Bosch Automotive Service Solutions Ltd UXBRIDGE


Bosch Automotive Service Solutions started in year 1966 as Private Limited Company with registration number 00880052. The Bosch Automotive Service Solutions company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Uxbridge at Robert Bosch Ltd Broadwater Park. Postal code: UB9 5HJ. Since Fri, 24th May 2013 Bosch Automotive Service Solutions Ltd is no longer carrying the name Spx United Kingdom.

At present there are 3 directors in the the firm, namely Kevin K., Vonjy R. and Derek N.. In addition one secretary - Jonathan B. - 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.

Bosch Automotive Service Solutions Ltd Address / Contact

Office Address Robert Bosch Ltd Broadwater Park
Office Address2 North Orbital Road, Denham
Town Uxbridge
Post code UB9 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00880052
Date of Incorporation Wed, 25th May 1966
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Kevin K.

Position: Director

Appointed: 01 May 2023

Vonjy R.

Position: Director

Appointed: 01 December 2020

Derek N.

Position: Director

Appointed: 22 June 2020

Jonathan B.

Position: Secretary

Appointed: 30 November 2012

Robert H.

Position: Director

Appointed: 13 April 2018

Resigned: 01 May 2023

David B.

Position: Director

Appointed: 17 November 2016

Resigned: 08 June 2020

Fedra R.

Position: Director

Appointed: 17 May 2016

Resigned: 01 April 2018

Dominic M.

Position: Director

Appointed: 14 September 2015

Resigned: 13 April 2018

Steffen H.

Position: Director

Appointed: 25 March 2015

Resigned: 01 December 2020

Jonathan B.

Position: Director

Appointed: 17 October 2014

Resigned: 14 September 2015

Christopher B.

Position: Director

Appointed: 30 November 2012

Resigned: 17 May 2016

Andrew C.

Position: Director

Appointed: 30 November 2012

Resigned: 17 October 2014

Klaus F.

Position: Director

Appointed: 30 November 2012

Resigned: 01 April 2015

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 30 November 2012

Klaus R.

Position: Director

Appointed: 01 November 2010

Resigned: 30 November 2012

Thomas S.

Position: Secretary

Appointed: 05 February 2010

Resigned: 09 March 2011

Alex W.

Position: Director

Appointed: 05 February 2010

Resigned: 03 August 2010

Michael S.

Position: Director

Appointed: 16 May 2008

Resigned: 05 February 2010

Michael S.

Position: Secretary

Appointed: 16 May 2008

Resigned: 05 February 2010

Kevin L.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2012

Ross B.

Position: Director

Appointed: 11 April 2005

Resigned: 01 January 2006

Michael R.

Position: Director

Appointed: 18 February 2005

Resigned: 30 November 2012

Neil T.

Position: Secretary

Appointed: 14 June 2004

Resigned: 16 May 2008

Neil T.

Position: Director

Appointed: 01 April 2004

Resigned: 16 May 2008

Ronald W.

Position: Director

Appointed: 15 August 2002

Resigned: 24 September 2004

Richard H.

Position: Director

Appointed: 08 September 2000

Resigned: 26 May 2004

Christopher K.

Position: Director

Appointed: 06 November 1997

Resigned: 11 April 2005

Arthur C.

Position: Director

Appointed: 06 November 1997

Resigned: 15 August 2002

Patrick O.

Position: Director

Appointed: 06 November 1997

Resigned: 31 May 2012

Thomas S.

Position: Director

Appointed: 16 October 1997

Resigned: 08 September 2000

Christopher P.

Position: Director

Appointed: 25 November 1996

Resigned: 08 August 1997

James S.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 1998

Jane B.

Position: Secretary

Appointed: 27 December 1991

Resigned: 05 December 1994

Dale J.

Position: Director

Appointed: 27 December 1991

Resigned: 26 June 1995

Roland G.

Position: Director

Appointed: 27 December 1991

Resigned: 15 September 1996

Donald J.

Position: Director

Appointed: 27 December 1991

Resigned: 01 April 1994

Richard W.

Position: Director

Appointed: 27 December 1991

Resigned: 09 January 1995

Frederick B.

Position: Director

Appointed: 27 December 1991

Resigned: 28 April 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Robert Bosch Uk Holdings Limited from Uxbridge, England. The abovementioned PSC is categorised as "a company limited by shares", 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.

Robert Bosch Uk Holdings Limited

Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07394406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spx United Kingdom May 24, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (51 pages)

Company search

Advertisements