ARVINMERITOR LIMITED

Register to unlock more data on OkredoRegister

ARVINMERITOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01037897

Incorporation date

11/01/1972

Size

Full

Contacts

Registered address

Registered address

Meritor, Grange Road, Cwmbran, Gwent NP44 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1972)
dot icon03/11/2025
Termination of appointment of Huw David James as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Huw David James as a secretary on 2025-10-01
dot icon03/10/2025
Appointment of Ms Anna Louise Byrne as a director on 2025-10-01
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with updates
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 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 icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
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 icon04/03/2024
Termination of appointment of Elizabeth Mary Anne Guy as a director on 2024-02-15
dot icon27/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon29/09/2022
Cessation of Meritor Inc as a person with significant control on 2022-08-03
dot icon29/09/2022
Notification of Cummins 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 icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon05/07/2022
Full accounts made up to 2021-10-03
dot icon21/09/2021
Statement of capital on 2021-09-21
dot icon21/09/2021
Statement by Directors
dot icon21/09/2021
Solvency Statement dated 15/09/21
dot icon21/09/2021
Resolutions
dot icon16/08/2021
Confirmation statement made on 2021-08-14 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 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 icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon04/03/2020
Full accounts made up to 2019-09-29
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon31/05/2019
Memorandum and Articles of Association
dot icon31/05/2019
Resolutions
dot icon31/05/2019
Statement of company's objects
dot icon26/03/2019
Full accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon04/07/2018
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 icon07/02/2018
Appointment of Elizabeth Mary Anne Guy as a director on 2018-02-05
dot icon07/02/2018
Termination of appointment of Craig Sterling Schmitter as a director on 2018-02-05
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon19/07/2017
Appointment of Mr Huw David James as a director on 2017-07-10
dot icon04/07/2017
Full accounts made up to 2016-09-30
dot icon07/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-06-15
dot icon19/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/08/2016
Full accounts made up to 2015-09-27
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon30/06/2016
Resolutions
dot icon27/06/2016
Resolutions
dot icon07/06/2016
Appointment of Mr Huw David James as a secretary on 2016-06-01
dot icon07/06/2016
Termination of appointment of Aiden Peter Michael Lambe as a secretary on 2016-06-01
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-09-28
dot icon21/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon03/09/2013
Full accounts made up to 2012-09-30
dot icon23/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/08/2013
Registered office address changed from Arvinmeritor, Grange Road Cwmbran Gwent NP44 3XU on 2013-08-23
dot icon21/05/2013
Appointment of Mr Mark Schaitkin as a director
dot icon21/05/2013
Appointment of Mr Paul Bialy 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 Kevin Nowlan as a director
dot icon12/09/2012
Full accounts made up to 2011-09-30
dot icon20/08/2012
Annual return made up to 2012-08-14 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 icon22/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-08-14
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon23/11/2009
Resolutions
dot icon29/10/2009
Full accounts made up to 2008-09-30
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon16/10/2008
Full accounts made up to 2007-09-30
dot icon26/08/2008
Return made up to 14/08/08; no change of members
dot icon08/02/2008
Full accounts made up to 2006-09-30
dot icon24/10/2007
Return made up to 14/08/07; no change of members
dot icon22/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon04/10/2007
Registered office changed on 04/10/07 from: arvinmeritor, grange road cwmbran gwent NP44 3XU
dot icon04/10/2007
Registered office changed on 04/10/07 from: squires gate industrial estate squires gate lane blackpool lancashire FY4 3RN
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Secretary resigned
dot icon04/08/2007
Director resigned
dot icon04/08/2007
New director appointed
dot icon20/06/2007
Group of companies' accounts made up to 2005-09-30
dot icon22/05/2007
Group of companies' accounts made up to 2004-09-30
dot icon04/05/2007
Director resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from: 21 suttons park avenue suttons business park reading berkshire RG6 1LA
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon01/09/2006
Return made up to 14/08/06; full list of members
dot icon24/08/2005
Return made up to 14/08/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2003-09-30
dot icon15/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon15/12/2004
Ad 28/09/04--------- £ si 38221908@1=38221908 £ ic 294952020/333173928
dot icon15/12/2004
Statement of affairs
dot icon29/10/2004
Nc inc already adjusted 28/09/04
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon07/09/2004
Return made up to 14/08/04; full list of members
dot icon15/07/2004
Group of companies' accounts made up to 2002-09-30
dot icon12/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon14/10/2003
Ad 26/09/03--------- £ si 101558151@1=101558151 £ ic 193393869/294952020
dot icon14/10/2003
Nc inc already adjusted 26/09/03
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon03/10/2003
New director appointed
dot icon11/09/2003
Return made up to 14/08/03; full list of members
dot icon30/07/2003
Certificate of change of name
dot icon28/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon14/04/2003
Group of companies' accounts made up to 2001-09-30
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon18/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon04/02/2002
Group of companies' accounts made up to 2000-09-30
dot icon31/01/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon07/11/2001
Statement of affairs
dot icon07/11/2001
Ad 09/10/01--------- £ si 40858869@1=40858869 £ ic 152535000/193393869
dot icon24/10/2001
Nc inc already adjusted 08/10/01
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon28/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon22/06/2001
Director resigned
dot icon06/02/2001
Full group accounts made up to 1999-09-30
dot icon14/09/2000
New director appointed
dot icon06/09/2000
Return made up to 14/08/00; full list of members
dot icon01/08/2000
New director appointed
dot icon17/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon16/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon25/10/1999
Full group accounts made up to 1998-09-30
dot icon02/09/1999
Return made up to 14/08/99; no change of members
dot icon28/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon30/11/1998
New director appointed
dot icon03/11/1998
Full group accounts made up to 1997-09-30
dot icon02/09/1998
Return made up to 14/08/98; full list of members
dot icon02/09/1998
Director resigned
dot icon01/09/1998
Memorandum and Articles of Association
dot icon01/09/1998
Ad 06/08/98--------- £ si 95800000@1=95800000 £ ic 56734994/152534994
dot icon01/09/1998
Resolutions
dot icon03/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon15/04/1998
Registered office changed on 15/04/98 from: st martin's place 51 bath road slough berkshire SL1 3UG
dot icon30/10/1997
Full group accounts made up to 1996-09-30
dot icon15/10/1997
Memorandum and Articles of Association
dot icon14/10/1997
Ad 29/09/97--------- £ si 25000000@1=25000000 £ ic 31734994/56734994
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
£ nc 31735000/56735000 29/09/97
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon09/09/1997
Return made up to 14/08/97; full list of members
dot icon19/08/1997
Memorandum and Articles of Association
dot icon06/08/1997
Certificate of change of name
dot icon15/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon28/06/1997
Memorandum and Articles of Association
dot icon20/06/1997
Certificate of reduction of issued capital
dot icon20/06/1997
Court order
dot icon16/05/1997
Resolutions
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon14/03/1997
Particulars of contract relating to shares
dot icon14/03/1997
Ad 27/09/96--------- £ si 15435639@1
dot icon06/03/1997
Ad 27/09/96--------- £ si 15435639@1=15435639 £ ic 67061359/82496998
dot icon21/02/1997
Memorandum and Articles of Association
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Resolutions
dot icon08/10/1996
£ nc 67061359/82496998 27/09/96
dot icon05/09/1996
Return made up to 14/08/96; full list of members
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Secretary resigned
dot icon05/08/1996
Full group accounts made up to 1995-09-30
dot icon02/07/1996
Director resigned
dot icon15/02/1996
Secretary's particulars changed
dot icon21/11/1995
New director appointed
dot icon15/11/1995
Director resigned
dot icon21/08/1995
Return made up to 14/08/95; no change of members
dot icon24/07/1995
Full group accounts made up to 1994-09-30
dot icon12/06/1995
Registered office changed on 12/06/95 from: central house lampton road hounslow TW5 1HA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director's particulars changed
dot icon30/08/1994
Full group accounts made up to 1993-09-30
dot icon15/08/1994
Return made up to 14/08/94; no change of members
dot icon26/07/1994
Delivery ext'd 3 mth 30/09/93
dot icon24/08/1993
Return made up to 14/08/93; full list of members
dot icon02/08/1993
Full group accounts made up to 1992-09-30
dot icon13/11/1992
Ad 23/09/92--------- £ si 67061259@1=67061259 £ ic 100/67061359
dot icon09/10/1992
Memorandum and Articles of Association
dot icon09/10/1992
Resolutions
dot icon09/10/1992
£ nc 100/67061359 23/09/92
dot icon22/09/1992
Return made up to 14/08/92; no change of members
dot icon13/08/1992
Full group accounts made up to 1991-09-30
dot icon23/08/1991
Return made up to 14/08/91; no change of members
dot icon05/08/1991
Full group accounts made up to 1990-09-30
dot icon15/01/1991
Director resigned;new director appointed
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon02/08/1990
Full group accounts made up to 1989-09-30
dot icon20/06/1990
Director resigned;new director appointed
dot icon11/01/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon11/01/1990
Secretary's particulars changed
dot icon06/09/1989
Return made up to 07/08/89; full list of members
dot icon04/08/1989
Full group accounts made up to 1988-09-30
dot icon23/06/1989
New secretary appointed
dot icon23/06/1989
Secretary resigned
dot icon26/08/1988
Full group accounts made up to 1987-09-30
dot icon26/08/1988
Return made up to 17/08/88; full list of members
dot icon25/08/1988
New director appointed
dot icon25/08/1988
New secretary appointed;new director appointed
dot icon22/08/1988
Director resigned
dot icon22/07/1988
Director resigned
dot icon10/12/1987
Return made up to 22/09/87; full list of members
dot icon18/08/1987
Full group accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1986
Return made up to 11/08/86; full list of members
dot icon06/08/1986
Group of companies' accounts made up to 1985-09-30
dot icon18/10/1972
Certificate of change of name
dot icon11/01/1972
Miscellaneous
dot icon11/01/1972
Miscellaneous
dot icon11/01/1972
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
14/08/2026
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

31
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
Johnson, Allan Howie Stanley
Director
09/11/1994 - 19/04/2007
16
Eyles, Melanie
Director
01/08/2024 - 01/08/2025
19
James, Huw David
Director
10/07/2017 - 01/10/2025
14
Schaitkin, Mark
Director
14/05/2013 - 23/04/2018
9

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 ARVINMERITOR LIMITED

ARVINMERITOR LIMITED is an(a) Active company incorporated on 11/01/1972 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 LIMITED?

toggle

ARVINMERITOR LIMITED is currently Active. It was registered on 11/01/1972 .

Where is ARVINMERITOR LIMITED located?

toggle

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

What does ARVINMERITOR LIMITED do?

toggle

ARVINMERITOR 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 LIMITED?

toggle

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