THYSSENKRUPP AUTOMOTIVE (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from 3rd Floor, Friar Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN to C/O Thyssenkrupp Materials (Uk) Ltd Coxs Lane Cradley Heath West Midlands B64 5QU on 2025-03-21

View Document

02/01/252 January 2025 Full accounts made up to 2024-09-30

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Terence Robert Sargeant as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Billy David Kingsbury as a director on 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-09-30

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM UNIT 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/07/1312 July 2013 SECTION 519

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIE HUTCHINSON

View Document

28/02/1328 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR TERENCE ROBERT SARGEANT

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FLUNDER

View Document

03/05/123 May 2012 SECRETARY APPOINTED MRS JULIE FIONA HUTCHINSON

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHETTON

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/02/121 February 2012 REDUCE SHARE PREM A/C 10/01/2012

View Document

01/02/121 February 2012 SOLVENCY STATEMENT DATED 10/01/12

View Document

01/02/121 February 2012 STATEMENT BY DIRECTORS

View Document

01/02/121 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 13519322

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEYHURST

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE LEES

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCIS

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/04/107 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 13519322

View Document

07/04/107 April 2010 SOLVENCY STATEMENT DATED 15/03/10

View Document

07/04/107 April 2010 STATEMENT BY DIRECTORS

View Document

07/04/107 April 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL LEES / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 SECTION 519

View Document

17/03/0917 March 2009 SECT 175 CA 2006 10/03/2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM BLOCK 2, ST CUTHBERTS WAY DURHAM WAY NORTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW UNITED KINGDOM

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM QUADRANT POINT WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1LY

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: SKERNE ROAD AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6EP

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 SECTION 394

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 SHARES AGREEMENT OTC

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: RABONE LANE SMETHWICK WEST MIDLANDS B66 2LD

View Document

14/11/0114 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED THYSSEN BUDD AUTOMOTIVE (U.K.) L IMITED CERTIFICATE ISSUED ON 27/09/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9726 September 1997 ALTER MEM AND ARTS 03/09/97

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED THYSSEN UMFORMTECHNIK (UK) LIMIT ED CERTIFICATE ISSUED ON 15/09/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: WOLVERHAMPTON ROAD CANNOCK STAFFS WS11 1LY

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 24/09/94

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 £ NC 300000/13550000 10/02/92

View Document

25/02/9225 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/92

View Document

06/02/926 February 1992 COMPANY NAME CHANGED APM GROUP LIMITED CERTIFICATE ISSUED ON 07/02/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 ADOPT MEM AND ARTS 28/03/90

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8911 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 24/09/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL GROUP ACCOUNTS MADE UP TO 26/09/87

View Document

25/10/8725 October 1987 FULL GROUP ACCOUNTS MADE UP TO 27/09/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

12/08/8512 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/08/85

View Document

28/03/8528 March 1985 CERTIFICATE OF INCORPORATION

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