Background WavePink WaveYellow Wave

ARVIN MOTION CONTROL LIMITED (03773109)

ARVIN MOTION CONTROL LIMITED (03773109) is an active UK company. incorporated on 19 May 1999. with registered office in Cwmbran. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARVIN MOTION CONTROL LIMITED has been registered for 26 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
03773109
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Cwmbran, NP44 3XU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVIN MOTION CONTROL LIMITED

ARVIN MOTION CONTROL LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Cwmbran. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARVIN MOTION CONTROL LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03773109

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 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 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BROOMCO (1857) LIMITED
From: 19 May 1999To: 2 September 1999
Contact
Address

Grange Road Cwmbran, NP44 3XU,

Previous Addresses

15 New Star Road Leicester Leicestershire LE4 9JD
From: 19 May 1999To: 22 December 2011
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
May 18
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNETT, Paul Michael

Active
Grange Road, CwmbranNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

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

HOLTHOUSE, Amerigo, Mr.

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

MARCHBANK, Nataly Dorothy

Active
Grange Road, CwmbranNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

CALVERT, Anthony James

Resigned
42 Sanders Road, LoughboroughLE12 8JN
Secretary
Appointed 01 Sept 1999
Resigned 08 Oct 1999

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 01 May 2003
Resigned 25 May 2007

LAMBE, Aiden Peter Michael

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 28 Nov 2011
Resigned 01 Jun 2016

LOVELL, Richard John Carrenton

Resigned
3 Reynolds Drive, NottinghamNG8 1HE
Secretary
Appointed 08 Oct 1999
Resigned 30 Apr 2003

MARSHALL, Diane Jennifer

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 25 May 2007
Resigned 28 Nov 2011

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 19 May 1999
Resigned 01 Sept 1999

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

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

BAKER, Vernon Graham

Resigned
West Maple Road, Troy48084
Born September 1953
Director
Appointed 10 Nov 2011
Resigned 28 Nov 2011

BIALY, Paul

Resigned
Grange Road, CwmbranNP44 3XU
Born March 1973
Director
Appointed 29 May 2013
Resigned 31 Mar 2024

CALVERT, Anthony James

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1949
Director
Appointed 01 Sept 1999
Resigned 28 Nov 2011

CRABLE, John Allen Gretkierewicz

Resigned
Grange Road, CwmbranNP44 3XU
Born August 1955
Director
Appointed 28 Nov 2011
Resigned 29 May 2013

CUTHRIE, Philippa Marie-Therese

Resigned
2303 Woodstock Place, Indiana 47401FOREIGN
Born October 1960
Director
Appointed 01 Sept 1999
Resigned 01 Mar 2000

DAVEY, Anthony Lee

Resigned
Gan Lar, Burton In KendalLA6 1NG
Born March 1947
Director
Appointed 23 May 2003
Resigned 15 Jul 2005

EXTON, Nicholas

Resigned
West Maple Road, Troy48084
Born February 1959
Director
Appointed 10 Nov 2011
Resigned 28 Nov 2011

EYLES, Melanie

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

HOYTE, David Stanley

Resigned
10005 Springfstone Road, Indiana 46055FOREIGN
Born March 1947
Director
Appointed 01 Sept 1999
Resigned 31 Oct 2000

JAMES, Huw David

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

LAMBE, Aiden Peter Michael

Resigned
Grange Road, CwmbranNP44 3XU
Born May 1970
Director
Appointed 28 Nov 2011
Resigned 01 Jun 2016

LEHAM, Mary

Resigned
West Maple Road, Troy48084
Born September 1959
Director
Appointed 10 Nov 2011
Resigned 28 Nov 2011

NASH, Paul Charles

Resigned
Pear Tree Cottage, BirdingburyCV23 8EN
Born April 1958
Director
Appointed 30 Mar 2005
Resigned 20 Apr 2007

NOWLAN, Kevin Anthony

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1971
Director
Appointed 28 Nov 2011
Resigned 29 May 2013

POLK, Donald James

Resigned
Highway 76 East, Marion
Born July 1961
Director
Appointed 07 Feb 2000
Resigned 30 Sept 2002

RAMOS, Jose Arturo

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

REAKES, Colin Arthur

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1952
Director
Appointed 23 May 2003
Resigned 28 Nov 2011

SANCHEZ, Jesus

Resigned
67 Boulevard Suchet, ParisFOREIGN
Born August 1952
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2007

SCHAITKIN, Mark

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1958
Director
Appointed 29 May 2013
Resigned 23 Apr 2018

SMITH, Edward David

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1976
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

STANFIELD, Steven Wayne

Resigned
2862 Fox Court East, Indiana 46151FOREIGN
Born October 1950
Director
Appointed 01 Sept 1999
Resigned 01 Dec 2000

WALTERS, Bruce Calverley

Resigned
4113 Byrnes Blvd, South Carolina 29506FOREIGN
Born November 1936
Director
Appointed 01 Sept 1999
Resigned 17 Nov 2000

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 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment 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 Small
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
353353
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
244244
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
12 July 2004
244244
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
353353
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
244244
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
4 September 2000
225Change of Accounting Reference Date
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Memorandum Articles
7 October 1999
MEM/ARTSMEM/ARTS
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
287Change of Registered Office
Resolution
9 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1999
NEWINCIncorporation