Arvinmeritor Light Vehicle Systems (UK) Limited CWMBRAN


Founded in 1927, Arvinmeritor Light Vehicle Systems (UK), classified under reg no. 00219220 is an active company. Currently registered at Meritor Hvbs Ltd NP44 3XU, Cwmbran the company has been in the business for ninety seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-01-23 Arvinmeritor Light Vehicle Systems (UK) Limited is no longer carrying the name Meritor Light Vehicle Systems (UK).

At the moment there are 2 directors in the the company, namely Jose R. and Huw J.. In addition one secretary - Huw J. - is with the firm. At the moment 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.

Arvinmeritor Light Vehicle Systems (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 00219220
Date of Incorporation Thu, 27th Jan 1927
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 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: 05 February 2018

Elizabeth G.

Position: Director

Appointed: 23 April 2018

Resigned: 15 February 2024

Huw J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 February 2019

Scott M.

Position: Director

Appointed: 19 August 2013

Resigned: 23 April 2018

Mark S.

Position: Director

Appointed: 19 August 2013

Resigned: 23 April 2018

Brett P.

Position: Director

Appointed: 25 February 2013

Resigned: 19 August 2013

Kevin N.

Position: Director

Appointed: 01 December 2011

Resigned: 11 February 2013

Aiden L.

Position: Secretary

Appointed: 15 November 2010

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 29 September 2010

Resigned: 19 August 2013

Daniel H.

Position: Director

Appointed: 29 September 2010

Resigned: 01 December 2011

Craig S.

Position: Director

Appointed: 29 September 2010

Resigned: 05 February 2018

Aziz A.

Position: Director

Appointed: 24 April 2008

Resigned: 17 June 2008

Petr C.

Position: Director

Appointed: 30 May 2007

Resigned: 29 September 2010

Nicholas P.

Position: Director

Appointed: 30 May 2007

Resigned: 29 September 2010

Lesley T.

Position: Secretary

Appointed: 16 May 2007

Resigned: 15 November 2010

Deborah H.

Position: Director

Appointed: 16 August 2006

Resigned: 24 April 2008

Robert G.

Position: Director

Appointed: 26 April 2004

Resigned: 16 August 2006

Robert M.

Position: Director

Appointed: 26 April 2004

Resigned: 15 August 2006

Thomas L.

Position: Director

Appointed: 03 April 2003

Resigned: 27 February 2004

Anthony A.

Position: Director

Appointed: 16 October 2001

Resigned: 30 April 2007

Craig P.

Position: Director

Appointed: 29 October 1999

Resigned: 28 April 2003

Mark B.

Position: Director

Appointed: 19 July 1999

Resigned: 16 October 2001

Allan J.

Position: Secretary

Appointed: 30 September 1997

Resigned: 16 May 2007

Robert M.

Position: Director

Appointed: 04 November 1996

Resigned: 29 October 1999

Robert W.

Position: Secretary

Appointed: 31 July 1996

Resigned: 30 September 1997

Jamison L.

Position: Director

Appointed: 20 August 1993

Resigned: 28 October 1996

Michael B.

Position: Director

Appointed: 26 April 1993

Resigned: 28 February 1994

Alain D.

Position: Director

Appointed: 07 August 1991

Resigned: 14 August 1998

Anthony A.

Position: Director

Appointed: 07 August 1991

Resigned: 01 July 1999

Dominique P.

Position: Director

Appointed: 07 August 1991

Resigned: 30 September 1993

Allan J.

Position: Director

Appointed: 07 August 1991

Resigned: 30 May 2007

David W.

Position: Secretary

Appointed: 07 August 1991

Resigned: 31 July 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Wilmot-Breeden (Holdings) Limited from Cwmbran, Wales. The abovementioned PSC is categorised as "a private limited company", 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.

Wilmot-Breeden (Holdings) Limited

N/A Grange Road, Cwmbran, Gwent, NP44 3XU, Wales

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00462909
Notified on 7 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meritor Light Vehicle Systems (UK) January 23, 2002
Rockwell Light Vehicle Systems (UK) September 30, 1997
Rockwell Body And Chassis Systems (UK) June 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-032022-12-31
Balance Sheet
Debtors8 9478 922
Other
Audit Fees Expenses23
Administrative Expenses5741
Amounts Owed By Related Parties8 9478 922
Amounts Owed To Group Undertakings2 4402 415
Creditors2 4442 424
Interest Paid To Group Undertakings27
Interest Payable Similar Charges Finance Costs27
Net Current Assets Liabilities6 5036 498
Operating Profit Loss 2
Other Creditors49
Other Operating Income Format15743
Profit Loss-2-5
Profit Loss On Ordinary Activities Before Tax-2-5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 30th, June 2023
Free Download (18 pages)

Company search

Advertisements