AUTOLIV-KOLB LIMITED

Register to unlock more data on OkredoRegister

AUTOLIV-KOLB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228479

Incorporation date

09/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Airbags International Limited, Viking Way, Congleton, Cheshire CW12 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon16/12/2025
Director's details changed for Pierre Jansson on 2025-06-25
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon15/04/2020
Appointment of Pierre Jansson as a director on 2020-02-18
dot icon15/04/2020
Termination of appointment of Christian Herbert Antero Hanke as a director on 2020-02-18
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon04/10/2018
Appointment of Rebekah Rollo as a director on 2018-08-14
dot icon04/10/2018
Termination of appointment of Isabelle Fourrier as a director on 2018-08-22
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon11/04/2018
Appointment of Christian Herbert Antero Hanke as a director on 2018-04-01
dot icon10/04/2018
Termination of appointment of Aaron Schaal as a director on 2018-04-01
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon03/11/2016
Appointment of Isabelle Fourrier as a director on 2016-09-09
dot icon01/11/2016
Termination of appointment of James Daniel Bentley as a director on 2016-09-09
dot icon01/11/2016
Appointment of Mr Aaron Schaal as a director on 2016-09-09
dot icon01/11/2016
Termination of appointment of Andreas Elving as a director on 2016-09-09
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Bjorn Mats Olof Wallin as a director on 2016-05-01
dot icon24/05/2016
Appointment of Andreas Elving as a director on 2016-05-01
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Mr James Daniel Bentley on 2012-12-01
dot icon03/01/2013
Secretary's details changed for Mr John Anthony Bonney on 2012-12-01
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Appointment of Mr John Anthony Bonney as a secretary
dot icon18/07/2012
Termination of appointment of James Bentley as a secretary
dot icon18/07/2012
Registered office address changed from 44 Welbeck Street London W1G 8DY on 2012-07-18
dot icon08/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon20/05/2011
Register(s) moved to registered inspection location
dot icon20/05/2011
Register(s) moved to registered inspection location
dot icon20/05/2011
Register(s) moved to registered inspection location
dot icon20/05/2011
Register(s) moved to registered inspection location
dot icon20/05/2011
Register(s) moved to registered inspection location
dot icon20/05/2011
Register(s) moved to registered inspection location
dot icon20/05/2011
Register inspection address has been changed
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/01/2010
Director's details changed for Bjorn Mats Olof Wallin on 2010-01-04
dot icon04/01/2010
Secretary's details changed for James Daniel Bentley on 2010-01-04
dot icon04/01/2010
Director's details changed for James Daniel Bentley on 2010-01-04
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 09/05/09; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Return made up to 09/05/08; full list of members
dot icon04/07/2008
Director appointed bjorn mats olof wallin
dot icon04/07/2008
Appointment terminated director carl lindquist
dot icon20/11/2007
New director appointed
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/06/2007
Return made up to 09/05/07; full list of members
dot icon12/07/2006
Return made up to 09/05/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon11/01/2006
Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH
dot icon03/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/06/2005
New secretary appointed
dot icon22/06/2005
Secretary resigned
dot icon15/06/2005
Return made up to 09/05/05; full list of members
dot icon10/08/2004
Return made up to 09/05/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/09/2003
Return made up to 09/05/03; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2002
Return made up to 09/05/02; full list of members
dot icon26/04/2002
Secretary's particulars changed
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
New secretary appointed
dot icon17/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon09/01/2002
Return made up to 09/05/01; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
Secretary resigned
dot icon21/06/2000
New director appointed
dot icon09/06/2000
Return made up to 09/05/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Return made up to 09/05/99; no change of members
dot icon27/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/06/1998
Return made up to 09/05/98; no change of members
dot icon09/06/1998
Director resigned
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/06/1997
Director resigned
dot icon20/06/1997
Return made up to 09/05/97; full list of members
dot icon04/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/07/1996
New director appointed
dot icon30/05/1996
Return made up to 09/05/96; no change of members
dot icon11/01/1996
Accounts for a dormant company made up to 1994-12-31
dot icon20/10/1995
Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG
dot icon16/05/1995
Return made up to 09/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/06/1994
Return made up to 18/05/94; full list of members
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
Registered office changed on 09/06/94 from: 101 oakley road luton bedfordshire LU4 9RJ
dot icon31/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon21/05/1993
Return made up to 18/05/93; full list of members
dot icon24/12/1992
Auditor's resignation
dot icon19/11/1992
Resolutions
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon20/06/1992
Return made up to 15/05/92; no change of members
dot icon06/04/1992
Director resigned
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/06/1991
Return made up to 17/05/91; no change of members
dot icon21/02/1991
New director appointed
dot icon30/01/1991
New director appointed
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 18/05/90; full list of members
dot icon21/03/1990
New director appointed
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon15/01/1990
Director resigned
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 24/08/89; full list of members
dot icon02/09/1988
Memorandum and Articles of Association
dot icon25/07/1988
Wd 09/06/88 ad 10/06/88--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon08/07/1988
Memorandum and Articles of Association
dot icon30/06/1988
New director appointed
dot icon30/06/1988
Resolutions
dot icon14/06/1988
Resolutions
dot icon14/06/1988
Resolutions
dot icon14/06/1988
Nc inc already adjusted
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Resolutions
dot icon23/05/1988
Registered office changed on 23/05/88 from: 35 basinghall street london EC2V 5DB
dot icon12/05/1988
Accounting reference date notified as 31/12
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1988
Certificate of change of name
dot icon09/03/1988
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
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fourrier, Isabelle
Director
08/09/2016 - 21/08/2018
3
Charlety, Paul
Director
02/06/1996 - 21/05/1998
3
Schaal, Aaron
Director
08/09/2016 - 31/03/2018
2
Rollo, Rebekah
Director
14/08/2018 - Present
6
Jansson, Pierre
Director
18/02/2020 - Present
2

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 AUTOLIV-KOLB LIMITED

AUTOLIV-KOLB LIMITED is an(a) Active company incorporated on 09/03/1988 with the registered office located at Airbags International Limited, Viking Way, Congleton, Cheshire CW12 1TT. There are currently 3 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 AUTOLIV-KOLB LIMITED?

toggle

AUTOLIV-KOLB LIMITED is currently Active. It was registered on 09/03/1988 .

Where is AUTOLIV-KOLB LIMITED located?

toggle

AUTOLIV-KOLB LIMITED is registered at Airbags International Limited, Viking Way, Congleton, Cheshire CW12 1TT.

What does AUTOLIV-KOLB LIMITED do?

toggle

AUTOLIV-KOLB LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOLIV-KOLB LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Pierre Jansson on 2025-06-25.