MAHLE POWERTRAIN LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Arnd Franz as a director on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of Fred Tuerk as a director on 2023-03-23

View Document

22/03/2322 March 2023 Notification of Mahle Industries Uk Limited as a person with significant control on 2016-04-06

View Document

22/03/2322 March 2023 Cessation of Mahle Industries Uk Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Notification of Mahle Industries Uk Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Withdrawal of a person with significant control statement on 2023-03-20

View Document

07/03/237 March 2023 Termination of appointment of Martin Berger as a director on 2023-03-06

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Matthias Erich Johannes Arleth as a director on 2022-04-14

View Document

13/01/2213 January 2022 Appointment of Mr Matthias Erich Johannes Arleth as a director on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of Martin Josef Weidlich as a director on 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/12/187 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 10000000

View Document

07/12/187 December 2018 SOLVENCY STATEMENT DATED 30/11/18

View Document

07/12/187 December 2018 STATEMENT BY DIRECTORS

View Document

07/12/187 December 2018 REDUCE ISSUED CAPITAL 30/11/2018

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DR. JOERG BERND THEODOR STRATMANN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR WOLF-HENNING SCHEIDER

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS SHARPE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR. SCOTT HENRY FERGUSON

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED WOLF-HENNING SCHEIDER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR HEINZ JUNKER

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DR MARTIN BERGER

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR BERND MAHR

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED FRED TUERK

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICAEL FRICK

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICAEL FRICK

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BERND MAHR / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICAEL KARL FRICK / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PROFESSOR HEINZ KONRAD JUNKER / 15/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ULRICH WITTWER

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DR BERND MAHR

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR HANS ENNING

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MICAEL KARL FRICK

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR VOLKER KORTE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR WARREN ROBERTS

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 £ IC 52166989/35533086 28/04/06 £ SR 16633903@1=16633903

View Document

22/03/0622 March 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/03/0622 March 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 ARTICLES OF ASSOCIATION

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED COSWORTH TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 AUDITOR'S RESIGNATION

View Document

22/04/0522 April 2005 AUDITOR'S RESIGNATION

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ARTICLES OF ASSOCIATION

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 AUDITOR'S RESIGNATION

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 ALTER MEM AND ARTS 03/09/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 £ NC 100/52166989 03/09/98

View Document

13/10/9813 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/98

View Document

13/10/9813 October 1998 NC INC ALREADY ADJUSTED 03/09/98

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 ADOPT MEM AND ARTS 07/07/98

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 COMPANY NAME CHANGED POTTERBAY LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

15/05/9815 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company