ARVINMERITOR A&ET LIMITED

Register to unlock more data on OkredoRegister

ARVINMERITOR A&ET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796324

Incorporation date

05/03/1993

Size

Small

Contacts

Registered address

Registered address

Meritor, Grange Road, Cwmbran, Gwent NP44 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1993)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon03/10/2025
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 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 icon08/05/2024
Termination of appointment of Paul Bialy as a director on 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon27/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon05/07/2022
Full accounts made up to 2021-10-03
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon07/02/2022
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 icon15/03/2021
Appointment of Mr Huw David James as a secretary on 2021-01-01
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon02/12/2020
Director's details changed for Mr Huw David James on 2016-12-01
dot icon05/10/2020
Accounts for a small company made up to 2019-09-29
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 icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/04/2019
Accounts for a small company made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no 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 icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon04/07/2017
Full accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon20/06/2016
Full accounts made up to 2015-09-27
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 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 icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon26/03/2015
Register inspection address has been changed from Arvinmeritor Grange Road Cwmbran Gwent NP44 3XU Wales to Meritor Grange Road Cwmbran Gwent NP44 3XU
dot icon26/03/2015
Registered office address changed from Arvinmeritor, Grange Road Cwmbran Gwent NP44 3XU to Meritor Grange Road Cwmbran Gwent NP44 3XU on 2015-03-26
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon12/06/2013
Appointment of Mr Paul Bialy as a director
dot icon12/06/2013
Appointment of Mr Mark Schaitkin as a director
dot icon12/06/2013
Termination of appointment of Brett Penzkoffer as a director
dot icon12/06/2013
Termination of appointment of John Crable as a director
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Brett Penzkoffer as a director
dot icon25/02/2013
Termination of appointment of Kevin Nowlan as a director
dot icon04/05/2012
Full accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Kevin Nowlan as a director
dot icon05/12/2011
Termination of appointment of Daniel Hopgood as a director
dot icon03/08/2011
Full accounts made up to 2010-09-30
dot icon30/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon17/03/2010
Register inspection address has been changed
dot icon07/12/2009
Full accounts made up to 2009-09-30
dot icon07/12/2009
Full accounts made up to 2008-09-30
dot icon04/04/2009
Full accounts made up to 2007-09-30
dot icon19/03/2009
Return made up to 05/03/09; full list of members
dot icon21/04/2008
Return made up to 05/03/08; no change of members
dot icon18/12/2007
Full accounts made up to 2006-09-30
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Registered office changed on 17/07/07 from: squires gate lane blackpool lancashire FY4 3RN
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Secretary resigned
dot icon10/04/2007
Return made up to 05/03/07; full list of members
dot icon31/01/2007
Full accounts made up to 2005-09-30
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon12/01/2007
New director appointed
dot icon18/10/2006
Director resigned
dot icon17/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon03/04/2006
Return made up to 05/03/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-09-30
dot icon23/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon18/03/2005
Return made up to 05/03/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-09-30
dot icon13/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon31/03/2004
Return made up to 05/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-09-30
dot icon08/10/2003
Director resigned
dot icon16/08/2003
New director appointed
dot icon23/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-09-30
dot icon12/07/2002
Certificate of change of name
dot icon02/04/2002
Return made up to 05/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-09-30
dot icon20/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon23/03/2001
Return made up to 05/03/01; full list of members
dot icon27/12/2000
Secretary resigned;director resigned
dot icon27/12/2000
New secretary appointed;new director appointed
dot icon10/11/2000
New director appointed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon29/03/2000
Return made up to 05/03/00; full list of members
dot icon02/12/1999
Secretary's particulars changed;director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Return made up to 05/03/99; no change of members
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
Secretary resigned;director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon28/09/1998
Auditor's resignation
dot icon06/08/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 05/03/98; full list of members
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon03/05/1997
Return made up to 05/03/97; full list of members
dot icon04/02/1997
Secretary's particulars changed;director's particulars changed
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 05/03/96; full list of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 05/03/95; no change of members
dot icon09/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Ad 25/05/94--------- £ si 14308998@1=14308998 £ ic 2/14309000
dot icon14/06/1994
Return made up to 05/03/94; full list of members
dot icon22/07/1993
Ad 12/07/93--------- £ si 22999998@1=22999998 £ ic 2/23000000
dot icon22/07/1993
£ nc 100/23000000 12/07/93
dot icon22/07/1993
Memorandum and Articles of Association
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon12/07/1993
Registered office changed on 12/07/93 from: squires gate lane blackpool lancashire FY4 3RN
dot icon12/07/1993
Memorandum and Articles of Association
dot icon14/06/1993
Accounting reference date notified as 31/12
dot icon14/06/1993
Registered office changed on 14/06/93 from: 200 aldergate st london EC1A 4JJ
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Secretary resigned;new director appointed
dot icon14/06/1993
New secretary appointed;director resigned
dot icon10/06/1993
Certificate of change of name
dot icon05/03/1993
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
05/03/2027
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

34
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
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
04/03/1993 - 08/06/1993
1588
Richards, Martin Edgar
Nominee Director
04/03/1993 - 08/06/1993
1218
Walker, John Stuart
Director
08/06/1993 - 13/12/1998
1
Kossoff, Daniel Jechiel
Director
04/03/1993 - 08/06/1993
22

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 ARVINMERITOR A&ET LIMITED

ARVINMERITOR A&ET LIMITED is an(a) Active company incorporated on 05/03/1993 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 ARVINMERITOR A&ET LIMITED?

toggle

ARVINMERITOR A&ET LIMITED is currently Active. It was registered on 05/03/1993 .

Where is ARVINMERITOR A&ET LIMITED located?

toggle

ARVINMERITOR A&ET LIMITED is registered at Meritor, Grange Road, Cwmbran, Gwent NP44 3XU.

What does ARVINMERITOR A&ET LIMITED do?

toggle

ARVINMERITOR A&ET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARVINMERITOR A&ET LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.