MARELLI AUTOMOTIVE SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

MARELLI AUTOMOTIVE SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147831

Incorporation date

16/07/1987

Size

Full

Contacts

Registered address

Registered address

Llethri Road, Llanelli, Dyfed SA14 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1987)
dot icon20/04/2026
Memorandum and Articles of Association
dot icon20/04/2026
Resolutions
dot icon03/02/2026
Full accounts made up to 2024-12-31
dot icon22/12/2025
Director's details changed for Mrs Karen Rachel Myring on 2025-12-22
dot icon19/08/2025
Registration of charge 021478310013, created on 2025-08-19
dot icon30/06/2025
Registration of charge 021478310012, created on 2025-06-27
dot icon18/06/2025
Registration of charge 021478310011, created on 2025-06-13
dot icon17/06/2025
Registration of charge 021478310010, created on 2025-06-13
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon02/09/2024
Appointment of Mrs Karen Rachel Myring as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Paul Ewan Paton as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Andrea Franco as a director on 2024-09-01
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Rhys Portway as a secretary on 2024-07-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon01/02/2024
Full accounts made up to 2022-12-31
dot icon29/11/2023
Satisfaction of charge 5 in full
dot icon29/11/2023
Satisfaction of charge 9 in full
dot icon31/03/2023
Director's details changed for Mr Phillip John Wood on 2023-03-27
dot icon28/03/2023
Termination of appointment of Richard Anthony Williams as a director on 2023-03-27
dot icon10/03/2023
Full accounts made up to 2021-12-31
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon24/01/1988
Registered office changed on 24/01/88 from:\fletchamstead highway canley coventry CV4 9DB
dot icon15/08/1987
Registered office changed on 15/08/87 from:\icc house 110 whitchurch rd cardiff CF4 3LY

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
30/04/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, James
Director
04/02/2000 - 15/04/2005
9
Davies, James
Director
30/04/2006 - 06/11/2018
9
Gapper, Clifford Melville
Director
01/07/1998 - 12/01/2000
7
Rees, Philip Vaughan
Director
04/02/2000 - 15/04/2005
3
Mr Graham Joseph Allport
Director
01/04/2019 - 30/06/2021
5

Persons with Significant Control

0

No PSC data available.

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 MARELLI AUTOMOTIVE SYSTEMS UK LIMITED

MARELLI AUTOMOTIVE SYSTEMS UK LIMITED is an(a) Active company incorporated on 16/07/1987 with the registered office located at Llethri Road, Llanelli, Dyfed SA14 8HU. 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 MARELLI AUTOMOTIVE SYSTEMS UK LIMITED?

toggle

MARELLI AUTOMOTIVE SYSTEMS UK LIMITED is currently Active. It was registered on 16/07/1987 .

Where is MARELLI AUTOMOTIVE SYSTEMS UK LIMITED located?

toggle

MARELLI AUTOMOTIVE SYSTEMS UK LIMITED is registered at Llethri Road, Llanelli, Dyfed SA14 8HU.

What does MARELLI AUTOMOTIVE SYSTEMS UK LIMITED do?

toggle

MARELLI AUTOMOTIVE SYSTEMS UK LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for MARELLI AUTOMOTIVE SYSTEMS UK LIMITED?

toggle

The latest filing was on 20/04/2026: Memorandum and Articles of Association.