Background WavePink WaveYellow Wave

AUTOMOTIVE LIGHTING UK LIMITED (03625946)

AUTOMOTIVE LIGHTING UK LIMITED (03625946) is an active UK company. incorporated on 3 September 1998. with registered office in Llanelli. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). AUTOMOTIVE LIGHTING UK LIMITED has been registered for 27 years. Current directors include MYRING, Karen Rachel, WOOD, Philip John.

Company Number
03625946
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
Automotive Lighting Uk Ltd, Llanelli, SA14 8HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
MYRING, Karen Rachel, WOOD, Philip John
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE LIGHTING UK LIMITED

AUTOMOTIVE LIGHTING UK LIMITED is an active company incorporated on 3 September 1998 with the registered office located in Llanelli. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). AUTOMOTIVE LIGHTING UK LIMITED was registered 27 years ago.(SIC: 27400)

Status

active

Active since 27 years ago

Company No

03625946

LTD Company

Age

27 Years

Incorporated 3 September 1998

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 4 February 2026 (2 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MAGNETI MARELLI LIGHTING LIMITED
From: 17 November 1998To: 24 May 1999
INGLEBY (1141) LIMITED
From: 3 September 1998To: 17 November 1998
Contact
Address

Automotive Lighting Uk Ltd Llethri Road Llanelli, SA14 8HU,

Previous Addresses

Red Lion Farm 119 Coxtie Green Road Brentwood Essex CM14 5PT United Kingdom
From: 15 March 2018To: 15 April 2025
157 High Road Chadwell Heath Essex RM6 6NL
From: 3 September 1998To: 15 March 2018
Timeline

30 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 10
Funding Round
May 10
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Feb 22
Director Left
Mar 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Owner Exit
Jan 26
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MYRING, Karen Rachel

Active
Llethri Road, LlanelliSA14 8HU
Born July 1984
Director
Appointed 01 Jan 2025

WOOD, Philip John

Active
Llethri Road, LlanelliSA14 8HU
Born May 1967
Director
Appointed 01 Jan 2025

DE ALWIS, Charles Rohan Ravindra

Resigned
Llethri Road, LlanelliSA14 8HU
Secretary
Appointed 23 Mar 2000
Resigned 14 Apr 2025

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Secretary
Appointed 16 Nov 1998
Resigned 23 Mar 2000

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 03 Sept 1998
Resigned 16 Nov 1998

ACCOSSATO, Gianpaolo Luigi

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born May 1962
Director
Appointed 23 Apr 2019
Resigned 06 Mar 2023

BONDONE, Carlo

Resigned
Via Massena 51, Torino
Born February 1958
Director
Appointed 01 Mar 2001
Resigned 21 Mar 2006

CARELLO, Massimo, Dr

Resigned
20 Pelham Crescent, LondonSW7 2NR
Born June 1948
Director
Appointed 16 Nov 1998
Resigned 30 Apr 2001

CARNIATO, Anna Carla

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born March 1959
Director
Appointed 05 Oct 2015
Resigned 02 May 2019

CODECASA, Riccardo

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1962
Director
Appointed 01 Jan 2012
Resigned 19 Jun 2019

COPPO, Leonardo

Resigned
Via Gauds Vimcom 70 33/A, Piemonts
Born November 1954
Director
Appointed 14 Dec 2000
Resigned 01 Sept 2003

DE ALWIS, Charles Rohan Ravindra

Resigned
High Road, Chadwell HeathRM6 6NL
Born October 1959
Director
Appointed 20 Mar 2008
Resigned 02 May 2019

DONATELLA, Penati

Resigned
Viale Aldo Borletti, Corbetta (Mi)
Born July 1953
Director
Appointed 21 Mar 2006
Resigned 01 Jan 2012

FILONI, Maurizio

Resigned
Via Cavallo,, 18 Venaria Reale (To)
Born September 1955
Director
Appointed 22 Oct 2001
Resigned 01 Sept 2003

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Born June 1948
Director
Appointed 14 Dec 2000
Resigned 31 Mar 2003

HICKLING, John Michael, Mr.

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born March 1967
Director
Appointed 28 Oct 2021
Resigned 31 Dec 2024

HOFF, Joachim

Resigned
Weihergartenweg 19, Reutlingen
Born April 1947
Director
Appointed 14 Dec 2000
Resigned 12 Mar 2002

HUNTER, Paul Jeff

Resigned
5 Rushington Avenue, MaidenheadSL6 1BY
Born August 1956
Director
Appointed 20 Mar 2008
Resigned 05 Oct 2015

LUCIANI, Sergio

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born March 1966
Director
Appointed 23 Apr 2019
Resigned 20 Nov 2019

MARMUGI, Alain Pierre

Resigned
Wallensteinerstrasse 28, Reutlingen
Born October 1951
Director
Appointed 14 Dec 2000
Resigned 30 Apr 2001

MATTON, Ronny Andre Achiel

Resigned
Jacob Demeyerestraat 9, B-8200 Brugge 2 Sint-Andries
Born April 1961
Director
Appointed 20 Mar 2008
Resigned 31 Dec 2010

PATON, Paul Ewan

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born March 1966
Director
Appointed 20 Nov 2019
Resigned 31 Dec 2024

PEACOCK, Wendy

Resigned
Miltsin Avenue, Canvey IslandSS8 8EE
Born March 1956
Director
Appointed 13 Mar 2008
Resigned 29 May 2009

TANGANELLI, Anna

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born September 1981
Director
Appointed 19 Jun 2019
Resigned 27 Oct 2021

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 03 Sept 1998
Resigned 16 Nov 1998

Persons with significant control

3

1 Active
2 Ceased
West 57th Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2017

Marelli Europe S.P.A.

Ceased
Viale Aldo Borletti, Corbetta20011

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2019
St. James's Street, LondonSW1A 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
16 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Annual Return Company With Made Up Date
17 September 2010
AR01AR01
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
3 July 2009
287Change of Registered Office
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Legacy
3 April 2008
288cChange of Particulars
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
22 November 2004
88(2)O88(2)O
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
4 December 2003
88(2)R88(2)R
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Legacy
8 October 2002
88(2)R88(2)R
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
123Notice of Increase in Nominal Capital
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
21 November 1999
88(2)R88(2)R
Resolution
21 November 1999
RESOLUTIONSResolutions
Resolution
21 November 1999
RESOLUTIONSResolutions
Legacy
21 November 1999
123Notice of Increase in Nominal Capital
Legacy
21 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
287Change of Registered Office
Legacy
19 November 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 1998
NEWINCIncorporation