Background WavePink WaveYellow Wave

MAHLE AFTERMARKET LIMITED (06739653)

MAHLE AFTERMARKET LIMITED (06739653) is an active UK company. incorporated on 3 November 2008. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MAHLE AFTERMARKET LIMITED has been registered for 17 years. Current directors include THIELE, Jan-Frederek, WALKER, Jonathan Charles.

Company Number
06739653
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
Costin House, Northampton, NN5 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
THIELE, Jan-Frederek, WALKER, Jonathan Charles
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHLE AFTERMARKET LIMITED

MAHLE AFTERMARKET LIMITED is an active company incorporated on 3 November 2008 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MAHLE AFTERMARKET LIMITED was registered 17 years ago.(SIC: 45310)

Status

active

Active since 17 years ago

Company No

06739653

LTD Company

Age

17 Years

Incorporated 3 November 2008

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 3 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 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Costin House St James Mill Road Northampton, NN5 5TZ,

Previous Addresses

2 Central Park Drive Rugby CV23 0WE
From: 3 November 2008To: 29 June 2022
Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 19
Director Joined
Jan 20
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THIELE, Jan-Frederek

Active
St James Mill Road, NorthamptonNN5 5TZ
Born January 1980
Director
Appointed 01 Dec 2022

WALKER, Jonathan Charles

Active
St James Mill Road, NorthamptonNN5 5TZ
Born October 1969
Director
Appointed 01 Jul 2013

SHARPE, Thomas John

Resigned
73 Lewis King House, BromleyBR1 3JF
Secretary
Appointed 03 Nov 2008
Resigned 01 Jan 2017

CAMERON, Iain Donald

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1968
Director
Appointed 22 Sept 2010
Resigned 31 Jul 2014

EVERITT, Phillip James

Resigned
37 Copper Beech Drive, WombourneWV5 0LH
Born December 1954
Director
Appointed 03 Nov 2008
Resigned 31 May 2013

FRANZ, Arnd

Resigned
Sindelfingel71069
Born July 1965
Director
Appointed 03 Nov 2008
Resigned 07 Mar 2013

FRICK, Michael Karl

Resigned
Stohlberg
Born May 1966
Director
Appointed 03 Nov 2008
Resigned 24 Sept 2010

KAPAUN, Markus, Mr.

Resigned
St James Mill Road, NorthamptonNN5 5TZ
Born August 1974
Director
Appointed 01 Jan 2020
Resigned 01 Dec 2022

KNOEDLER, Siegfried Reinhold

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1951
Director
Appointed 31 Jul 2014
Resigned 02 Apr 2016

POTT, Heiko, Mr.

Resigned
Central Park Drive, RugbyCV23 0WE
Born June 1969
Director
Appointed 01 Apr 2016
Resigned 15 May 2019

Persons with significant control

1

St. James Mill Road, NorthamptonNN5 5TZ

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

62

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Auditors Resignation Company
30 October 2013
AUDAUD
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
18 August 2009
88(3)88(3)
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Incorporation Company
3 November 2008
NEWINCIncorporation