BORGWARNER WREXHAM LIMITED

Register to unlock more data on OkredoRegister

BORGWARNER WREXHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01191459

Incorporation date

22/11/1974

Size

Small

Contacts

Registered address

Registered address

245 Hammersmith Road, London W6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1974)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon26/09/2022
Application to strike the company off the register
dot icon03/08/2022
Confirmation statement made on 2022-06-27 with updates
dot icon13/07/2022
Statement of capital on 2022-07-13
dot icon13/07/2022
Statement by Directors
dot icon13/07/2022
Solvency Statement dated 12/07/22
dot icon13/07/2022
Resolutions
dot icon24/02/2022
Registered office address changed from Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA England to 245 Hammersmith Road London W6 8PW on 2022-02-24
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2021
Registered office address changed from Miners Road Llay Industrial Est Wrexham Clwyd LL12 0PJ to Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA on 2021-03-10
dot icon09/03/2021
Termination of appointment of James Anthony Zobrist as a director on 2021-03-09
dot icon26/11/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon12/11/2020
Appointment of Mr Benedikt Koester as a director on 2020-07-28
dot icon12/11/2020
Appointment of Mr Matthias Theo Uhrig as a director on 2020-07-28
dot icon01/09/2020
Statement of company's objects
dot icon01/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Resolutions
dot icon25/06/2020
Confirmation statement made on 2019-06-27 with no updates
dot icon24/02/2020
Accounts for a small company made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Register inspection address has been changed from Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA United Kingdom to Princesway Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon11/06/2019
Termination of appointment of David Thomas Thomson as a director on 2019-06-11
dot icon06/03/2019
Termination of appointment of David John Sidlow as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr James Anthony Zobrist as a director on 2019-03-05
dot icon26/11/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon19/06/2018
Change of details for Sevcon Limited as a person with significant control on 2018-02-01
dot icon18/01/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon18/01/2018
Resolutions
dot icon17/01/2018
Termination of appointment of Paul Neil Farquhar as a secretary on 2018-01-15
dot icon17/01/2018
Termination of appointment of Paul Neil Farquhar as a director on 2018-01-15
dot icon17/01/2018
Termination of appointment of Matthew Boyle as a director on 2018-01-15
dot icon05/01/2018
Appointment of Mr Peter Kaempfer as a director on 2018-01-02
dot icon04/01/2018
Appointment of Mr David John Sidlow as a director on 2018-01-02
dot icon30/09/2017
Satisfaction of charge 6 in full
dot icon30/09/2017
Satisfaction of charge 5 in full
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon04/07/2017
Change of details for Sevcon Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Sevcon Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon02/02/2017
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/02/2017
Register(s) moved to registered inspection location Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA
dot icon01/02/2017
Register inspection address has been changed to Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA
dot icon27/09/2016
Accounts for a small company made up to 2015-09-30
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/06/2012
Secretary's details changed for Paul Neil Farquhar on 2012-06-18
dot icon18/06/2012
Director's details changed for Paul Neil Farquhar on 2012-06-18
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr David Thomas Thomson on 2010-06-15
dot icon01/07/2010
Director's details changed for Paul Neil Farquhar on 2010-06-15
dot icon01/07/2010
Director's details changed for Matthew Boyle on 2010-06-15
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2009
Accounts for a small company made up to 2008-09-30
dot icon09/07/2009
Return made up to 15/06/09; full list of members
dot icon26/11/2008
Return made up to 15/06/08; full list of members
dot icon26/11/2008
Director's change of particulars / david thomson / 26/11/2008
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon28/06/2006
Return made up to 15/06/06; full list of members
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon20/09/2005
Full accounts made up to 2004-09-30
dot icon29/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon23/06/2005
Return made up to 15/06/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-09-30
dot icon29/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon14/07/2004
Return made up to 15/06/04; full list of members
dot icon24/07/2003
Full accounts made up to 2002-09-30
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon17/08/2002
Full accounts made up to 2001-09-30
dot icon19/06/2002
Return made up to 15/06/02; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon22/06/1999
Return made up to 15/06/99; full list of members
dot icon09/12/1998
Full accounts made up to 1997-09-30
dot icon19/06/1998
Return made up to 15/06/98; full list of members
dot icon23/02/1998
Full accounts made up to 1996-09-30
dot icon25/06/1997
Return made up to 15/06/97; no change of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon19/06/1996
Return made up to 15/06/96; no change of members
dot icon04/02/1996
Full accounts made up to 1994-09-30
dot icon14/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon11/07/1995
Return made up to 15/06/95; full list of members
dot icon24/03/1995
Full accounts made up to 1993-09-30
dot icon21/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Delivery ext'd 3 mth 30/09/93
dot icon17/06/1994
Return made up to 15/06/94; no change of members
dot icon02/02/1994
Full accounts made up to 1992-09-30
dot icon18/06/1993
Return made up to 15/06/93; no change of members
dot icon16/06/1993
Delivery ext'd 3 mth 30/09/92
dot icon17/08/1992
Full accounts made up to 1991-09-30
dot icon27/07/1992
Return made up to 15/06/92; full list of members
dot icon01/04/1992
Full accounts made up to 1990-09-30
dot icon23/07/1991
Return made up to 15/07/91; no change of members
dot icon15/02/1991
Full accounts made up to 1989-09-30
dot icon15/01/1991
Return made up to 15/07/90; no change of members
dot icon02/03/1990
Full accounts made up to 1988-09-30
dot icon13/02/1990
Return made up to 15/07/89; full list of members
dot icon29/06/1989
Full accounts made up to 1987-09-30
dot icon07/03/1989
Return made up to 15/07/88; full list of members
dot icon11/01/1988
Return made up to 15/06/87; no change of members
dot icon17/11/1987
Accounts for a medium company made up to 1986-09-30
dot icon27/02/1987
Director resigned
dot icon31/01/1987
Annual return made up to 15/06/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Full accounts made up to 1985-09-30
dot icon22/11/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Matthew
Director
12/06/2001 - 15/01/2018
17
Farquhar, Paul Neil
Director
17/07/2007 - 15/01/2018
14
Sidlow, David John
Director
02/01/2018 - 05/03/2019
8
Kaempfer, Peter
Director
02/01/2018 - Present
4
Zobrist, James Anthony
Director
05/03/2019 - 09/03/2021
1

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BORGWARNER WREXHAM LIMITED

BORGWARNER WREXHAM LIMITED is an(a) Dissolved company incorporated on 22/11/1974 with the registered office located at 245 Hammersmith Road, London W6 8PW. 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 BORGWARNER WREXHAM LIMITED?

toggle

BORGWARNER WREXHAM LIMITED is currently Dissolved. It was registered on 22/11/1974 and dissolved on 13/06/2023.

Where is BORGWARNER WREXHAM LIMITED located?

toggle

BORGWARNER WREXHAM LIMITED is registered at 245 Hammersmith Road, London W6 8PW.

What does BORGWARNER WREXHAM LIMITED do?

toggle

BORGWARNER WREXHAM LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BORGWARNER WREXHAM LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.