Johnson Controls Metal Components Birmingham Limited WATERLOOVILLE


Johnson Controls Metal Components Birmingham started in year 1997 as Private Limited Company with registration number 03482218. The Johnson Controls Metal Components Birmingham company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Waterlooville at 9/10 The Briars, Waterberry Drive. Postal code: PO7 7YH. Since May 4, 2007 Johnson Controls Metal Components Birmingham Limited is no longer carrying the name Lander Carlisle Holdings.

The company has 2 directors, namely James E., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 14 November 2017 and James E. has been with the company for the least time - from 14 August 2023. 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.

Johnson Controls Metal Components Birmingham Limited Address / Contact

Office Address 9/10 The Briars, Waterberry Drive
Town Waterlooville
Post code PO7 7YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482218
Date of Incorporation Thu, 11th Dec 1997
Industry Activities of head offices
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

James E.

Position: Director

Appointed: 14 August 2023

Peter S.

Position: Director

Appointed: 14 November 2017

Mark A.

Position: Director

Appointed: 31 July 2016

Resigned: 18 August 2023

Jean-Philippe D.

Position: Director

Appointed: 31 July 2016

Resigned: 14 November 2017

Brian S.

Position: Director

Appointed: 30 November 2014

Resigned: 20 January 2017

Brian C.

Position: Director

Appointed: 01 October 2014

Resigned: 31 July 2016

Gary E.

Position: Director

Appointed: 04 March 2013

Resigned: 31 July 2016

Jerome O.

Position: Director

Appointed: 04 March 2013

Resigned: 01 October 2014

Robert M.

Position: Director

Appointed: 04 March 2013

Resigned: 30 November 2014

Jeffrey B.

Position: Director

Appointed: 15 September 2010

Resigned: 31 July 2016

Guy D.

Position: Director

Appointed: 15 September 2010

Resigned: 20 December 2011

Harald C.

Position: Director

Appointed: 20 May 2010

Resigned: 04 June 2012

Harald C.

Position: Secretary

Appointed: 20 May 2010

Resigned: 04 June 2012

Detlef J.

Position: Director

Appointed: 30 April 2007

Resigned: 31 July 2016

Josef V.

Position: Director

Appointed: 30 April 2007

Resigned: 20 May 2010

Josef V.

Position: Secretary

Appointed: 30 April 2007

Resigned: 20 May 2010

Nicholas H.

Position: Secretary

Appointed: 19 July 2004

Resigned: 30 April 2007

Bruce F.

Position: Director

Appointed: 07 May 2001

Resigned: 28 October 2005

Scott K.

Position: Director

Appointed: 22 May 2000

Resigned: 30 June 2004

Scott S.

Position: Director

Appointed: 22 October 1998

Resigned: 22 May 2000

Allen H.

Position: Director

Appointed: 19 March 1998

Resigned: 30 April 2001

Kevin E.

Position: Director

Appointed: 19 March 1998

Resigned: 28 October 2005

Stephen B.

Position: Director

Appointed: 19 March 1998

Resigned: 30 April 2007

Kem S.

Position: Director

Appointed: 19 March 1998

Resigned: 22 October 1998

Derek H.

Position: Director

Appointed: 16 March 1998

Resigned: 19 July 2004

Derek H.

Position: Secretary

Appointed: 16 March 1998

Resigned: 19 July 2004

Nicholas H.

Position: Director

Appointed: 16 March 1998

Resigned: 30 April 2007

Victoria Square Directors Limited

Position: Nominee Director

Appointed: 11 December 1997

Resigned: 16 March 1998

Victoria Square Secretaries Limited

Position: Nominee Secretary

Appointed: 11 December 1997

Resigned: 16 March 1998

Victoria Square Secretaries Limited

Position: Nominee Director

Appointed: 11 December 1997

Resigned: 16 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Shepton Holdings Limited from Sunbury On Thames, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Johnson Controls International Plc that entered Cork, Ireland as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Johnson Controls Investments (Uk) Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Shepton Holdings Limited

Security House The Summit Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02147472
Notified on 14 December 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Johnson Controls International Plc

1 Albert Quay, Cork, Ireland

Legal authority Ireland Company Law
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 543654
Notified on 26 September 2017
Nature of control: 75,01-100% shares

Johnson Controls Investments (Uk) Limited

2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 4134176
Notified on 11 December 2016
Ceased on 26 September 2017
Nature of control: 75,01-100% shares

Johnson Controls Be Operations Mexico S. De R.L. De C.V.

David Alfaro Siqueiros, No 104, Col, Valle Oriente, San Petro, Garza Garcia, N.L 66269, Mexico

Legal authority Laws Of Mexico
Legal form Limited Liability Company
Notified on 26 September 2017
Ceased on 26 September 2017
Nature of control: 75,01-100% shares

Company previous names

Lander Carlisle Holdings May 4, 2007
Lander Carlisle March 27, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 25th, January 2024
Free Download (20 pages)

Company search

Advertisements