Background WavePink WaveYellow Wave

TRW STEERING SYSTEMS LIMITED (00228191)

TRW STEERING SYSTEMS LIMITED (00228191) is an active UK company. incorporated on 20 February 1928. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRW STEERING SYSTEMS LIMITED has been registered for 98 years. Current directors include BATTERBEE, Stephen Mark, MORRIS, Jacob Zachary.

Company Number
00228191
Status
active
Type
ltd
Incorporated
20 February 1928
Age
98 years
Address
The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATTERBEE, Stephen Mark, MORRIS, Jacob Zachary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRW STEERING SYSTEMS LIMITED

TRW STEERING SYSTEMS LIMITED is an active company incorporated on 20 February 1928 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRW STEERING SYSTEMS LIMITED was registered 98 years ago.(SIC: 99999)

Status

active

Active since 98 years ago

Company No

00228191

LTD Company

Age

98 Years

Incorporated 20 February 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

TRW CAM GEARS LIMITED
From: 23 August 1983To: 22 April 1992
CAM GEARS LIMITED
From: 20 February 1928To: 23 August 1983
Contact
Address

The Hub Central Boulevard Shirley Solihull, B90 8BG,

Previous Addresses

, the Hub Central Boulevard, Shirley, Solihull, West Midlands, B90 8BG, England
From: 1 October 2021To: 1 October 2021
, Stratford Road Solihull, West Midlands, B90 4GW, United Kingdom
From: 3 March 2020To: 1 October 2021
, Stratford Road, Solihull, B90 4AX
From: 20 February 1928To: 3 March 2020
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BATTERBEE, Stephen Mark

Active
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 12 Jan 2010

MORRIS, Jacob Zachary

Active
Central Boulevard, SolihullB90 8BG
Born May 1978
Director
Appointed 01 Jan 2026

FAWCETT, Kenneth William

Resigned
Southfields Cuckhill, WinscombeBS25 1RA
Secretary
Appointed N/A
Resigned 01 Sept 1994

FOLDS, David James

Resigned
7 The Lyes, BristolBS49 5HF
Secretary
Appointed 23 Feb 1996
Resigned 26 Sept 2001

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 26 Sept 2001
Resigned 13 May 2004

HALL, Melanie Jane

Resigned
47 Green Lanes, BirminghamB73 5JJ
Secretary
Appointed 10 Nov 2004
Resigned 31 Oct 2008

JONES, David Simon Vaughan

Resigned
Chapel House, SwanseaSA3 3DP
Secretary
Appointed 01 Sept 1994
Resigned 23 Feb 1996

LAMBOURNE, Alan Robert

Resigned
17 Campion Way, NottinghamNG13 8TR
Secretary
Appointed 13 May 2004
Resigned 10 Nov 2004

PEGG, Jane

Resigned
Stratford RoadB90 4AX
Secretary
Appointed 31 Oct 2008
Resigned 02 Oct 2019

BOCCABELLA, Frank Paul

Resigned
6648 Woodbank Drive, Mayfield Heights
Born May 1938
Director
Appointed N/A
Resigned 01 Jan 1996

ELLISTON, Robert D

Resigned
3705 Summit Ridge Drive, Michigan48306
Born March 1950
Director
Appointed 01 Jan 1996
Resigned 27 Jun 1997

ELMS, Barry Albert

Resigned
15 Saracen Drive, CoventryCV7 7UA
Born January 1953
Director
Appointed 31 Mar 2008
Resigned 09 Aug 2010

EVANS, Alison Jane

Resigned
8 Cilfig Avenue, LlanelliSA15 3HT
Born January 1955
Director
Appointed 01 Sept 1994
Resigned 30 May 2008

FIELDER, Hanno Christian

Resigned
Noldenusthen 18, Ratingen40882
Born June 1945
Director
Appointed 01 Sept 1994
Resigned 01 Oct 1995

FURBER, Martin Christopher

Resigned
Stratford RoadB90 4AX
Born April 1962
Director
Appointed 09 Aug 2010
Resigned 31 Aug 2017

LAKIE, Peter Ross

Resigned
Central Boulevard, SolihullB90 8BG
Born August 1966
Director
Appointed 04 Apr 2022
Resigned 14 Oct 2022

MACEY, Chester Owen

Resigned
2155 Edgeview Drive, Hudson44236
Born March 1938
Director
Appointed N/A
Resigned 01 Sept 1994

MARQUARDT, Thomas J

Resigned
505 Oakbridge Drive, 48306 UsaFOREIGN
Born March 1946
Director
Appointed 27 Jun 1997
Resigned 27 Jul 2000

MCQUEEN, Alastair Malcolm

Resigned
Central Boulevard, SolihullB90 8BG
Born November 1962
Director
Appointed 04 Sept 2017
Resigned 14 Apr 2022

MILLWARD, Ronald Paul

Resigned
Bay Tree House Dinghurst Road, BristolBS19 5PN
Born February 1941
Director
Appointed N/A
Resigned 01 Sept 1994

MORGAN, Robert

Resigned
The Old Vicarage, SwanseaSA4 1JG
Born May 1955
Director
Appointed N/A
Resigned 09 Jul 1998

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Born December 1942
Director
Appointed 29 Nov 2000
Resigned 31 Mar 2008

PANASER, Bal

Resigned
Central Boulevard, SolihullB90 8BG
Born February 1961
Director
Appointed 26 Oct 2022
Resigned 31 Dec 2025

PLUMLEY, Graham Thomas

Resigned
57 Gillhurst Road, HarborneB17 8PD
Born September 1948
Director
Appointed 30 May 2008
Resigned 31 Dec 2009

THOMAS, George Arthur

Resigned
13695 Timberwyck Drive, Michigan48315
Born June 1949
Director
Appointed 01 Oct 1995
Resigned 27 Jul 2000

WARD, Brian

Resigned
3 Roman Court, SwanseaSA3 5BL
Born December 1956
Director
Appointed 09 Jul 1998
Resigned 31 Oct 2000

Persons with significant control

1

Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
12 April 2005
288cChange of Particulars
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
5 December 2002
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
287Change of Registered Office
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
244244
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
244244
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
28 October 1999
244244
Legacy
10 August 1999
363sAnnual Return (shuttle)
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
5 October 1994
288288
Legacy
13 September 1994
287Change of Registered Office
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363aAnnual Return
Legacy
27 November 1989
288288
Legacy
21 November 1989
288288
Legacy
5 September 1989
288288
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
21 March 1989
288288
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
288288
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
28 January 1965
47b47b