Arvin International (UK) Limited CWMBRAN


Arvin International (UK) started in year 1988 as Private Limited Company with registration number 02314948. The Arvin International (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cwmbran at Meritor. Postal code: NP44 3XU.

Currently there are 3 directors in the the company, namely Jose R., Huw J. and Paul B.. In addition one secretary - Huw J. - is with the firm. Currently 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.

Arvin International (UK) Limited Address / Contact

Office Address Meritor
Office Address2 Grange Road
Town Cwmbran
Post code NP44 3XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314948
Date of Incorporation Wed, 9th Nov 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Huw J.

Position: Secretary

Appointed: 01 January 2021

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 2019

Jose R.

Position: Director

Appointed: 23 April 2018

Huw J.

Position: Director

Appointed: 01 June 2016

Paul B.

Position: Director

Appointed: 29 May 2013

Huw J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 February 2019

Mark S.

Position: Director

Appointed: 29 May 2013

Resigned: 23 April 2018

Brett P.

Position: Director

Appointed: 25 February 2013

Resigned: 29 May 2013

Kevin N.

Position: Director

Appointed: 01 December 2011

Resigned: 11 February 2013

Aiden L.

Position: Secretary

Appointed: 11 June 2007

Resigned: 01 June 2016

Aiden L.

Position: Director

Appointed: 11 June 2007

Resigned: 01 June 2016

Daniel H.

Position: Director

Appointed: 11 June 2007

Resigned: 01 December 2011

John C.

Position: Director

Appointed: 11 June 2007

Resigned: 29 May 2013

Graham H.

Position: Director

Appointed: 18 April 2005

Resigned: 16 May 2007

Michael K.

Position: Director

Appointed: 18 April 2005

Resigned: 11 June 2007

Rakesh S.

Position: Director

Appointed: 25 September 2003

Resigned: 11 June 2007

Sven S.

Position: Director

Appointed: 16 June 2003

Resigned: 31 December 2004

Allan J.

Position: Secretary

Appointed: 06 March 2002

Resigned: 11 June 2007

Diane B.

Position: Director

Appointed: 29 October 2001

Resigned: 08 August 2003

Colin R.

Position: Director

Appointed: 29 October 2001

Resigned: 03 May 2007

Frank V.

Position: Director

Appointed: 29 October 2001

Resigned: 16 June 2003

Colin R.

Position: Secretary

Appointed: 01 April 2000

Resigned: 06 March 2002

William L.

Position: Director

Appointed: 09 September 1999

Resigned: 15 June 2001

Anthony D.

Position: Director

Appointed: 09 September 1999

Resigned: 18 April 2005

David W.

Position: Director

Appointed: 09 September 1999

Resigned: 30 November 2003

Andrew J.

Position: Director

Appointed: 02 May 1997

Resigned: 09 September 1999

Fylde Taxation Services Limited

Position: Secretary

Appointed: 30 December 1994

Resigned: 31 March 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1993

Resigned: 30 December 1994

Virgil H.

Position: Director

Appointed: 09 May 1992

Resigned: 29 October 2001

Barry L.

Position: Director

Appointed: 09 May 1992

Resigned: 02 May 1997

Bernard K.

Position: Director

Appointed: 09 May 1992

Resigned: 27 October 1997

Richard S.

Position: Director

Appointed: 09 May 1992

Resigned: 21 September 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Cummins Inc. from Columbus, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Meritor Inc that entered Michigan, United States as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cummins Inc.

500 Jackson Street, Box 3005, Columbus, Indiana, 47202 3005, United States

Legal authority Laws Of Indiana Usa
Legal form Corporate
Country registered United States
Place registered Usa
Registration number 35-0257090
Notified on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meritor Inc

2135 West Maple Road Troy, Michigan, United States

Legal authority United States Of America
Legal form Company
Country registered Usa
Place registered New York Stock Exchange
Registration number 38-3354643
Notified on 9 May 2017
Ceased on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (22 pages)

Company search

Advertisements