ARVIN INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

ARVIN INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02314948

Incorporation date

09/11/1988

Size

Small

Contacts

Registered address

Registered address

Meritor, Grange Road, Cwmbran, Gwent NP44 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1988)
dot icon03/11/2025
Termination of appointment of Huw David James as a secretary on 2025-10-01
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 icon09/07/2025
Accounts for a small company 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 icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon12/09/2024
Termination of appointment of Jose Arturo Ramos as a director on 2024-08-01
dot icon12/09/2024
Appointment of Mr Edward David Smith 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 icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon08/05/2024
Termination of appointment of Paul Bialy as a director on 2024-03-31
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon29/09/2022
Notification of Cummins Inc. as a person with significant control on 2022-08-03
dot icon29/09/2022
Cessation of Meritor Inc as a person with significant control on 2022-08-03
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 icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon06/07/2021
Full accounts made up to 2020-09-27
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
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 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 icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon19/03/2020
Accounts for a small company made up to 2019-09-29
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-09-30
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-05-09 with updates
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 icon04/07/2017
Full accounts made up to 2016-09-30
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/06/2016
Appointment of Mr Huw David James as a director on 2016-06-01
dot icon06/06/2016
Appointment of Mr Huw David James as a secretary on 2016-06-01
dot icon06/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a secretary on 2016-06-01
dot icon07/05/2016
Full accounts made up to 2015-09-27
dot icon15/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon15/05/2015
Registered office address changed from Arvinmeritor Grange Road Cwmbran Gwent NP44 3XU to Meritor Grange Road Cwmbran Gwent NP44 3XU on 2015-05-15
dot icon15/05/2015
Full accounts made up to 2014-09-28
dot icon13/06/2014
Full accounts made up to 2013-09-30
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-09-30
dot icon05/06/2013
Appointment of Mr Mark Schaitkin as a director
dot icon05/06/2013
Appointment of Mr Paul Bialy as a director
dot icon04/06/2013
Termination of appointment of John Crable as a director
dot icon04/06/2013
Termination of appointment of Brett Penzkofer as a director
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Brett Penzkofer as a director
dot icon25/02/2013
Termination of appointment of Kevin Nowlan as a director
dot icon01/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-09-30
dot icon05/12/2011
Appointment of Mr Kevin Nowlan as a director
dot icon05/12/2011
Termination of appointment of Daniel Hopgood as a director
dot icon21/07/2011
Full accounts made up to 2010-09-30
dot icon17/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Full accounts made up to 2008-09-30
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon06/10/2009
Miscellaneous
dot icon06/10/2009
Resolutions
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-09-30
dot icon27/05/2008
Return made up to 09/05/08; no change of members
dot icon07/01/2008
Full accounts made up to 2006-09-30
dot icon06/11/2007
Return made up to 09/05/07; no change of members; amend
dot icon06/11/2007
Return made up to 09/05/06; full list of members; amend
dot icon06/11/2007
Resolutions
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: 21 suttons park avenue reading berkshire RG6 1LA
dot icon12/06/2007
Secretary resigned
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon01/06/2007
Return made up to 09/05/07; no change of members
dot icon22/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon30/06/2006
Return made up to 09/05/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-09-30
dot icon15/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon16/05/2005
Return made up to 09/05/05; full list of members
dot icon25/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon30/09/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon13/05/2004
Return made up to 09/05/04; no change of members
dot icon09/12/2003
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-09-30
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon28/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon05/06/2003
Return made up to 09/05/03; no change of members
dot icon28/10/2002
Group of companies' accounts made up to 2001-09-30
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon18/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon12/06/2002
Return made up to 09/05/02; full list of members
dot icon14/03/2002
Registered office changed on 14/03/02 from: squires gate lane blackpool FY4 3RN
dot icon14/03/2002
New secretary appointed
dot icon21/02/2002
Statement of affairs
dot icon21/02/2002
Ad 17/12/01--------- £ si 499900@1=499900 £ ic 22000100/22500000
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon12/11/2001
Group of companies' accounts made up to 2000-09-30
dot icon09/11/2001
Director resigned
dot icon20/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon15/06/2001
Director resigned
dot icon01/06/2001
Return made up to 09/05/01; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon01/06/2000
Return made up to 09/05/00; full list of members
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned
dot icon22/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/1999
Re-registration of Memorandum and Articles
dot icon22/12/1999
Application for reregistration from PLC to private
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon20/09/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon23/06/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/05/1999
Return made up to 09/05/99; no change of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon28/08/1998
Auditor's resignation
dot icon09/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/05/1998
Return made up to 09/05/98; no change of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon19/06/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/05/1997
Return made up to 09/05/97; full list of members
dot icon20/05/1997
New director appointed
dot icon29/10/1996
Full group accounts made up to 1995-12-31
dot icon15/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon07/05/1996
Return made up to 09/05/96; no change of members
dot icon26/10/1995
Full group accounts made up to 1994-12-31
dot icon13/07/1995
Delivery ext'd 3 mth 31/12/94
dot icon22/05/1995
Return made up to 09/05/95; no change of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: 200 aldersgate street london EC1A 4JJ
dot icon07/03/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full group accounts made up to 1993-12-31
dot icon19/07/1994
Delivery ext'd 3 mth 31/12/93
dot icon09/06/1994
Return made up to 09/05/94; full list of members
dot icon27/08/1993
Return made up to 09/05/93; full list of members
dot icon04/08/1993
Full group accounts made up to 1992-12-31
dot icon25/09/1992
Registered office changed on 25/09/92 from: royex house aldermanbury square london EC2V 7LD
dot icon24/08/1992
Full group accounts made up to 1991-12-31
dot icon22/05/1992
Delivery ext'd 3 mth 31/12/91
dot icon20/05/1992
Return made up to 09/05/92; full list of members
dot icon23/12/1991
Director's particulars changed
dot icon02/09/1991
Full group accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 09/05/91; full list of members
dot icon28/02/1991
Prospectus
dot icon18/01/1991
Ad 07/11/90--------- £ si 10000000@1=10000000 £ ic 12000100/22000100
dot icon19/11/1990
Return made up to 09/05/90; full list of members
dot icon22/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon22/10/1990
Declaration on reregistration from private to PLC
dot icon22/10/1990
Balance Sheet
dot icon22/10/1990
Auditor's statement
dot icon22/10/1990
Auditor's report
dot icon22/10/1990
Re-registration of Memorandum and Articles
dot icon22/10/1990
Application for reregistration from private to PLC
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
£ nc 12500000/22500000 13/09/90
dot icon25/09/1990
Full group accounts made up to 1989-12-31
dot icon17/09/1990
Ad 15/12/88--------- £ si 100@1=100 £ ic 12000002/12000102
dot icon22/02/1990
Director resigned;new director appointed
dot icon12/01/1990
New director appointed
dot icon12/01/1990
New director appointed
dot icon29/10/1989
Accounting reference date extended from 29/10 to 31/12
dot icon04/07/1989
Director resigned;new director appointed
dot icon10/05/1989
Accounting reference date notified as 29/10
dot icon20/01/1989
Certificate of change of name
dot icon20/01/1989
Certificate of change of name
dot icon19/01/1989
Wd 21/12/88 ad 22/12/88--------- £ si 12000000@1=12000000 £ ic 2/12000002
dot icon19/01/1989
£ nc 100/12500000
dot icon09/11/1988
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

33
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
Jones, Andrew
Director
02/05/1997 - 09/09/1999
10
Eyles, Melanie
Director
01/08/2024 - 01/08/2025
19
Davey, Anthony Lee
Director
09/09/1999 - 18/04/2005
6
Lambe, Aiden Peter Michael
Director
11/06/2007 - 01/06/2016
11

Persons with Significant Control

2
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 INTERNATIONAL (UK) LIMITED

ARVIN INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 09/11/1988 with the registered office located at Meritor, 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 INTERNATIONAL (UK) LIMITED?

toggle

ARVIN INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 09/11/1988 .

Where is ARVIN INTERNATIONAL (UK) LIMITED located?

toggle

ARVIN INTERNATIONAL (UK) LIMITED is registered at Meritor, Grange Road, Cwmbran, Gwent NP44 3XU.

What does ARVIN INTERNATIONAL (UK) LIMITED do?

toggle

ARVIN INTERNATIONAL (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 INTERNATIONAL (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.