French | Company Director | 86951800001 | |||||
CALHOUN, Gary Thomas | Director | Sheldon Drive Cambridge 155 Ontario Canada | Canada | Canadian | Cpa, Ca | 155097020001 | ||||
CLARKE, Barton James | Director | 8 Fairmile Court Ashcroft Park KT11 2DS Cobham Surrey | United Kingdom | British | Company Director | 932190003 | ||||
CLARKE, Barton James | Director | Sharmon 10 The Barton KT11 2NJ Cobham Surrey | British | Company Director | 932190002 | |||||
CRUICKSHANK, David Bowie | Director | 13 Cadogan Road EH16 6LY Edinburgh Midlothian | British | Company Director | 932390002 | |||||
D'CRUZE, Christopher | Director | Quilters Way Stoke Mandeville HP22 5SX Aylesbury Triangle Business Park Buckinghamshire England | England | British | Accountant | 193227020001 | ||||
ELSBURY, David Clark | Director | Uplands Whitchurch-On-Thames Pangbourne RG8 7HH Reading Berkshire | British | Director | 932200001 | |||||
FERGUSON, Robert Mayes | Director | 22 Strathalmond Park EH4 8AL Edinburgh Midlothian Scotland | British | Company Director | 932400001 | |||||
FRASER, Grant William | Director | Newhouse Industrial Estate ML1 5SB Motherwell Honeywell Lanarkshire Scotland | Scotland | British | Company Director | 127713450002 | ||||
HEPBURN, Sharon Amanda | Director | Lochend Industrial Estate Newbridge EH28 8LP Midlothian | Scotland | British | Finance Director | 160711690001 | ||||
HUGGAN, Michael | Director | House O' Hill Crescent EH4 5DH Edinburgh 6 | United Kingdom | British | Company Director | 122591680002 | ||||
HUTCHINGS, Anthony Richard Vaughan | Director | Lochend Industrial Estate Newbridge EH28 8LP Midlothian | England | British | Finance Director | 227858170001 | ||||
JAMES, Russell | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | Switzerland | British | Director | 251245650001 | ||||
JONES, John | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | England | British | Director | 251244840001 | ||||
LATTO, Brian James Kinnear | Director | 23 Hillside Avenue Dalgety Bay KY11 9XF Fife | Scotland | British | Company Director | 91371980001 | ||||
LITTLE, John Cain | Director | Lochend Industrial Estate Newbridge EH28 8LP Midlothian | Scotland | British | Director | 233236620001 | ||||
LITTLE, John Cain | Director | 43 South Street EH48 3ET Armadale West Lothian | Scotland | British | Company Director | 233236620001 | ||||
MCBRIDE, Lars | Director | 61 Arthur Road Wimbledon SW19 7DN London | England | British | Company Director | 112409340001 | ||||
MCCORMACK, Stuart Robert | Director | Newhouse Industrial Estate ML1 5SB Motherwell Honeywell Lanarkshire Scotland | United Kingdom | British | Chartered Accountant | 206977170001 | ||||
MCSWAN, Malcolm | Director | Latch House Abernyte PH14 9SU Perth Perthshire | Scotland | British | Company Director | 108155240001 | ||||
MOON, Richard James | Director | Chestnut Barn Parsonage Lane Chilcompton BA3 4JZ Bath Avon | England | British | Company Director | 31535250001 | ||||
NISBET, William Terence, Dr | Director | 16 Viewforth Road EH30 9LY South Queensferry West Lothian | British | Company Director | 41887480001 | |||||
PATTERSON, Edmund William | Director | 1 Winton Gardens EH10 7ET Edinburgh Midlothian | British | Director | 1237330001 | |||||
SMITH, Anthony | Director | Lochend Industrial Estate Newbridge EH28 8LP Midlothian | England | British | Director | 35889300001 |
Who are the persons with significant control of GARRETT MOTION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Garrett Ts Ltd | Dec 14, 2022 | Countess Avenue, Stanley Green Retail Park Cheadle Hulme Stockport Unit E7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Garrett Motion Uk D Limited | Apr 06, 2016 | Countess Avenue Stanley Green Retail Park SK8 6QS Cheadle Hulme Unit E7 Stockport England | Yes | ||||||||||
| |||||||||||||
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