ADIENT UK GLOBAL FINANCING LTD

Register to unlock more data on OkredoRegister

ADIENT UK GLOBAL FINANCING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10481459

Incorporation date

16/11/2016

Size

Full

Contacts

Registered address

Registered address

Demise C, Ground Floor, Welland House, 120 Longwood Close, Westwod Business Park, Coventry CV4 8AECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2024
Registration of charge 104814590014, created on 2024-04-30
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon29/02/2024
Application to strike the company off the register
dot icon11/12/2023
Resolutions
dot icon07/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Statement by Directors
dot icon05/12/2023
Solvency Statement dated 05/12/23
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon01/12/2023
Memorandum and Articles of Association
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon16/11/2023
Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1AA
dot icon16/11/2023
Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1AA
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon20/03/2023
Registration of charge 104814590013, created on 2023-03-14
dot icon25/11/2022
Change of details for Adient Public Limited Company as a person with significant control on 2022-09-01
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon25/10/2022
Satisfaction of charge 104814590010 in full
dot icon25/10/2022
Satisfaction of charge 104814590009 in full
dot icon25/10/2022
Satisfaction of charge 104814590008 in full
dot icon22/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon22/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon22/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon11/08/2021
Satisfaction of charge 104814590007 in full
dot icon11/08/2021
Satisfaction of charge 104814590005 in full
dot icon09/08/2021
Registration of charge 104814590012, created on 2021-07-23
dot icon12/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon14/06/2021
Satisfaction of charge 104814590006 in full
dot icon11/06/2021
Registration of charge 104814590011, created on 2021-06-09
dot icon10/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon18/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon18/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon03/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon07/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon19/05/2020
Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C, Ground Floor, Welland House, 120 Longwood Close Westwod Business Park Coventry CV4 8AE on 2020-05-19
dot icon28/04/2020
Registration of charge 104814590008, created on 2020-04-23
dot icon28/04/2020
Registration of charge 104814590010, created on 2020-04-23
dot icon28/04/2020
Registration of charge 104814590009, created on 2020-04-23
dot icon16/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon14/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon14/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon22/11/2019
Appointment of Mr Phillip Allan Rotman Ii as a secretary on 2019-11-07
dot icon22/11/2019
Termination of appointment of Cathleen Ann Ebacher as a director on 2019-11-07
dot icon22/11/2019
Appointment of Mr Phillip Allan Rotman Ii as a director on 2019-11-07
dot icon21/11/2019
Termination of appointment of Cathleen Ann Ebacher as a secretary on 2019-11-07
dot icon10/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon07/06/2019
Second filing of Confirmation Statement dated 15/11/2017
dot icon30/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon23/05/2019
Registration of charge 104814590007, created on 2019-05-06
dot icon16/05/2019
Registration of charge 104814590006, created on 2019-05-06
dot icon16/05/2019
Registration of charge 104814590005, created on 2019-05-06
dot icon15/05/2019
Registration of charge 104814590004, created on 2019-05-06
dot icon09/05/2019
Registration of charge 104814590003, created on 2019-05-06
dot icon09/05/2019
Registration of charge 104814590002, created on 2019-05-06
dot icon08/05/2019
Satisfaction of charge 104814590001 in full
dot icon02/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon05/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon17/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon04/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon27/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon29/09/2017
Memorandum and Articles of Association
dot icon18/09/2017
Resolutions
dot icon15/09/2017
Registration of charge 104814590001, created on 2017-09-08
dot icon07/01/2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG on 2017-01-07
dot icon16/11/2016
Current accounting period shortened from 2017-11-30 to 2017-09-30
dot icon16/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebacher, Cathleen Ann
Director
16/11/2016 - 07/11/2019
12
Rotman Ii, Phillip Allan
Director
07/11/2019 - Present
13
Rotman Ii, Phillip Allan
Secretary
07/11/2019 - Present
-
Ebacher, Cathleen Ann
Secretary
16/11/2016 - 07/11/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADIENT UK GLOBAL FINANCING LTD

ADIENT UK GLOBAL FINANCING LTD is an(a) Dissolved company incorporated on 16/11/2016 with the registered office located at Demise C, Ground Floor, Welland House, 120 Longwood Close, Westwod Business Park, Coventry CV4 8AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADIENT UK GLOBAL FINANCING LTD?

toggle

ADIENT UK GLOBAL FINANCING LTD is currently Dissolved. It was registered on 16/11/2016 and dissolved on 28/05/2024.

Where is ADIENT UK GLOBAL FINANCING LTD located?

toggle

ADIENT UK GLOBAL FINANCING LTD is registered at Demise C, Ground Floor, Welland House, 120 Longwood Close, Westwod Business Park, Coventry CV4 8AE.

What does ADIENT UK GLOBAL FINANCING LTD do?

toggle

ADIENT UK GLOBAL FINANCING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADIENT UK GLOBAL FINANCING LTD?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.