ARVIN EUROPEAN HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARVIN EUROPEAN HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864157

Incorporation date

25/10/1999

Size

Full

Contacts

Registered address

Registered address

Arvinmeritor, Grange Road, Cwmbran, Gwent NP44 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon03/11/2025
Termination of appointment of Huw David James as a secretary on 2025-10-01
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon03/10/2025
Termination of appointment of Huw David James as a director on 2025-10-01
dot icon03/10/2025
Appointment of Ms Anna Louise Byrne as a director on 2025-10-01
dot icon05/08/2025
Termination of appointment of Melanie Eyles as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Edward David Smith as a director on 2025-08-01
dot icon05/08/2025
Appointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01
dot icon05/08/2025
Appointment of Mr Paul Michael Bennett as a director on 2025-08-01
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-06-02
dot icon29/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon12/09/2024
Appointment of Mr Edward David Smith as a director on 2024-08-01
dot icon12/09/2024
Termination of appointment of Jose Arturo Ramos as a director on 2024-08-01
dot icon12/09/2024
Appointment of Melanie Eyles as a director on 2024-08-01
dot icon12/09/2024
Appointment of Mr. Amerigo Holthouse as a director on 2024-08-01
dot icon13/07/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Paul Bialy as a director on 2024-03-31
dot icon28/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon27/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon04/07/2022
Full accounts made up to 2021-10-03
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon06/07/2021
Full accounts made up to 2020-09-27
dot icon15/03/2021
Appointment of Mr Huw David James as a secretary on 2021-01-01
dot icon02/12/2020
Director's details changed for Mr Huw David James on 2016-12-01
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon25/09/2020
Termination of appointment of Huw David James as a secretary on 2019-02-28
dot icon25/09/2020
Appointment of Norose Company Secretarial Services Limited as a secretary on 2019-02-28
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon04/03/2020
Full accounts made up to 2019-09-29
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon21/05/2019
Full accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon10/05/2018
Appointment of Mr Jose Ramos as a director on 2018-04-23
dot icon04/05/2018
Termination of appointment of Mark Schaitkin as a director on 2018-04-23
dot icon06/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon24/10/2016
Full accounts made up to 2015-09-27
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon01/07/2016
Resolutions
dot icon30/06/2016
Resolutions
dot icon07/06/2016
Appointment of Mr Huw David James as a secretary on 2016-06-01
dot icon07/06/2016
Appointment of Mr Huw David James as a director on 2016-06-01
dot icon07/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a secretary on 2016-06-01
dot icon07/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a director on 2016-06-01
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-09-28
dot icon18/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2012-09-30
dot icon21/05/2013
Appointment of Mr Paul Bialy as a director
dot icon21/05/2013
Appointment of Mr Mark Schaitkin as a director
dot icon20/05/2013
Termination of appointment of John Crable as a director
dot icon20/05/2013
Termination of appointment of Brett Penzkofer as a director
dot icon27/02/2013
Appointment of Mr Brett Penzkofer as a director
dot icon25/02/2013
Termination of appointment of Kevn Nowlan as a director
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-09-30
dot icon06/12/2011
Appointment of Mr Kevn Nowlan as a director
dot icon05/12/2011
Termination of appointment of Daniel Hopgood as a director
dot icon04/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-09-30
dot icon02/12/2010
Memorandum and Articles of Association
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Statement of company's objects
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-09-30
dot icon23/11/2009
Resolutions
dot icon14/11/2009
Full accounts made up to 2008-09-30
dot icon26/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon26/10/2009
Director's details changed for Daniel Roy Hopgood on 2009-10-25
dot icon26/10/2009
Director's details changed for John Allen Gretkierewicz Crable on 2009-10-25
dot icon26/10/2009
Director's details changed for Mr Aiden Peter Michael Lambe on 2009-10-25
dot icon06/05/2009
Director appointed mr aiden peter michael lambe
dot icon06/05/2009
Appointment terminated director philippe couppey
dot icon24/03/2009
Full accounts made up to 2007-09-30
dot icon03/11/2008
Return made up to 25/10/08; full list of members
dot icon21/08/2008
Group of companies' accounts made up to 2006-09-30
dot icon06/11/2007
Return made up to 25/10/07; no change of members
dot icon28/07/2007
Group of companies' accounts made up to 2005-09-30
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: 21 suttons park avenue reading berkshire RG6 1LA
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
New director appointed
dot icon11/06/2007
Group of companies' accounts made up to 2004-09-30
dot icon15/04/2007
Group of companies' accounts made up to 2003-09-30
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon09/11/2006
Return made up to 25/10/06; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2002-09-30
dot icon18/09/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon02/11/2005
Return made up to 25/10/05; full list of members
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon15/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon26/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon16/11/2004
Return made up to 25/10/04; full list of members
dot icon02/11/2004
Statement of affairs
dot icon02/11/2004
Ad 20/09/04--------- £ si 100@1=100 £ ic 387658/387758
dot icon12/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon09/12/2003
Director resigned
dot icon19/11/2003
Return made up to 25/10/03; full list of members
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Group of companies' accounts made up to 2001-09-30
dot icon28/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon21/02/2003
Group of companies' accounts made up to 2000-09-30
dot icon26/11/2002
Return made up to 25/10/02; full list of members
dot icon11/11/2002
Statement of affairs
dot icon11/11/2002
Ad 20/09/02--------- £ si 116785@1=116785 £ ic 270873/387658
dot icon14/10/2002
Nc inc already adjusted 17/09/02
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon18/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon14/03/2002
Registered office changed on 14/03/02 from: squires gate industrial estate squires gate lane blackpool lancashire FY4 3RN
dot icon14/03/2002
New secretary appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon07/11/2001
Statement of affairs
dot icon07/11/2001
Ad 25/09/01--------- £ si 269873@1
dot icon07/11/2001
Return made up to 25/10/01; full list of members
dot icon11/10/2001
Nc inc already adjusted 24/09/01
dot icon11/10/2001
Memorandum and Articles of Association
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon20/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon15/06/2001
Director resigned
dot icon01/11/2000
Return made up to 25/10/00; full list of members
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon11/01/2000
Memorandum and Articles of Association
dot icon07/01/2000
Memorandum and Articles of Association
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Secretary resigned;director resigned
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
Ad 23/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon07/01/2000
Registered office changed on 07/01/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon05/01/2000
Certificate of change of name
dot icon25/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2019 - 02/06/2025
462
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
24/10/1999 - 22/12/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/10/1999 - 22/12/1999
1754
Dla Nominees Limited
Nominee Director
24/10/1999 - 22/12/1999
835
Eyles, Melanie
Director
01/08/2024 - 01/08/2025
19

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARVIN EUROPEAN HOLDINGS (UK) LIMITED

ARVIN EUROPEAN HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 25/10/1999 with the registered office located at Arvinmeritor, Grange Road, Cwmbran, Gwent NP44 3XU. There are currently 4 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 ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

toggle

ARVIN EUROPEAN HOLDINGS (UK) LIMITED is currently Active. It was registered on 25/10/1999 .

Where is ARVIN EUROPEAN HOLDINGS (UK) LIMITED located?

toggle

ARVIN EUROPEAN HOLDINGS (UK) LIMITED is registered at Arvinmeritor, Grange Road, Cwmbran, Gwent NP44 3XU.

What does ARVIN EUROPEAN HOLDINGS (UK) LIMITED do?

toggle

ARVIN EUROPEAN HOLDINGS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Huw David James as a secretary on 2025-10-01.