AUTOMOTIVE LIGHTING UK LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE LIGHTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625946

Incorporation date

03/09/1998

Size

Full

Contacts

Registered address

Registered address

Automotive Lighting Uk Ltd, Llethri Road, Llanelli SA14 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon19/04/2026
Resolutions
dot icon19/04/2026
Memorandum and Articles of Association
dot icon04/02/2026
Full accounts made up to 2024-12-31
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon26/01/2026
Cessation of Marelli Europe S.P.A. as a person with significant control on 2019-05-02
dot icon22/01/2026
Notification of Kkr & Co Inc as a person with significant control on 2017-05-11
dot icon22/12/2025
Director's details changed for Mrs Karen Rachel Myring on 2025-12-22
dot icon30/06/2025
Registration of charge 036259460003, created on 2025-06-27
dot icon18/06/2025
Registration of charge 036259460002, created on 2025-06-13
dot icon16/06/2025
Registration of charge 036259460001, created on 2025-06-13
dot icon15/04/2025
Registered office address changed from Red Lion Farm 119 Coxtie Green Road Brentwood Essex CM14 5PT United Kingdom to Automotive Lighting Uk Ltd Llethri Road Llanelli SA14 8HU on 2025-04-15
dot icon15/04/2025
Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 2025-04-14
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon07/01/2025
Termination of appointment of John Michael Hickling as a director on 2024-12-31
dot icon07/01/2025
Appointment of Mrs Karen Rachel Myring as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Paul Ewan Paton as a director on 2024-12-31
dot icon07/01/2025
Appointment of Mr Philip John Wood as a director on 2025-01-01
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Full accounts made up to 2021-12-31
dot icon16/03/2023
Termination of appointment of Gianpaolo Luigi Accossato as a director on 2023-03-06
dot icon10/03/2023
Confirmation statement made on 2023-01-13 with updates
dot icon12/04/2022
Full accounts made up to 2020-12-31
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon25/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/10/2021
Appointment of Mr. John Michael Hickling as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Anna Tanganelli as a director on 2021-10-27
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon17/12/2019
Appointment of Mr Paul Ewan Paton as a director on 2019-11-20
dot icon17/12/2019
Termination of appointment of Sergio Luciani as a director on 2019-11-20
dot icon12/11/2019
Change of details for Magneti Marelli Spa as a person with significant control on 2019-10-15
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/09/2019
Cessation of Fiat Chrysler Automobiles N.V. as a person with significant control on 2019-05-01
dot icon05/07/2019
Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 2019-07-04
dot icon05/07/2019
Appointment of Ms Anna Tanganelli as a director on 2019-06-19
dot icon05/07/2019
Termination of appointment of Riccardo Codecasa as a director on 2019-06-19
dot icon02/05/2019
Appointment of Mr Sergio Luciani as a director on 2019-04-23
dot icon02/05/2019
Appointment of Mr Gianpaolo Luigi Accossato as a director on 2019-04-23
dot icon02/05/2019
Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Anna Carla Carniato as a director on 2019-05-02
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon21/03/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Registered office address changed from 157 High Road Chadwell Heath Essex RM6 6NL to Red Lion Farm 119 Coxtie Green Road Brentwood Essex CM14 5PT on 2018-03-15
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon02/03/2017
Full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/04/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Paul Jeff Hunter as a director on 2015-10-05
dot icon16/10/2015
Appointment of Ms Anna Carla Carniato as a director on 2015-10-05
dot icon26/03/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/03/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Appointment of Mr Riccardo Codecasa as a director
dot icon25/01/2012
Termination of appointment of Penati Donatella as a director
dot icon12/10/2011
Director's details changed for Mr Charles Rohan Ravindra De Alwis on 2011-09-05
dot icon12/10/2011
Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 2011-09-05
dot icon16/09/2011
Annual return made up to 2011-09-05
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Termination of appointment of Ronny Matton as a director
dot icon30/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon17/09/2010
Annual return made up to 2010-09-03
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon19/05/2010
Resolutions
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Termination of appointment of a director
dot icon02/12/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon03/07/2009
Registered office changed on 03/07/2009 from 12 handel house whitehouse court broad street bridgtown cannock staffordshire WS11 0DA
dot icon02/06/2009
Appointment terminated director wendy peacock
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 03/09/08; no change of members
dot icon03/04/2008
Director's change of particulars / wendy peacock / 13/03/2008
dot icon27/03/2008
Director appointed ronny andre achiel matton
dot icon26/03/2008
Director appointed charles rohan ravindra de alwis
dot icon26/03/2008
Director appointed paul jeff hunter
dot icon26/03/2008
Director appointed wendy peacock
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 03/09/07; no change of members
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon03/10/2006
Return made up to 03/09/06; full list of members
dot icon24/03/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 03/09/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: walkmill lane cannock staffordshire WS11 3LP
dot icon22/11/2004
Ad 10/05/00--------- £ si 3460000@1
dot icon22/11/2004
Return made up to 03/09/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Ad 10/05/00--------- £ si 3460000@1
dot icon28/09/2003
Return made up to 03/09/03; full list of members
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon24/10/2002
Nc inc already adjusted 05/09/02
dot icon08/10/2002
Ad 25/09/02--------- £ si 9495000@1=9495000 £ ic 2432348/11927348
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon23/09/2002
Return made up to 03/09/02; full list of members
dot icon06/07/2002
Director resigned
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
New director appointed
dot icon18/09/2001
Return made up to 03/09/01; full list of members
dot icon16/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon17/10/2000
Return made up to 03/09/00; full list of members
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
£ nc 2432348/5892348 22/05/00
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon21/11/1999
Ad 29/10/99--------- £ si 2432346@1=2432346 £ ic 2/2432348
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
£ nc 1000/2432348 29/10/99
dot icon21/09/1999
Return made up to 03/09/99; full list of members
dot icon24/05/1999
Certificate of change of name
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New director appointed
dot icon19/11/1998
Registered office changed on 19/11/98 from: 55 colmore row birmingham west midlands B3 2AS
dot icon19/11/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon17/11/1998
Certificate of change of name
dot icon03/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
884.00K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
03/09/1998 - 16/11/1998
454
INGLEBY HOLDINGS LIMITED
Nominee Director
03/09/1998 - 16/11/1998
483
Gilbert, Robert Michael
Director
14/12/2000 - 31/03/2003
19
Hunter, Paul Jeff
Director
20/03/2008 - 05/10/2015
20
De Alwis, Charles Rohan Ravindra
Director
20/03/2008 - 02/05/2019
26

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 AUTOMOTIVE LIGHTING UK LIMITED

AUTOMOTIVE LIGHTING UK LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at Automotive Lighting Uk Ltd, Llethri Road, Llanelli SA14 8HU. There are currently 2 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 AUTOMOTIVE LIGHTING UK LIMITED?

toggle

AUTOMOTIVE LIGHTING UK LIMITED is currently Active. It was registered on 03/09/1998 .

Where is AUTOMOTIVE LIGHTING UK LIMITED located?

toggle

AUTOMOTIVE LIGHTING UK LIMITED is registered at Automotive Lighting Uk Ltd, Llethri Road, Llanelli SA14 8HU.

What does AUTOMOTIVE LIGHTING UK LIMITED do?

toggle

AUTOMOTIVE LIGHTING UK LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE LIGHTING UK LIMITED?

toggle

The latest filing was on 19/04/2026: Resolutions.