Background WavePink WaveYellow Wave

MERITOR AFTERMARKET EUROPE LIMITED (13057339)

MERITOR AFTERMARKET EUROPE LIMITED (13057339) is an active UK company. incorporated on 2 December 2020. with registered office in Cwmbran. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MERITOR AFTERMARKET EUROPE LIMITED has been registered for 5 years. Current directors include BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., JANISZEWSKI, Stephane and 1 others.

Company Number
13057339
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Grange Road, Cwmbran, NP44 3XU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., JANISZEWSKI, Stephane, STUMPF, Will
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITOR AFTERMARKET EUROPE LIMITED

MERITOR AFTERMARKET EUROPE LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Cwmbran. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MERITOR AFTERMARKET EUROPE LIMITED was registered 5 years ago.(SIC: 45310)

Status

active

Active since 5 years ago

Company No

13057339

LTD Company

Age

5 Years

Incorporated 2 December 2020

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: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Grange Road Cwmbran, NP44 3XU,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 2 December 2020To: 3 December 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Company Founded
Dec 20
Funding Round
Aug 22
Owner Exit
Sept 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BYRNE, Anna Louise

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

HOLTHOUSE, Amerigo, Mr.

Active
CwmbranNP44 3XU
Born January 1981
Director
Appointed 22 Aug 2024

JANISZEWSKI, Stephane

Active
CwmbranNP44 3XU
Born October 1968
Director
Appointed 22 Aug 2024

STUMPF, Will

Active
CwmbranNP44 3XU
Born August 1978
Director
Appointed 22 Aug 2024

JAMES, Huw David

Resigned
CwmbranNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 02 Dec 2020
Resigned 02 Jun 2025

HARRISON, David Brian Roy

Resigned
CwmbranNP44 3XU
Born June 1968
Director
Appointed 02 Dec 2020
Resigned 20 Aug 2024

JAMES, Huw David

Resigned
CwmbranNP44 3XU
Born April 1980
Director
Appointed 02 Dec 2020
Resigned 01 Oct 2025

RAMOS, Jose Arturo

Resigned
CwmbranNP44 3XU
Born November 1970
Director
Appointed 02 Dec 2020
Resigned 23 Aug 2024

THOMPSON, David Owen

Resigned
CwmbranNP44 3XU
Born July 1984
Director
Appointed 02 Dec 2020
Resigned 20 Aug 2024

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 02 Dec 2020
Resigned 02 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Jackson Street, Box 3005, Columbus47202 3005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
West Maple Road, TroyMI 84084

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 03 Aug 2022
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Medium
9 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 September 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Medium
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Incorporation Company
2 December 2020
NEWINCIncorporation