PHINIA DELPHI UK LTD

Register to unlock more data on OkredoRegister

PHINIA DELPHI UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870587

Incorporation date

03/11/1999

Size

Full

Contacts

Registered address

Registered address

Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire GL10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon27/10/2025
Termination of appointment of Chelsey Joanne Bird as a director on 2025-10-08
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon25/11/2024
Change of details for Borgwarner Uk Automotive Operations Limited as a person with significant control on 2023-10-20
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon20/05/2024
Director's details changed for James Michael Kyte on 2024-05-02
dot icon20/02/2024
Full accounts made up to 2022-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon01/11/2023
Certificate of change of name
dot icon12/09/2023
Termination of appointment of Todd Larry Anderson as a director on 2023-09-11
dot icon05/07/2023
Appointment of Gordon Muir as a director on 2023-07-03
dot icon05/07/2023
Termination of appointment of Craig Aaron as a director on 2023-07-03
dot icon13/06/2023
Appointment of Neil Fryer as a director on 2023-06-08
dot icon12/06/2023
Appointment of Miss Chelsey Joanne Bird as a director on 2023-06-08
dot icon22/05/2023
Termination of appointment of Winston Owen Charles North as a director on 2023-05-19
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Full accounts made up to 2021-12-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon06/09/2022
Appointment of Todd Larry Anderson as a director on 2022-08-31
dot icon06/09/2022
Appointment of James Michael Kyte as a director on 2022-08-31
dot icon05/09/2022
Termination of appointment of William Brenton James Allen as a director on 2022-08-31
dot icon28/03/2022
Appointment of Winston Owen Charles North as a director on 2022-02-21
dot icon28/03/2022
Termination of appointment of Pramod Mistry as a director on 2022-03-03
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-03 with updates
dot icon01/09/2021
Change of details for Delphi Automotive Operations Uk Limited as a person with significant control on 2021-04-27
dot icon30/04/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon27/04/2021
Certificate of change of name
dot icon19/02/2021
Appointment of Pramod Mistry as a director on 2021-02-16
dot icon23/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon24/10/2020
Appointment of Craig Aaron as a director on 2020-10-15
dot icon07/10/2020
Termination of appointment of Alan Dick as a director on 2020-10-01
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Termination of appointment of Olivier Jean Francis Lequeue as a director on 2020-07-14
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Resolutions
dot icon18/02/2020
Resolutions
dot icon20/11/2019
Full accounts made up to 2018-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon15/01/2019
Appointment of Mr Alan Dick as a director on 2019-01-14
dot icon15/01/2019
Appointment of Olivier Jean Francis Lequeue as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Lionel Esse Comlan as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Michele Marie Compton as a director on 2019-01-14
dot icon27/12/2018
Full accounts made up to 2017-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon01/06/2018
Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT to Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 2018-06-01
dot icon05/12/2017
Appointment of Lionel Esse Comlan as a director on 2017-12-04
dot icon05/12/2017
Appointment of William Brenton James Allen as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Chadwick Garfield Smith as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Philip Roy Ramsey as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Gavin Stewart Gray as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Martin Thomas Conlon as a director on 2017-12-04
dot icon04/12/2017
Appointment of Michele Marie Compton as a director on 2017-12-04
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Director's details changed for Chadwick Garfield Smith on 2017-03-03
dot icon15/02/2017
Appointment of Gavin Stewart Gray as a director on 2017-02-10
dot icon15/02/2017
Termination of appointment of Darren James Turner as a director on 2017-02-10
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Chadwick Garfield Smith as a director on 2016-09-15
dot icon15/09/2016
Termination of appointment of Daniel Saxton as a director on 2016-09-15
dot icon15/08/2016
Termination of appointment of Mitre Secretaries Limited as a secretary on 2016-08-15
dot icon15/08/2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-08-15
dot icon22/04/2016
Appointment of Mr Darren James Turner as a director on 2016-04-20
dot icon22/01/2016
Appointment of Mr Daniel Saxton as a director on 2016-01-20
dot icon21/01/2016
Appointment of Mr Martin Thomas Conlon as a director on 2016-01-20
dot icon21/01/2016
Termination of appointment of Vivek Palta as a director on 2016-01-20
dot icon04/01/2016
Termination of appointment of Jeffrey Alan Parsons as a director on 2015-12-31
dot icon01/12/2015
Termination of appointment of Mark Timothy Nutter as a director on 2015-11-27
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr Vivek Palta as a director on 2015-09-25
dot icon25/09/2015
Appointment of Mr Philip Roy Ramsey as a director on 2015-09-25
dot icon15/09/2015
Termination of appointment of Philippe Jean Fernand Desnos as a director on 2015-09-14
dot icon16/07/2015
Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon16/07/2015
Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon16/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 2015-07-01
dot icon27/04/2015
Termination of appointment of David James Friday as a director on 2014-10-31
dot icon26/03/2015
Satisfaction of charge 038705870001 in full
dot icon19/12/2014
All of the property or undertaking has been released from charge 038705870001
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Registration of charge 038705870001
dot icon25/03/2013
Appointment of Mark Timothy Nutter as a director
dot icon23/01/2013
Appointment of Philippe Jean Fernand Desnos as a director
dot icon22/01/2013
Termination of appointment of Pierre Rayne as a director
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Full accounts made up to 2009-12-31
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon05/11/2010
Director's details changed for David James Friday on 2010-11-02
dot icon05/11/2010
Director's details changed for Mr Jeffrey Alan Parsons on 2010-11-02
dot icon05/11/2010
Director's details changed for Pierre Malcolm Middleton Rayne on 2010-11-02
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon27/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon26/11/2009
Director's details changed for David James Friday on 2009-11-03
dot icon26/11/2009
Secretary's details changed for Mitre Secretaries Limited on 2009-11-03
dot icon26/11/2009
Director's details changed for Pierre Malcolm Middleton Rayne on 2009-11-03
dot icon20/11/2008
Return made up to 03/11/08; full list of members
dot icon13/11/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 03/11/07; no change of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Auditor's resignation
dot icon23/02/2007
Full accounts made up to 2005-12-31
dot icon08/01/2007
Memorandum and Articles of Association
dot icon07/12/2006
Return made up to 03/11/06; full list of members
dot icon16/10/2006
New director appointed
dot icon13/02/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Miscellaneous
dot icon22/12/2005
Miscellaneous
dot icon21/12/2005
Return made up to 03/11/05; full list of members
dot icon21/12/2005
Ad 30/09/05--------- £ si 25000000@1=25000000 £ ic 8100000/33100000
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Nc inc already adjusted 30/09/05
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Resolutions
dot icon03/12/2004
Return made up to 03/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon17/11/2003
Return made up to 03/11/03; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Director resigned
dot icon17/01/2003
Full accounts made up to 2001-12-31
dot icon18/11/2002
Return made up to 03/11/02; full list of members
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/11/2001
Full accounts made up to 2000-12-31
dot icon19/11/2001
Return made up to 03/11/01; full list of members
dot icon26/04/2001
Director resigned
dot icon29/01/2001
Registered office changed on 29/01/01 from: po box 75 delphi house, windmill road luton bedfordshire LU1 3XL
dot icon23/11/2000
Return made up to 03/11/00; full list of members
dot icon23/10/2000
Location of register of members
dot icon23/10/2000
Director's particulars changed
dot icon23/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon24/03/2000
New director appointed
dot icon28/02/2000
Ad 07/02/00--------- £ si 8099999@1=8099999 £ ic 1/8100000
dot icon23/02/2000
Memorandum and Articles of Association
dot icon18/02/2000
£ nc 100/8100099 07/02/00
dot icon18/02/2000
Resolutions
dot icon04/12/1999
Registered office changed on 04/12/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon26/11/1999
Memorandum and Articles of Association
dot icon15/11/1999
Certificate of change of name
dot icon03/11/1999
Certificate of change of name
dot icon03/11/1999
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
03/11/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/08/2016 - Present
559
Allen, William Brenton James
Director
04/12/2017 - 31/08/2022
10
Kyte, James Michael
Director
31/08/2022 - Present
11
MITRE SECRETARIES LIMITED
Nominee Secretary
03/11/1999 - 15/08/2016
293
Nutter, Mark Timothy
Director
25/03/2013 - 27/11/2015
37

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 PHINIA DELPHI UK LTD

PHINIA DELPHI UK LTD is an(a) Active company incorporated on 03/11/1999 with the registered office located at Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire GL10 3SX. There are currently 4 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 PHINIA DELPHI UK LTD?

toggle

PHINIA DELPHI UK LTD is currently Active. It was registered on 03/11/1999 .

Where is PHINIA DELPHI UK LTD located?

toggle

PHINIA DELPHI UK LTD is registered at Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire GL10 3SX.

What does PHINIA DELPHI UK LTD do?

toggle

PHINIA DELPHI UK LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for PHINIA DELPHI UK LTD?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-03 with no updates.