Background WavePink WaveYellow Wave

ZF AUTOMOTIVE UK LIMITED (00872948)

ZF AUTOMOTIVE UK LIMITED (00872948) is an active UK company. incorporated on 4 March 1966. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (29310) and 1 other business activities. ZF AUTOMOTIVE UK LIMITED has been registered for 60 years. Current directors include BATTERBEE, Stephen Mark, BIRK, Arjan Singh, MORRIS, Jacob Zachary.

Company Number
00872948
Status
active
Type
ltd
Incorporated
4 March 1966
Age
60 years
Address
The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
BATTERBEE, Stephen Mark, BIRK, Arjan Singh, MORRIS, Jacob Zachary
SIC Codes
29310, 29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZF AUTOMOTIVE UK LIMITED

ZF AUTOMOTIVE UK LIMITED is an active company incorporated on 4 March 1966 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310) and 1 other business activity. ZF AUTOMOTIVE UK LIMITED was registered 60 years ago.(SIC: 29310, 29320)

Status

active

Active since 60 years ago

Company No

00872948

LTD Company

Age

60 Years

Incorporated 4 March 1966

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

TRW LIMITED
From: 5 June 2000To: 27 February 2020
LUCAS LIMITED
From: 1 April 1996To: 5 June 2000
LUCAS TRADING LIMITED
From: 4 March 1966To: 1 April 1996
Contact
Address

The Hub Central Boulevard Shirley Solihull, B90 8BG,

Previous Addresses

Stratford Road Solihull West Midlands B90 4GW United Kingdom
From: 3 March 2020To: 1 October 2021
Stratford Road Solihull B90 4AX
From: 4 March 1966To: 3 March 2020
Timeline

38 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Mar 66
Director Joined
Jan 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BATTERBEE, Stephen Mark

Active
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 01 Jan 2015

BIRK, Arjan Singh

Active
Central Boulevard, SolihullB90 8BG
Born September 1967
Director
Appointed 04 Apr 2022

MORRIS, Jacob Zachary

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

BURNETT, Davina Lesley

Resigned
15 Richmond Close, BirminghamB47 5QD
Secretary
Appointed 27 Sept 1999
Resigned 14 Jan 2000

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 01 Feb 2000
Resigned 15 Dec 2000

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 30 Jan 2001
Resigned 13 May 2004

HALL, Melanie Jane

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

INMAN, Carol Susan

Resigned
4 Stephenson Terrace, WorcesterWR1 3EA
Secretary
Appointed 01 Dec 1997
Resigned 15 May 1998

LAMBOURNE, Alan Robert

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

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Secretary
Appointed 27 Sept 1999
Resigned 31 Mar 2008

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Secretary
Appointed N/A
Resigned 22 Nov 1996

PEGG, Jane

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

WILLIS, Andrew John

Resigned
4 Hillside Park, AlfretonDE55 7NR
Secretary
Appointed 22 Nov 1996
Resigned 30 Nov 1997

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 15 May 1998
Resigned 27 Sept 1999

ALMOND, Paul Martin

Resigned
Road, SolihullB90 4AX
Born July 1955
Director
Appointed 27 Sept 1999
Resigned 31 Dec 2012

ANDERSON, Bruce Kirkpatrick

Resigned
3 The Chestnuts, WokinghamRG40 2EE
Born April 1947
Director
Appointed 02 Mar 1998
Resigned 07 Aug 1998

BASSETT, Anthony

Resigned
Stratford RoadB90 4AX
Born November 1948
Director
Appointed 09 Aug 2010
Resigned 31 Dec 2014

BRAITHWAITE, Julia Anne

Resigned
Central Boulevard, SolihullB90 8BG
Born March 1967
Director
Appointed 22 May 2018
Resigned 30 Oct 2021

CHAPMAN, Frederick John

Resigned
812 Chestnut Hill Road, East Aurora
Born June 1939
Director
Appointed 23 Dec 1996
Resigned 31 Jan 1998

CHITTKA, Fritz

Resigned
Road, SolihullB90 4AX
Born August 1959
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2019

DALE, Robert Alan

Resigned
Weatheroak Farm, AlvechurchB48 7EH
Born October 1938
Director
Appointed N/A
Resigned 29 Oct 1993

DEGEN, Michael Gunther

Resigned
Stratford RoadB90 4AX
Born October 1957
Director
Appointed 12 Jan 2010
Resigned 07 Nov 2014

ELMS, Barry Albert

Resigned
15 Saracen Drive, CoventryCV7 7UA
Born January 1953
Director
Appointed 07 Dec 2007
Resigned 09 Aug 2010

FULTON, Robert Andrew

Resigned
17 Old Ham Lane, StourbridgeDY9 0UN
Born May 1956
Director
Appointed 31 Mar 2000
Resigned 02 Oct 2002

FURBER, Martin Christopher

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

GILL, Anthony Keith, Sir

Resigned
The Point House, Hythe SouthamptonSO45 6DZ
Born April 1930
Director
Appointed N/A
Resigned 17 Nov 1994

GOLDSTON, David Barry

Resigned
20 Whitetail Lane, Bentleyville44022
Born October 1951
Director
Appointed 26 Jul 1999
Resigned 27 Sept 1999

GRANT, John Albert Martin

Resigned
The Malthouse Manor Lane, WarwickCV35 8NH
Born October 1945
Director
Appointed 01 Apr 1993
Resigned 20 Dec 1996

GWOZDZ, Maciej Dominik

Resigned
Stratford RoadB90 4AX
Born October 1975
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2016

JANKOWSKI, Mark William

Resigned
Stratford RoadB90 4AX
Born July 1962
Director
Appointed 30 Sept 2015
Resigned 31 Mar 2018

KELLY, Russell Phelps

Resigned
Flat 12 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 06 Aug 1998
Resigned 31 Jul 1999

KINDELAN, Hilary Annemarie

Resigned
49 Taylor Road, BirminghamB13 0PG
Born January 1960
Director
Appointed 19 Dec 2007
Resigned 09 Aug 2010

LAKIE, Peter Ross

Resigned
Central Boulevard, SolihullB90 8BG
Born August 1966
Director
Appointed 23 Nov 2021
Resigned 14 Oct 2022

LECHNER, Reinhard

Resigned
Weingaerten 1, D-65835
Born April 1950
Director
Appointed 27 Sept 1999
Resigned 30 Jun 2015

MASON, Bryan George

Resigned
Owl Glade Farm, HammerwichWS7 0LE
Born June 1939
Director
Appointed 09 Sept 1996
Resigned 30 Sept 1996

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

294

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
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
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
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
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
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Resolution
27 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
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 Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 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 Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
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
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
27 October 2005
244244
Legacy
12 April 2005
288cChange of Particulars
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2004
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
9 November 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
244244
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
244244
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
155(6)a155(6)a
Legacy
10 October 2002
244244
Legacy
9 October 2002
288bResignation of Director or Secretary
Resolution
17 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
244244
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
353353
Certificate Change Of Name Company
5 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
155(6)a155(6)a
Legacy
22 November 1999
155(6)a155(6)a
Resolution
8 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Auditors Resignation Company
18 October 1999
AUDAUD
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
287Change of Registered Office
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
12 January 1998
363aAnnual Return
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
2 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
88(2)R88(2)R
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363aAnnual Return
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
14 August 1996
288288
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
27 March 1996
287Change of Registered Office
Legacy
20 February 1996
288288
Legacy
22 December 1995
363x363x
Legacy
3 November 1995
288288
Legacy
19 October 1995
288288
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363x363x
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
5 March 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
363x363x
Legacy
18 November 1993
288288
Legacy
21 September 1993
88(2)R88(2)R
Legacy
28 April 1993
288288
Legacy
19 April 1993
88(2)R88(2)R
Memorandum Articles
19 April 1993
MEM/ARTSMEM/ARTS
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
19 April 1993
123Notice of Increase in Nominal Capital
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
288288
Legacy
13 April 1993
122122
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363x363x
Legacy
7 November 1992
288288
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
123Notice of Increase in Nominal Capital
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
288288
Legacy
11 March 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Legacy
16 August 1990
288288
Legacy
14 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
26 September 1989
288288
Legacy
18 May 1989
288288
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
18 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
11 December 1987
288288
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 April 1986
AAAnnual Accounts
Accounts With Made Up Date
11 April 1985
AAAnnual Accounts
Accounts With Made Up Date
15 March 1984
AAAnnual Accounts
Accounts With Made Up Date
3 February 1983
AAAnnual Accounts
Accounts With Made Up Date
15 March 1982
AAAnnual Accounts
Accounts With Made Up Date
28 January 1981
AAAnnual Accounts
Accounts With Made Up Date
14 February 1980
AAAnnual Accounts
Accounts With Made Up Date
5 April 1979
AAAnnual Accounts
Accounts With Made Up Date
13 March 1978
AAAnnual Accounts
Accounts With Made Up Date
3 March 1977
AAAnnual Accounts
Accounts With Made Up Date
24 March 1976
AAAnnual Accounts
Accounts With Made Up Date
12 February 1975
AAAnnual Accounts
Accounts With Made Up Date
1 February 1974
AAAnnual Accounts
Memorandum Articles
8 February 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1966
NEWINCIncorporation
Miscellaneous
4 March 1966
MISCMISC