Background WavePink WaveYellow Wave

MARELLI UK LIMITED (01787809)

MARELLI UK LIMITED (01787809) is an active UK company. incorporated on 1 February 1984. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARELLI UK LIMITED has been registered for 42 years. Current directors include ALLAN, Alexander Robert, LANGLEY, Bernard James.

Company Number
01787809
Status
active
Type
ltd
Incorporated
1 February 1984
Age
42 years
Address
Building 2 Enterprise Way, Retford, DN22 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLAN, Alexander Robert, LANGLEY, Bernard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARELLI UK LIMITED

MARELLI UK LIMITED is an active company incorporated on 1 February 1984 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARELLI UK LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01787809

LTD Company

Age

42 Years

Incorporated 1 February 1984

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 May 2025 (11 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

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

AMCO MARELLI LIMITED
From: 25 June 1998To: 8 March 2008
AMCO GENERATORS LIMITED
From: 1 February 1984To: 25 June 1998
Contact
Address

Building 2 Enterprise Way Retford, DN22 7HH,

Previous Addresses

, C/O C/O B M Howarth, West House King Cross Road, Halifax, HX1 1EB
From: 5 August 2013To: 2 July 2019
, Precision House Arden Road, Alcester, Warwickshire, B49 6HN
From: 1 February 1984To: 5 August 2013
Timeline

25 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Jan 84
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Director Left
Jan 21
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALLAN, Alexander Robert

Active
Enterprise Way, RetfordDN22 7HH
Born February 1968
Director
Appointed 01 Jul 2019

LANGLEY, Bernard James

Active
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Jul 2019

BARNES, Garry Elliot, Mr.

Resigned
King Cross Road, HalifaxHX1 1EB
Secretary
Appointed 30 Sept 2008
Resigned 01 Aug 2013

GILL, Denise Allison Mary

Resigned
Northowram, HalifaxHX3 7HQ
Secretary
Appointed 28 May 2016
Resigned 28 Jun 2019

LEIGHTON, Margaret Suzanne

Resigned
35 Chestnut Gardens, StamfordPE9 2JY
Secretary
Appointed N/A
Resigned 02 Oct 1997

MOORBY, Charles Roy

Resigned
King Cross Road, HalifaxHX1 1EB
Secretary
Appointed 30 Aug 2013
Resigned 05 May 2016

PORTER, Michael James Robert

Resigned
Apartment 14 Ryburn Barkisland Mill, HalifaxHX4 0HF
Secretary
Appointed 02 Oct 1997
Resigned 13 Jan 2005

VENTRELLA, Antonio

Resigned
21 Lady Byron Lane, SolihullB93 9AT
Secretary
Appointed 13 Jan 2005
Resigned 30 Sept 2008

AMADORI, Franco

Resigned
King Cross Road, HalifaxHX1 1EB
Born February 1959
Director
Appointed 30 Sept 2016
Resigned 03 Jul 2018

ATTENBOROUGH, John

Resigned
Enterprise Way, RetfordDN22 7HH
Born June 1964
Director
Appointed 01 Aug 2013
Resigned 22 Jan 2021

BALESTRIERI, Paolo

Resigned
Via Cariano 12 San Pietro In Cariano, ItalyFOREIGN
Born December 1939
Director
Appointed 31 Mar 1995
Resigned 31 Aug 1996

BAMFORD, Neil

Resigned
Mires Farm, Sowerby BridgeHX6 4RF
Born May 1958
Director
Appointed 17 Jun 2004
Resigned 01 Jul 2008

BAMFORD, Neil

Resigned
Mires Farm, Sowerby BridgeHX6 4RF
Born May 1958
Director
Appointed 02 Oct 1997
Resigned 01 Jun 1998

BARNES, Garry Elliot, Mr.

Resigned
Arden Road, AlcesterB49 6HN
Born August 1970
Director
Appointed 01 Jul 2008
Resigned 01 Aug 2013

BEDIN, Paolo

Resigned
Enterprise Way, RetfordDN22 7HH
Born June 1970
Director
Appointed 03 Jul 2018
Resigned 01 Jul 2019

BILES, John Anthony

Resigned
The Old Manor, ReigateRH2 9RA
Born June 1947
Director
Appointed 01 Jun 1998
Resigned 17 Jun 2004

BOVI, Alberto

Resigned
Gruppo Industriale Ercole Marelli, Milan 20122FOREIGN
Born December 1928
Director
Appointed N/A
Resigned 31 May 1994

BURATTO, Paolo

Resigned
King Cross Road, HalifaxHX1 1EB
Born January 1962
Director
Appointed 01 Aug 2013
Resigned 07 Apr 2016

CAVAGNA, Antonio Fortunato

Resigned
Via Privata San Vigilio 1, ItalyFOREIGN
Born August 1938
Director
Appointed 31 Mar 1995
Resigned 28 Mar 2003

DITRI, Roberto

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1947
Director
Appointed 01 Aug 2013
Resigned 31 Dec 2014

GAETANO, Micciche

Resigned
Corso Europa 7, Milan
Born October 1950
Director
Appointed 31 May 1994
Resigned 31 Dec 1994

GOTT, Reginald Lawrence

Resigned
Woodland House, WorcesterWR5 3NB
Born July 1957
Director
Appointed 17 Jun 2004
Resigned 10 May 2007

LEIGHTON, James Harry

Resigned
35 Chestnut Gardens, StamfordPE9 2JY
Born February 1947
Director
Appointed N/A
Resigned 17 Apr 2001

LEIGHTON, Margaret Suzanne

Resigned
35 Chestnut Gardens, StamfordPE9 2JY
Born December 1949
Director
Appointed N/A
Resigned 02 Oct 1997

MANDERS, Brian David Richard

Resigned
10 Priors Hill, HitchinSG5 3QA
Born February 1947
Director
Appointed 31 Mar 1995
Resigned 29 Jul 2002

MARTIN, Geoffrey Peter

Resigned
Arden Road, AlcesterB49 6HN
Born October 1967
Director
Appointed 01 Jul 2008
Resigned 01 Aug 2013

MILVO, Daniele Luigi

Resigned
Gruppo Industriale Ercole Marelli, Milan 20122FOREIGN
Born June 1923
Director
Appointed N/A
Resigned 31 May 1994

PECKHAM, Simon Antony

Resigned
Arden Road, AlcesterB49 6HN
Born August 1962
Director
Appointed 01 Jul 2008
Resigned 01 Aug 2013

PORTER, Michael James Robert

Resigned
Apartment 14 Ryburn Barkisland Mill, HalifaxHX4 0HF
Born January 1945
Director
Appointed 29 Jul 2002
Resigned 13 Jan 2005

PUGLIESE, Marind

Resigned
Via Piemonte 11, Gorgonzola M1FOREIGN
Born December 1949
Director
Appointed N/A
Resigned 31 May 1994

ROBERTO, Cera

Resigned
Corso Di Porta Vittoria 5, Milan
Born June 1955
Director
Appointed 31 May 1994
Resigned 31 Dec 1994

SACCHETTO, Mauro

Resigned
King Cross Road, HalifaxHX1 1EB
Born January 1959
Director
Appointed 01 Jan 2015
Resigned 07 Apr 2016

SALMASO, Marco

Resigned
King Cross Road, HalifaxHX1 1EB
Born January 1962
Director
Appointed 01 Aug 2013
Resigned 31 May 2015

UMBERTO, Crespi

Resigned
Corso Europa 7, Milan
Born November 1945
Director
Appointed 31 May 1994
Resigned 31 Dec 1994

ZORZI, Marcello

Resigned
King Cross Road, HalifaxHX1 1EB
Born March 1970
Director
Appointed 01 Aug 2013
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Enterprise Way, RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Nw Washington20004-25

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 May 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Auditors Resignation Company
13 January 2017
AUDAUD
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Second Filing Of Form With Form Type
20 January 2015
RP04RP04
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
12 December 2014
RP04RP04
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Made Up Date
11 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Resolution
9 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Made Up Date
15 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Made Up Date
21 March 2012
AAAnnual Accounts
Accounts With Made Up Date
17 August 2011
AAAnnual Accounts
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Made Up Date
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Auditors Resignation Company
2 February 2009
AUDAUD
Auditors Resignation Company
2 February 2009
AUDAUD
Legacy
11 November 2008
225Change of Accounting Reference Date
Accounts With Made Up Date
6 November 2008
AAAnnual Accounts
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
16 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363aAnnual Return
Legacy
9 December 2002
353353
Accounts With Made Up Date
22 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288cChange of Particulars
Legacy
16 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Accounts With Made Up Date
28 January 2002
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363aAnnual Return
Legacy
14 April 2001
288cChange of Particulars
Accounts With Made Up Date
5 February 2001
AAAnnual Accounts
Legacy
6 November 2000
353353
Legacy
24 May 2000
363aAnnual Return
Legacy
5 May 2000
287Change of Registered Office
Legacy
4 May 2000
353353
Accounts With Made Up Date
2 December 1999
AAAnnual Accounts
Legacy
13 May 1999
363aAnnual Return
Accounts With Made Up Date
27 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1998
363aAnnual Return
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
23 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Accounts With Made Up Date
5 April 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
30 September 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1992
AAAnnual Accounts
Legacy
30 April 1992
363b363b
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
23 January 1992
287Change of Registered Office
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
20 June 1990
225(1)225(1)
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
5 May 1988
287Change of Registered Office
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Incorporation Company
1 February 1984
NEWINCIncorporation