AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02265757

Incorporation date

08/06/1988

Size

Full

Contacts

Registered address

Registered address

C/O GESTAMP TALLENT LIMITED, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1988)
dot icon28/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon30/10/2025
Termination of appointment of David Vázquez Pascual as a secretary on 2025-10-06
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/11/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon06/11/2019
Second filing for the appointment of Francisco Mera as a director
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Mr David Vázquez Pascual as a secretary on 2016-08-02
dot icon25/05/2016
Resolutions
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon02/08/2015
Termination of appointment of Kevin Heyhurst as a director on 2015-07-31
dot icon02/08/2015
Termination of appointment of Kevin Heyhurst as a secretary on 2015-07-31
dot icon12/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Brian William Richard Francis as a director on 2014-07-21
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Kevin Heyhurst as a secretary
dot icon09/09/2013
Termination of appointment of Leslie Lees as a secretary
dot icon04/06/2013
Registered office address changed from Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 2013-06-04
dot icon07/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Miscellaneous
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon12/09/2011
Statement of company's objects
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Re-registration of Memorandum and Articles
dot icon12/09/2011
Certificate of re-registration from Public Limited Company to Private
dot icon12/09/2011
Re-registration from a public company to a private limited company
dot icon08/09/2011
Director's details changed for Francisco Jose Riberas on 2011-09-08
dot icon08/09/2011
Appointment of Francisco Jose Riberas as a director
dot icon09/08/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name notice
dot icon05/07/2011
Appointment of Leslie Paul Lees as a secretary
dot icon05/07/2011
Termination of appointment of Julie Dinning as a secretary
dot icon31/03/2011
Full accounts made up to 2010-09-30
dot icon07/02/2011
Termination of appointment of Stephen Mccrystal as a director
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon09/12/2010
Resolutions
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon18/11/2010
Resolutions
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Brian William Richard Francis on 2010-01-07
dot icon07/01/2010
Director's details changed for Stephen Mccrystal on 2010-01-07
dot icon07/01/2010
Director's details changed for Kevin Heyhurst on 2010-01-07
dot icon04/08/2009
Resolutions
dot icon30/04/2009
Full accounts made up to 2008-09-30
dot icon12/02/2009
Director appointed mr brian william richard francis
dot icon12/02/2009
Appointment terminated director simon flunder
dot icon09/01/2009
Return made up to 13/12/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 13/12/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon18/12/2006
Secretary resigned
dot icon13/12/2006
New director appointed
dot icon02/05/2006
Accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 13/12/05; full list of members
dot icon29/04/2005
Accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 13/12/04; full list of members
dot icon25/11/2004
Secretary's particulars changed
dot icon22/03/2004
Accounts made up to 2003-09-30
dot icon20/01/2004
Secretary resigned;director resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New secretary appointed
dot icon10/01/2004
Return made up to 13/12/03; full list of members
dot icon26/07/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon08/05/2003
Director's particulars changed
dot icon03/05/2003
Accounts made up to 2002-09-30
dot icon08/01/2003
Director resigned
dot icon17/12/2002
Return made up to 13/12/02; full list of members
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon17/09/2002
Auditor's resignation
dot icon17/09/2002
Miscellaneous
dot icon05/05/2002
Accounts made up to 2001-09-30
dot icon10/01/2002
Statement of affairs
dot icon10/01/2002
Ad 19/10/01--------- £ si [email protected]
dot icon12/12/2001
Return made up to 13/12/01; full list of members
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon01/10/2001
Certificate of change of name
dot icon29/03/2001
Full group accounts made up to 2000-09-30
dot icon10/01/2001
Return made up to 13/12/00; full list of members
dot icon18/01/2000
Full group accounts made up to 1999-09-30
dot icon16/12/1999
Return made up to 13/12/99; full list of members
dot icon06/04/1999
Full group accounts made up to 1998-09-30
dot icon16/02/1999
New director appointed
dot icon21/12/1998
Return made up to 13/12/98; no change of members
dot icon21/12/1998
Director resigned
dot icon19/01/1998
Full group accounts made up to 1997-09-30
dot icon12/01/1998
Return made up to 13/12/97; full list of members
dot icon13/01/1997
Full group accounts made up to 1996-09-30
dot icon13/01/1997
Return made up to 13/12/96; no change of members
dot icon21/03/1996
Full group accounts made up to 1995-09-30
dot icon23/02/1996
New director appointed
dot icon12/01/1996
Return made up to 13/12/95; no change of members
dot icon12/01/1996
New director appointed
dot icon19/04/1995
Accounting reference date extended from 30/04 to 30/09
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 13/12/94; full list of members
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Director resigned
dot icon28/09/1994
Full group accounts made up to 1994-04-30
dot icon15/12/1993
Return made up to 13/12/93; change of members
dot icon05/10/1993
Full group accounts made up to 1993-04-30
dot icon06/05/1993
S-div 15/02/93
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon10/12/1992
Return made up to 13/12/92; full list of members
dot icon06/11/1992
Full group accounts made up to 1992-05-02
dot icon19/02/1992
Memorandum and Articles of Association
dot icon19/02/1992
Ad 10/02/92--------- £ si [email protected]=4000000 £ ic 6207937/10207937
dot icon19/02/1992
Nc inc already adjusted 10/02/92
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon15/02/1992
Director resigned
dot icon15/02/1992
Director resigned
dot icon15/02/1992
Auditor's resignation
dot icon18/12/1991
Return made up to 13/12/91; full list of members
dot icon10/12/1991
Full group accounts made up to 1991-04-27
dot icon10/02/1991
Interim accounts made up to 1990-10-31
dot icon04/01/1991
Return made up to 26/12/90; full list of members
dot icon14/12/1990
Full group accounts made up to 1990-04-28
dot icon23/11/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon18/10/1990
New director appointed
dot icon21/06/1990
Director resigned;new director appointed
dot icon16/10/1989
Return made up to 04/10/89; full list of members
dot icon08/09/1989
Full group accounts made up to 1989-04-29
dot icon29/08/1989
New director appointed
dot icon19/07/1989
Particulars of mortgage/charge
dot icon10/05/1989
Statement of affairs
dot icon12/04/1989
Particulars of mortgage/charge
dot icon12/04/1989
Particulars of mortgage/charge
dot icon10/04/1989
Wd 21/03/89 ad 11/01/89--------- £ si [email protected]=357934 £ si 5800000@1=5800000 £ ic 50003/6207937
dot icon06/03/1989
Resolutions
dot icon19/02/1989
New director appointed
dot icon15/02/1989
Wd 25/01/89 ad 18/11/88--------- £ si 1@1=1 part-paid £ si [email protected]=50000 £ ic 2/50003
dot icon09/02/1989
New director appointed
dot icon14/01/1989
Particulars of mortgage/charge
dot icon14/01/1989
Particulars of mortgage/charge
dot icon14/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Memorandum and Articles of Association
dot icon13/12/1988
Secretary resigned;new secretary appointed
dot icon06/12/1988
Certificate of change of name
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Registered office changed on 30/11/88 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon30/11/1988
Resolutions
dot icon23/11/1988
Certificate of authorisation to commence business and borrow
dot icon22/11/1988
Application to commence business
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon22/11/1988
Registered office changed on 22/11/88 from: 2 baches st london N1 6UB N1 6UB
dot icon22/11/1988
Director resigned;new director appointed
dot icon08/06/1988
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
13/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrystal, Stephen
Director
10/07/2003 - 01/02/2011
6
Francis, Brian William Richard
Director
29/01/2009 - 21/07/2014
7
Heyhurst, Kevin
Director
04/12/2006 - 31/07/2015
10
Riberas Mera, Francisco Jose
Director
07/09/2011 - Present
4
Borman, Christian, Dr
Director
05/02/1992 - 21/04/1995
-

Persons with Significant Control

4
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 AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED is an(a) Active company incorporated on 08/06/1988 with the registered office located at C/O GESTAMP TALLENT LIMITED, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED?

toggle

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED is currently Active. It was registered on 08/06/1988 .

Where is AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED located?

toggle

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED is registered at C/O GESTAMP TALLENT LIMITED, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6EP.

What does AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED do?

toggle

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-13 with no updates.