Continental Teves Uk Limited BLAENAU


Founded in 1961, Continental Teves Uk, classified under reg no. 00700225 is an active company. Currently registered at Waun Y Pound Industrial Estate NP23 6PL, Blaenau the company has been in the business for 63 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 22nd October 1998 Continental Teves Uk Limited is no longer carrying the name Itt Automotive Uk.

The firm has 3 directors, namely Dominik H., Claire S. and Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 10 May 2004 and Dominik H. has been with the company for the least time - from 28 November 2023. At the moment 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.

Continental Teves Uk Limited Address / Contact

Office Address Waun Y Pound Industrial Estate
Office Address2 Ebbw Vale
Town Blaenau
Post code NP23 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700225
Date of Incorporation Fri, 4th Aug 1961
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Dominik H.

Position: Director

Appointed: 28 November 2023

Claire S.

Position: Director

Appointed: 19 October 2009

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 March 2009

Mark L.

Position: Director

Appointed: 10 May 2004

Stephan O.

Position: Director

Appointed: 25 November 2020

Resigned: 01 October 2023

Michaela B.

Position: Director

Appointed: 17 March 2017

Resigned: 25 November 2020

Thomas G.

Position: Director

Appointed: 19 June 2009

Resigned: 30 September 2016

Simon R.

Position: Secretary

Appointed: 01 February 2008

Resigned: 21 April 2009

David S.

Position: Director

Appointed: 03 August 2002

Resigned: 28 February 2009

David H.

Position: Director

Appointed: 01 September 2001

Resigned: 31 March 2009

David B.

Position: Director

Appointed: 01 February 2001

Resigned: 31 March 2008

David H.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2001

Greg O.

Position: Director

Appointed: 01 January 2001

Resigned: 02 August 2002

Stephen C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2003

Kerry D.

Position: Director

Appointed: 01 January 2001

Resigned: 31 August 2008

Peter A.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 January 2008

Christopher J.

Position: Director

Appointed: 13 November 1995

Resigned: 25 September 1998

Christopher J.

Position: Secretary

Appointed: 13 November 1995

Resigned: 25 September 1998

Mark D.

Position: Director

Appointed: 01 January 1995

Resigned: 01 April 2009

Derek F.

Position: Director

Appointed: 01 January 1994

Resigned: 31 August 2001

John B.

Position: Director

Appointed: 01 January 1994

Resigned: 21 November 2005

Jonathan W.

Position: Director

Appointed: 01 October 1993

Resigned: 25 September 1998

Ronald H.

Position: Director

Appointed: 07 June 1993

Resigned: 31 August 1996

Kevin W.

Position: Director

Appointed: 10 December 1991

Resigned: 13 November 1995

Dieter B.

Position: Director

Appointed: 10 December 1991

Resigned: 31 December 1994

Neil S.

Position: Director

Appointed: 10 December 1991

Resigned: 30 April 1993

David H.

Position: Director

Appointed: 10 December 1991

Resigned: 31 August 2001

Thomas W.

Position: Director

Appointed: 10 December 1991

Resigned: 31 December 2008

Horst V.

Position: Director

Appointed: 10 December 1991

Resigned: 20 December 1993

Brian W.

Position: Director

Appointed: 10 December 1991

Resigned: 20 December 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Cas Uk Holding Limited from Blaenau Gwent, Wales. The abovementioned PSC is classified as "a private 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.

Cas Uk Holding Limited

Waun-Y-Pound Industrial Estate Ebbw Vale, Blaenau Gwent, NP23 6PL, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 04684092
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

Itt Automotive Uk October 22, 1998
Alfred Teves January 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, December 2023
Free Download (36 pages)

Company search

Advertisements