Background WavePink WaveYellow Wave

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED (03640941)

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED (03640941) is an active UK company. incorporated on 30 September 1998. with registered office in Cwmbran. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED has been registered for 27 years. Current directors include BYRNE, Anna Louise, GARDINER, Gwynfor Ian, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
03640941
Status
active
Type
ltd
Incorporated
30 September 1998
Age
27 years
Address
Meritor, Cwmbran, NP44 3XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BYRNE, Anna Louise, GARDINER, Gwynfor Ian, HOLTHOUSE, Amerigo, Mr., JANISZEWSKI, Stephane
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED is an active company incorporated on 30 September 1998 with the registered office located in Cwmbran. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED was registered 27 years ago.(SIC: 30990)

Status

active

Active since 27 years ago

Company No

03640941

LTD Company

Age

27 Years

Incorporated 30 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 30 September 1998To: 13 November 1998
Contact
Address

Meritor Grange Road Cwmbran, NP44 3XU,

Previous Addresses

Arvinmeritor Grange Road Cwmbran Gwent NP44 3XU United Kingdom
From: 30 September 1998To: 3 October 2014
Timeline

48 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 18
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Aug 20
Funding Round
Feb 22
Funding Round
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
6
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BYRNE, Anna Louise

Active
Grange Road, CwmbranNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

GARDINER, Gwynfor Ian

Active
Grange Road, CwmbranNP44 3XU
Born September 1967
Director
Appointed 16 Nov 2022

HOLTHOUSE, Amerigo, Mr.

Active
Grange Road, CwmbranNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

JANISZEWSKI, Stephane

Active
Grange Road, CwmbranNP44 3XU
Born October 1968
Director
Appointed 01 Aug 2024

HARRISON, David Brian Roy

Resigned
Litchard Cross, BridgendCF31 1NZ
Secretary
Appointed 16 Jul 2009
Resigned 29 Jun 2011

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jun 2016
Resigned 28 Feb 2019

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Secretary
Appointed 03 Nov 1998
Resigned 12 Apr 2007

LAMBE, Aiden Peter

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 29 Jun 2011
Resigned 01 Jun 2016

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Secretary
Appointed 12 Apr 2007
Resigned 16 Jul 2009

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2019
Resigned 02 Jun 2025

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Sept 1998
Resigned 03 Nov 1998

BIALY, Paul

Resigned
Grange Road, CwmbranNP44 3XU
Born March 1973
Director
Appointed 12 Jun 2013
Resigned 11 Dec 2015

CARVALHO, Sergio

Resigned
3767 South Creek Drive, Michigan48306
Born February 1957
Director
Appointed 08 Dec 2004
Resigned 31 May 2007

CRABLE, John Allen Gretkierewicz

Resigned
Grange Road, CwmbranNP44 3XU
Born August 1955
Director
Appointed 01 Mar 2010
Resigned 12 Jun 2013

CRAIG, Jay

Resigned
9830 Lakewood Street, Grosse Ile
Born May 1960
Director
Appointed 11 Jul 2007
Resigned 01 Mar 2010

DE LA RIVA, Juan Louis

Resigned
612 Deauville Lane, Oakland UsaFOREIGN
Born March 1944
Director
Appointed 03 Nov 1998
Resigned 19 Apr 1999

ETUE, Daniel

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1975
Director
Appointed 16 Jul 2013
Resigned 11 Dec 2015

FRANKIEWICZ, Walter Edward

Resigned
2325 Tall Oaks Drive, Troy 48098
Born February 1959
Director
Appointed 03 Nov 1998
Resigned 30 Sept 2000

GREENFIELD, David Wesley

Resigned
475 South Adams Apartment 23, Oakland UsaFOREIGN
Born May 1950
Director
Appointed 03 Nov 1998
Resigned 02 Aug 1999

HOGAN, Kenneth James

Resigned
W. Maple Road, TroyMI 48084
Born November 1969
Director
Appointed 03 Feb 2020
Resigned 16 Nov 2022

HOPGOOD, Daniel Roy

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1971
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2011

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Born April 1980
Director
Appointed 01 Jun 2016
Resigned 01 Oct 2025

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Born April 1947
Director
Appointed 03 Nov 1998
Resigned 12 Apr 2007

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Born May 1970
Director
Appointed 08 Dec 2004
Resigned 01 Jun 2016

LEI, Mike

Resigned
Grange Road, CwmbranNP44 3XU
Born June 1970
Director
Appointed 16 Jul 2013
Resigned 11 Dec 2015

MCBRIDE, James Michael

Resigned
Grange Road, CwmbranNP44 3XU
Born May 1989
Director
Appointed 16 Nov 2022
Resigned 01 Aug 2024

MCGREGOR, Scott

Resigned
Grange Road, CwmbranNP44 3XU
Born February 1973
Director
Appointed 16 Jul 2013
Resigned 23 Apr 2018

NICOL, Anthony Ernest

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1968
Director
Appointed 14 Dec 2015
Resigned 03 Feb 2020

NOWLAN, Kevin Anthony

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1971
Director
Appointed 01 Dec 2011
Resigned 11 Feb 2013

NUIJT, Hugorinus Catharinus

Resigned
46 Hollandse Hout, Lelystad8244GA
Born March 1945
Director
Appointed 03 Jul 2007
Resigned 01 Mar 2010

PENZKOFER, Brett

Resigned
Grange Road, CwmbranNP44 3XU
Born October 1969
Director
Appointed 25 Feb 2013
Resigned 12 Jun 2013

RAMOS, Jose Arturo

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1970
Director
Appointed 23 Apr 2018
Resigned 01 Aug 2024

RANKIN, Charles

Resigned
12 Vale Court, CowbridgeCF71 7ES
Born December 1944
Director
Appointed 07 Feb 2002
Resigned 31 Mar 2005

RICHARDSON, Arthur Shepherd

Resigned
The Old Rectory, UskNP15 1NL
Born December 1949
Director
Appointed 31 Oct 2000
Resigned 30 Apr 2002

Persons with significant control

1

Grange Road, CwmbranNP44 3XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Miscellaneous
6 October 2009
MISCMISC
Resolution
6 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
29 February 2008
287Change of Registered Office
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Statement Of Affairs
24 July 2007
SASA
Legacy
24 July 2007
88(2)R88(2)R
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
12 April 2007
287Change of Registered Office
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
12 July 2006
244244
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
244244
Legacy
17 May 2005
288cChange of Particulars
Legacy
1 April 2005
288bResignation of Director or Secretary
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
244244
Statement Of Affairs
19 November 2003
SASA
Legacy
19 November 2003
88(2)R88(2)R
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
123Notice of Increase in Nominal Capital
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
28 July 2003
244244
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
18 July 2002
244244
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
28 July 2001
244244
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
244244
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
287Change of Registered Office
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Incorporation Company
30 September 1998
NEWINCIncorporation