Borgwarner Holdings Limited BRADFORD


Founded in 1989, Borgwarner Holdings, classified under reg no. 02444158 is an active company. Currently registered at Roydsdale Way BD4 6SE, Bradford the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 11th November 2002 Borgwarner Holdings Limited is no longer carrying the name Bwa Turbo Systems Holdings.

The firm has 4 directors, namely David B., Benedikt K. and Markus T. and others. Of them, Matthias U. has been with the company the longest, being appointed on 24 July 2018 and David B. has been with the company for the least time - from 16 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Borgwarner Holdings Limited Address / Contact

Office Address Roydsdale Way
Office Address2 Euroway Industrial Estate
Town Bradford
Post code BD4 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444158
Date of Incorporation Fri, 17th Nov 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2023

David B.

Position: Director

Appointed: 16 November 2022

Benedikt K.

Position: Director

Appointed: 19 December 2019

Markus T.

Position: Director

Appointed: 21 May 2019

Matthias U.

Position: Director

Appointed: 24 July 2018

David S.

Position: Director

Appointed: 29 July 2020

Resigned: 08 February 2022

Jeremiah S.

Position: Director

Appointed: 24 July 2018

Resigned: 02 December 2019

Bela C.

Position: Director

Appointed: 24 July 2018

Resigned: 29 July 2020

Alan M.

Position: Secretary

Appointed: 08 December 2016

Resigned: 03 July 2023

Rafael N.

Position: Director

Appointed: 27 November 2014

Resigned: 24 July 2018

Tony A.

Position: Director

Appointed: 16 September 2013

Resigned: 24 July 2018

Thomas M.

Position: Director

Appointed: 14 September 2012

Resigned: 29 July 2020

Jim H.

Position: Director

Appointed: 14 September 2012

Resigned: 27 November 2014

Simon S.

Position: Director

Appointed: 31 December 2010

Resigned: 16 September 2013

Paul B.

Position: Director

Appointed: 31 December 2010

Resigned: 08 December 2016

Charles P.

Position: Director

Appointed: 31 December 2010

Resigned: 02 December 2019

Jan B.

Position: Director

Appointed: 31 December 2010

Resigned: 14 September 2012

Peter K.

Position: Director

Appointed: 31 December 2010

Resigned: 14 September 2012

Alan M.

Position: Director

Appointed: 01 December 2010

Resigned: 03 July 2023

Cindy T.

Position: Director

Appointed: 01 June 2007

Resigned: 01 December 2010

Paul B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 08 December 2016

Marlene F.

Position: Director

Appointed: 25 July 2005

Resigned: 24 July 2018

Judy M.

Position: Director

Appointed: 25 July 2005

Resigned: 31 March 2007

Gerald C.

Position: Director

Appointed: 14 June 2002

Resigned: 01 March 2005

Matthew T.

Position: Secretary

Appointed: 08 December 1999

Resigned: 31 December 2006

Paul M.

Position: Director

Appointed: 08 December 1999

Resigned: 29 July 2005

Dennis K.

Position: Director

Appointed: 28 May 1999

Resigned: 28 February 2002

Ronald R.

Position: Director

Appointed: 28 May 1999

Resigned: 30 June 2002

Regis T.

Position: Director

Appointed: 28 May 1999

Resigned: 29 July 2005

Gary D.

Position: Director

Appointed: 17 November 1992

Resigned: 01 March 1999

Peter S.

Position: Director

Appointed: 17 November 1992

Resigned: 08 December 1999

Peter S.

Position: Director

Appointed: 17 November 1992

Resigned: 01 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Borgwarner Inc. from Auburn Hills, United States. This PSC is classified as "a public company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Borgwarner Inc.

3850 Hamlin Road, Auburn Hills, Michigan, United States

Legal authority Securities Exchange Act Of 1934
Legal form Public Company
Country registered Delaware, Usa
Place registered Delaware, Usa
Registration number 13-3404508
Notified on 30 June 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Bwa Turbo Systems Holdings November 11, 2002
Schwitzer (europe) Holdings June 7, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (21 pages)

Company search

Advertisements