Borgwarner Limited BRADFORD


Borgwarner started in year 1989 as Private Limited Company with registration number 02346109. The Borgwarner company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bradford at Roydsdale Way. Postal code: BD4 6SE. Since November 11, 2002 Borgwarner Limited is no longer carrying the name Borg-warner Automotive Turbo Systems.

The company 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 27 July 2018 and David B. has been with the company for the least time - from 16 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BD4 6SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226774 . It is located at Unit 5, Roydsdale Way, Bradford with a total of 1 cars.

Borgwarner 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 02346109
Date of Incorporation Fri, 10th Feb 1989
Industry Manufacture of other parts and accessories for motor vehicles
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: 27 July 2018

David S.

Position: Director

Appointed: 21 May 2019

Resigned: 08 February 2022

Jeremiah S.

Position: Director

Appointed: 27 July 2018

Resigned: 02 December 2019

Bela C.

Position: Director

Appointed: 27 July 2018

Resigned: 21 May 2019

Alan M.

Position: Secretary

Appointed: 08 December 2016

Resigned: 03 July 2023

Rafael N.

Position: Director

Appointed: 27 November 2014

Resigned: 27 July 2018

Tony A.

Position: Director

Appointed: 16 September 2013

Resigned: 27 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: 21 May 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: 27 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: 04 June 1999

Resigned: 28 February 2002

Ronald R.

Position: Director

Appointed: 04 June 1999

Resigned: 01 May 2000

Regis T.

Position: Director

Appointed: 04 June 1999

Resigned: 29 July 2005

Gary D.

Position: Director

Appointed: 30 June 1992

Resigned: 01 March 1999

Peter S.

Position: Director

Appointed: 30 June 1992

Resigned: 08 December 1999

Peter S.

Position: Director

Appointed: 30 June 1992

Resigned: 01 April 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Borgwarner Inc. from Detroit, United States. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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, Detroit, Michigan, United States

Legal authority Usa Laws
Legal form Limited Company
Country registered Delaware, Usa
Place registered Us Securities And Exchange Commission
Registration number 0000908255
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Borg-warner Automotive Turbo Systems November 11, 2002
Schwitzer (europe) June 9, 1999

Transport Operator Data

Unit 5
Address Roydsdale Way , Euroway Industrial Estate
City Bradford
Post code BD4 6SE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (40 pages)

Company search

Advertisements