Company NameVitesco Technologies UK Limited
DirectorsStephan Hoessl and Neil Spragg
Company StatusActive
Company Number02375012
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Previous NamesSiemens Vdo Automotive Telford Limited and Continental Automotive Telford UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephan Hoessl
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed06 December 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Hornsby Square
Southfields Business Park
Basildon
SS15 6SD
Director NameNeil Spragg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hornsby Square
Southfields Business Park
Basildon
SS15 6SD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 March 2009(19 years, 11 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDavid Charles Tassinari
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address39 Cavanugh Lake Road
Chelsea
Michigan
Foreign
Director NameBarry John Sharratt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address13 Cleveland Road
Bulkington
Bedworth
Warwickshire
CV12 9PJ
Director NameLyman Valbert Root
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address1758 North Highland
Dearborn
Michigan
Foreign
Director NameKevin John Okeefe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address7550 Chichester Street
Canton
Michigan
Foreign
Director NameNorman Paul Jarvis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1992)
RoleAccountant
Correspondence Address16 Peregrine Drive
Coventry
West Midlands
CV5 7QW
Secretary NameNorman Paul Jarvis
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address16 Peregrine Drive
Coventry
West Midlands
CV5 7QW
Director NameChelvin Harwood John Hibbert
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Penymynydd Road, Penyffordd
Chester
Cheshire
CH4 0LQ
Wales
Director NamePaul Henri Maria Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed21 May 1991(2 years after company formation)
Appointment Duration3 years (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressPater Nuyenslaan 21
2970 Schildes Gravenwezel 2332
Belgium
Director NameMr Louis Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address8 The Coppice
Mancetter
Atherstone
Warwickshire
CV9 1RT
Director NameJohn Rankin Kennedy Hunter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 1994)
RoleFinancial Controller
Correspondence Address14 Beechway
Blackmore End
Weathampstead
Hertfordshire
Director NameMarcel Klepfisch
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed05 November 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1994)
RoleController
Correspondence AddressBoulevard Van Haelen 121
Vorst 1190
Belgium
Director NameOlivier Dominique Jean Spreafico
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address379 Tuscany Crescent
N8n4w6
Windsor St Clair Beach
Ontario
Canada
Director NameJuergen Carlos Gehrels
Date of BirthJuly 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressQuillot Cottage
The Quillot Burwood Park
Walton On Thames
Surrey
KT13 0EE
Director NameJames Joseph Riordan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 June 1996)
RoleVice President
Correspondence Address2827 Portage Trail
Rochester Hills
Michigan
48309
Secretary NameChristopher Howard Orcombe Jay
NationalityBritish
StatusResigned
Appointed03 October 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressBramble Hill
Higher Street
Okeford Fitzpaine
Dorset
DT11 0RQ
Director NameReinhard Karl Herbert Benditte
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 November 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 1998)
RoleExec Vice President/Chief Fina
Correspondence Address109 Captaine Graves
Williamsburg
Virginia
23185
Director NameGeorge Robert Perry
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address3830 La Playa Lane
Orchard Lane
Michigan
48324
Director NameThomas Michael Hutchison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1996(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 August 1997)
RoleDirector Of European Operation
Correspondence Address9/11 Belsize Grove
Flat 12a
London
NW3 4UU
Director NameEdwin Blos
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 May 1998(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleVice President Finance And Adm
Correspondence Address160 Clubview Drive
Amherstburg
Ontario N9v 3z2
Canada
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameKevin Geoffrey Edwards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressYewtree Lodge
Muxton Lane
Muxton
Shropshire
TF2 8PQ
Director NameAndreas Aumueller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2002)
RoleDirector Finance And Administr
Correspondence AddressJurastrasse 20
Tegeonheim
Bavaria 93105
Germany
Director NameOliver Kurt Froeber
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed25 March 2002(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2004)
RoleHead Of Finance Control & Admi
Correspondence AddressLehmbruck Weg 6
Langquaid
84085
Germany
Director NameMr Scott Henry Ferguson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cavendish Close
Bicton Heath
Shrewsbury
Shropshire
SY3 5PG
Wales
Director NameDr Thomas Borghoff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2003(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address24 Russell Road
Moseley
Birmingham
B13 8RE
Director NameMr Alan Raymond Crump
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2007)
RoleFinance Director Europe & Asia
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Lodge
All Stretton
Church Stretton
Shropshire
SY6 6HF
Wales
Director NameMr Barry James Glew
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bramley Way
Whittington
Staffordshire
WS14 9SB
Director NameChristian Ruediger
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressFlosserstrasse 24
Regensburg
93059
Germany
Director NameNeil Homans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
RoleFinance Director
Correspondence Address43 Kingfisher Close
Birmingham
West Midlands
B26 2QF
Director NameHarald Stuhlmann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench,Canadian
StatusResigned
Appointed07 February 2008(18 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 September 2019)
RoleVice President
Correspondence AddressRoehrigaessel 4
93047 Regensburg
Germany
Director NameMr Paul Jonathan Jennings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Loxley
Warwickshire
CV35 9JS
Director NameMr Stefan Pieper-Kolbe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2019(30 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCpt Group Gmbh Siemensstr. 12
Regensburg
93055

Contact

Websitesiemensauto.com

Location

Registered Address6 Hornsby Square
Southfields Business Park
Basildon
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

8m at £1Continental Automotive Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Charges

29 April 2021Delivered on: 5 May 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
6 December 2023Full accounts made up to 31 December 2022 (22 pages)
19 December 2022Full accounts made up to 31 December 2021 (22 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
6 January 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 16/12/2021
(1 page)
6 January 2022Statement of capital on 6 January 2022
  • GBP 7,970,000
(3 pages)
6 January 2022Solvency Statement dated 16/12/21 (1 page)
6 January 2022Statement by Directors (1 page)
9 December 2021Notification of Vitesco Technologies Group Ag as a person with significant control on 16 September 2021 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
3 December 2021Registered office address changed from Unit 36 Gravelly Industrial Park Birmingham West Midlands B24 8TA to 6 Hornsby Square Southfields Business Park Basildon SS15 6SD on 3 December 2021 (1 page)
3 December 2021Cessation of Continental Ag as a person with significant control on 15 September 2021 (1 page)
13 October 2021Amended full accounts made up to 31 December 2020 (23 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (3 pages)
29 July 2021Amended full accounts made up to 31 December 2019 (20 pages)
10 May 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
5 May 2021Registration of charge 023750120001, created on 29 April 2021 (5 pages)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
27 May 2020Cessation of Continental Automotive Holdings Uk Limited as a person with significant control on 1 January 2019 (1 page)
27 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 May 2020Notification of Continental Ag as a person with significant control on 1 January 2019 (2 pages)
14 February 2020Appointment of Neil Spragg as a director on 4 February 2020 (2 pages)
14 February 2020Termination of appointment of Paul Jonathan Jennings as a director on 4 February 2020 (1 page)
6 December 2019Termination of appointment of Stefan Pieper-Kolbe as a director on 1 December 2019 (1 page)
6 December 2019Appointment of Stephan Hoessl as a director on 6 December 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
19 September 2019Appointment of Mr Stefan Pieper-Kolbe as a director on 18 September 2019 (2 pages)
19 September 2019Termination of appointment of Harald Stuhlmann as a director on 16 September 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 December 2018Appointment of Paul Jonathan Jennings as a director on 30 November 2018 (2 pages)
18 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 March 2018Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,970,000
(15 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,970,000
(15 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7,970,000
(14 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7,970,000
(14 pages)
15 December 2014Aud res sect 519 (2 pages)
15 December 2014Aud res sect 519 (2 pages)
28 October 2014Registered office address changed from 120 Holford Drive Holford Birmingham West Midlands B6 7UG to Unit 36 Gravelly Industrial Park Birmingham West Midlands B24 8TA on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 120 Holford Drive Holford Birmingham West Midlands B6 7UG to Unit 36 Gravelly Industrial Park Birmingham West Midlands B24 8TA on 28 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 7,970,000
(14 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 7,970,000
(14 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (14 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
19 May 2009Return made up to 18/03/09; full list of members (6 pages)
19 May 2009Return made up to 18/03/09; full list of members (6 pages)
16 May 2009Full accounts made up to 30 September 2007 (23 pages)
16 May 2009Full accounts made up to 30 September 2007 (23 pages)
9 May 2009Location of register of members (1 page)
9 May 2009Secretary appointed gravitas company secretarial services LIMITED (2 pages)
9 May 2009Location of register of members (1 page)
9 May 2009Secretary appointed gravitas company secretarial services LIMITED (2 pages)
30 March 2009Registered office changed on 30/03/2009 from, halesfield 25, telford, shropshire, TF7 4LP (1 page)
30 March 2009Registered office changed on 30/03/2009 from, halesfield 25, telford, shropshire, TF7 4LP (1 page)
23 July 2008Appointment terminated director neil homans (1 page)
23 July 2008Appointment terminated director neil homans (1 page)
9 April 2008Appointment terminated director barry glew (1 page)
9 April 2008Appointment terminated director barry glew (1 page)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
7 March 2008Memorandum and Articles of Association (9 pages)
7 March 2008Memorandum and Articles of Association (9 pages)
28 February 2008Director appointed harald stuhlmann (2 pages)
28 February 2008Director appointed harald stuhlmann (2 pages)
28 February 2008Resolutions
  • RES13 ‐ Name of company change 07/02/2008
(3 pages)
28 February 2008Resolutions
  • RES13 ‐ Name of company change 07/02/2008
(3 pages)
21 February 2008Company name changed\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed\certificate issued on 21/02/08 (2 pages)
15 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
10 August 2007Location of register of members (1 page)
10 August 2007Location of register of members (1 page)
24 July 2007Full accounts made up to 30 September 2006 (22 pages)
24 July 2007Full accounts made up to 30 September 2006 (22 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
23 March 2007Return made up to 18/03/07; full list of members (3 pages)
23 March 2007Return made up to 18/03/07; full list of members (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
19 July 2006Full accounts made up to 30 September 2005 (19 pages)
19 July 2006Full accounts made up to 30 September 2005 (19 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
13 July 2005Full accounts made up to 30 September 2004 (16 pages)
13 July 2005Full accounts made up to 30 September 2004 (16 pages)
1 April 2005Return made up to 18/03/05; full list of members (3 pages)
1 April 2005Return made up to 18/03/05; full list of members (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
12 May 2004Return made up to 18/03/04; full list of members (7 pages)
12 May 2004Return made up to 18/03/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
29 July 2003Full accounts made up to 30 September 2002 (17 pages)
29 July 2003Full accounts made up to 30 September 2002 (17 pages)
26 April 2003Return made up to 18/03/03; full list of members (6 pages)
26 April 2003Return made up to 18/03/03; full list of members (6 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
17 June 2002Full accounts made up to 30 September 2001 (16 pages)
17 June 2002Full accounts made up to 30 September 2001 (16 pages)
30 May 2002Return made up to 16/04/02; full list of members (6 pages)
30 May 2002Return made up to 16/04/02; full list of members (6 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
1 October 2001Company name changed siemens automotive systems limit ed\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed siemens automotive systems limit ed\certificate issued on 01/10/01 (2 pages)
15 June 2001Return made up to 16/04/01; full list of members (6 pages)
15 June 2001Return made up to 16/04/01; full list of members (6 pages)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (3 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2001Full accounts made up to 30 September 2000 (17 pages)
26 January 2001Full accounts made up to 30 September 2000 (17 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
31 May 2000Return made up to 16/04/00; no change of members (6 pages)
31 May 2000Return made up to 16/04/00; no change of members (6 pages)
5 May 2000Full accounts made up to 30 September 1999 (17 pages)
5 May 2000Full accounts made up to 30 September 1999 (17 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
4 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
29 July 1999Full accounts made up to 30 September 1998 (17 pages)
29 July 1999Full accounts made up to 30 September 1998 (17 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Return made up to 16/04/99; full list of members (7 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Return made up to 16/04/99; full list of members (7 pages)
30 April 1999New director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
15 May 1998Location of register of members (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Return made up to 16/04/98; full list of members (5 pages)
15 May 1998Return made up to 16/04/98; full list of members (5 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
7 October 1997Full accounts made up to 30 September 1996 (19 pages)
7 October 1997Full accounts made up to 30 September 1996 (19 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
25 June 1997Ad 22/12/93--------- £ si 1440000@1 (2 pages)
25 June 1997Ad 28/08/91-18/11/91 £ si 369000@1 (2 pages)
25 June 1997Ad 22/12/93--------- £ si 1440000@1 (2 pages)
25 June 1997Ad 28/08/91-18/11/91 £ si 369000@1 (2 pages)
22 April 1997Return made up to 16/04/97; full list of members (8 pages)
22 April 1997Return made up to 16/04/97; full list of members (8 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
28 July 1996Full accounts made up to 30 September 1995 (17 pages)
28 July 1996Director resigned (1 page)
28 July 1996Full accounts made up to 30 September 1995 (17 pages)
28 July 1996Director resigned (1 page)
24 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 1996Auditor's resignation (2 pages)
13 June 1996Auditor's resignation (2 pages)
22 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 May 1995Full accounts made up to 30 September 1994 (18 pages)
23 May 1995Full accounts made up to 30 September 1994 (18 pages)
26 April 1995Return made up to 16/04/95; change of members (8 pages)
26 April 1995Return made up to 16/04/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
10 August 1994Full accounts made up to 31 December 1993 (18 pages)
10 August 1994Full accounts made up to 31 December 1993 (18 pages)
19 July 1994Company name changed dunlop automotive composites (uk ) LIMITED\certificate issued on 20/07/94 (2 pages)
19 July 1994Company name changed dunlop automotive composites (uk ) LIMITED\certificate issued on 20/07/94 (2 pages)
6 July 1994Ad 15/06/94--------- £ si 4500000@1=4500000 £ ic 2039000/6539000 (2 pages)
6 July 1994Ad 15/06/94--------- £ si 4500000@1=4500000 £ ic 2039000/6539000 (2 pages)
5 May 1994Return made up to 16/04/94; full list of members (7 pages)
5 May 1994Return made up to 16/04/94; full list of members (7 pages)
24 January 1994£ nc 3470000/9470000 22/12/93 (1 page)
24 January 1994£ nc 3470000/9470000 22/12/93 (1 page)
7 November 1993Full accounts made up to 31 December 1992 (16 pages)
7 November 1993Full accounts made up to 31 December 1992 (16 pages)
22 April 1993Return made up to 16/04/93; full list of members
  • 363(287) ‐ Registered office changed on 22/04/93
(8 pages)
22 April 1993Return made up to 16/04/93; full list of members
  • 363(287) ‐ Registered office changed on 22/04/93
(8 pages)
4 November 1992Full accounts made up to 31 December 1991 (13 pages)
4 November 1992Full accounts made up to 31 December 1991 (13 pages)