ZF CHASSIS MODULES (SOLIHULL) LIMITED

Register to unlock more data on OkredoRegister

ZF CHASSIS MODULES (SOLIHULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468742

Incorporation date

20/11/1997

Size

Full

Contacts

Registered address

Registered address

Birmingham International Park, Unit 2/3 Starley Way, Bickenhill, Solihull, West Midlands B37 7GNCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon01/07/2024
Memorandum and Articles of Association
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Resolutions
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon13/05/2024
Notification of Zf Chassis Modules Holding Gmbh as a person with significant control on 2024-05-01
dot icon13/05/2024
Cessation of Zf Lemforder Uk Limited as a person with significant control on 2024-05-01
dot icon01/05/2024
Appointment of Mr Philip Andrew Mauldridge as a secretary on 2024-05-01
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon24/07/2023
Change of details for Zf International Uk Limited as a person with significant control on 2023-07-20
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon10/01/2023
Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG United Kingdom to Birmingham International Park, Unit 2/3 Starley Way Bickenhill Solihull West Midlands B37 7GN on 2023-01-10
dot icon10/01/2023
Certificate of change of name
dot icon04/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/12/2022
Appointment of Mr Ludwig Bernhard Armbruster as a director on 2022-12-07
dot icon08/12/2022
Appointment of Mr Adrian Liam Chell as a director on 2022-12-07
dot icon08/12/2022
Appointment of Mr Philip Andrew Mauldridge as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of Stephen Mark Batterbee as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of Bal Panaser as a director on 2022-12-07
dot icon31/10/2022
Appointment of Mr Bal Panaser as a director on 2022-10-26
dot icon18/10/2022
Termination of appointment of Peter Ross Lakie as a director on 2022-10-14
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Appointment of Mr Peter Ross Lakie as a director on 2022-04-04
dot icon14/04/2022
Termination of appointment of Alastair Malcolm Mcqueen as a director on 2022-04-14
dot icon13/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon04/10/2021
Change of details for Lucas Industries Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG England to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01
dot icon01/10/2021
Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/11/2020
Appointment of Mr Alastair Malcolm Mcqueen as a director on 2020-11-03
dot icon03/03/2020
Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on 2020-03-03
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon28/10/2019
Termination of appointment of Jane Pegg as a secretary on 2019-10-02
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon13/03/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2016
Director's details changed for Stephen Mark Batterbee on 2016-05-18
dot icon15/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Appointment of Stephen Mark Batterbee as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of Anthony Bassett as a director on 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Anthony Bassett on 2013-09-14
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Jane Pegg on 2010-09-09
dot icon06/09/2010
Termination of appointment of Philip Cunningham as a director
dot icon18/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Appointment of Mr Anthony Bassett as a director
dot icon09/01/2010
Termination of appointment of Graham Plumley as a director
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon05/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/12/2008
Return made up to 20/11/08; full list of members
dot icon13/11/2008
Appointment terminated secretary melanie hall
dot icon13/11/2008
Secretary appointed jane pegg
dot icon15/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/11/2007
Return made up to 20/11/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/11/2006
Return made up to 20/11/06; full list of members
dot icon06/06/2006
Director resigned
dot icon01/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon21/11/2005
Location of register of members
dot icon19/08/2005
Director's particulars changed
dot icon12/04/2005
Secretary's particulars changed
dot icon27/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon24/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon12/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/12/2002
Registered office changed on 09/12/02 from: stratford road shirley solihull west midlands B90 4LA
dot icon22/11/2002
Return made up to 20/11/02; full list of members
dot icon24/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon09/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Director resigned
dot icon20/11/2001
Return made up to 20/11/01; full list of members
dot icon25/07/2001
Location of register of members
dot icon25/07/2001
Registered office changed on 25/07/01 from: 46 park street london W1Y 4DJ
dot icon03/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Return made up to 20/11/00; full list of members
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Director resigned
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon22/12/1999
Return made up to 20/11/99; full list of members
dot icon04/11/1999
New secretary appointed
dot icon26/10/1999
Secretary resigned
dot icon06/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: 55 colmore row birmingham B3 2AS
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Resolutions
dot icon18/01/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon12/01/1999
Return made up to 20/11/98; full list of members
dot icon17/12/1997
Certificate of change of name
dot icon20/11/1997
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
13/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
20/11/1997 - 02/03/1999
454
INGLEBY HOLDINGS LIMITED
Nominee Director
20/11/1997 - 02/03/1999
483
Almond, Paul Martin
Director
23/06/2003 - 24/06/2003
31
Bassett, Anthony
Director
20/01/2010 - 31/12/2014
11
Batterbee, Stephen Mark
Director
01/01/2015 - 07/12/2022
28

Persons with Significant Control

3
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 ZF CHASSIS MODULES (SOLIHULL) LIMITED

ZF CHASSIS MODULES (SOLIHULL) LIMITED is an(a) Active company incorporated on 20/11/1997 with the registered office located at Birmingham International Park, Unit 2/3 Starley Way, Bickenhill, Solihull, West Midlands B37 7GN. 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 ZF CHASSIS MODULES (SOLIHULL) LIMITED?

toggle

ZF CHASSIS MODULES (SOLIHULL) LIMITED is currently Active. It was registered on 20/11/1997 .

Where is ZF CHASSIS MODULES (SOLIHULL) LIMITED located?

toggle

ZF CHASSIS MODULES (SOLIHULL) LIMITED is registered at Birmingham International Park, Unit 2/3 Starley Way, Bickenhill, Solihull, West Midlands B37 7GN.

What does ZF CHASSIS MODULES (SOLIHULL) LIMITED do?

toggle

ZF CHASSIS MODULES (SOLIHULL) LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ZF CHASSIS MODULES (SOLIHULL) LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2024-12-31.