Arvinmeritor Limited CWMBRAN


Founded in 1972, Arvinmeritor, classified under reg no. 01037897 is an active company. Currently registered at Meritor NP44 3XU, Cwmbran the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 30th Jul 2003 Arvinmeritor Limited is no longer carrying the name Meritor Automotive.

At present there are 4 directors in the the firm, namely Jose R., Elizabeth G. and Huw J. and others. In addition one secretary - Huw J. - is with the company. At present 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.

Arvinmeritor 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 01037897
Date of Incorporation Tue, 11th Jan 1972
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th 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

Elizabeth G.

Position: Director

Appointed: 05 February 2018

Huw J.

Position: Director

Appointed: 10 July 2017

Paul B.

Position: Director

Appointed: 14 May 2013

Huw J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 February 2019

Mark S.

Position: Director

Appointed: 14 May 2013

Resigned: 23 April 2018

Brett P.

Position: Director

Appointed: 25 February 2013

Resigned: 14 May 2013

Kevin N.

Position: Director

Appointed: 01 December 2011

Resigned: 11 February 2013

Aiden L.

Position: Secretary

Appointed: 04 October 2007

Resigned: 01 June 2016

Craig S.

Position: Director

Appointed: 26 September 2007

Resigned: 05 February 2018

Daniel H.

Position: Director

Appointed: 22 June 2007

Resigned: 01 December 2011

Colin R.

Position: Secretary

Appointed: 19 April 2007

Resigned: 04 October 2007

Rakesh S.

Position: Director

Appointed: 26 September 2003

Resigned: 22 June 2007

Colin R.

Position: Director

Appointed: 26 October 2001

Resigned: 25 April 2007

Diane B.

Position: Director

Appointed: 26 October 2001

Resigned: 08 August 2003

William L.

Position: Director

Appointed: 14 July 2000

Resigned: 15 June 2001

Robert M.

Position: Director

Appointed: 20 October 1999

Resigned: 29 September 2007

Michael C.

Position: Director

Appointed: 18 November 1998

Resigned: 20 October 1999

Allan J.

Position: Secretary

Appointed: 30 September 1997

Resigned: 19 April 2007

Dennis P.

Position: Director

Appointed: 28 April 1997

Resigned: 01 October 1997

Robert W.

Position: Secretary

Appointed: 31 July 1996

Resigned: 30 September 1997

William F.

Position: Director

Appointed: 17 November 1995

Resigned: 24 April 1996

Allan J.

Position: Director

Appointed: 09 November 1994

Resigned: 19 April 2007

Alan S.

Position: Director

Appointed: 14 August 1991

Resigned: 16 January 2002

Thomas S.

Position: Director

Appointed: 14 August 1991

Resigned: 12 October 1995

Stanley L.

Position: Director

Appointed: 14 August 1991

Resigned: 30 September 1997

Lee C.

Position: Director

Appointed: 14 August 1991

Resigned: 07 March 1997

David W.

Position: Secretary

Appointed: 14 August 1991

Resigned: 31 July 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, 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. The second one in the PSC register is Meritor Inc that entered Troy, United States as the official address. This PSC has a legal form of "a public 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

Meritor Inc 2135 West Maple Road, Troy, Michigan, United States

Legal authority United States Of America
Legal form Public Company
Country registered United States Of America
Place registered Nyse
Registration number 38-3354643
Notified on 7 August 2016
Ceased on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meritor Automotive July 30, 2003
Rockwell International August 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (27 pages)

Company search

Advertisements