Delphi Lockheed Automotive Limited STONEHOUSE


Delphi Lockheed Automotive started in year 1999 as Private Limited Company with registration number 03796206. The Delphi Lockheed Automotive company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stonehouse at Brunel Way. Postal code: GL10 3SX. Since 2000-05-10 Delphi Lockheed Automotive Limited is no longer carrying the name Ap Lockheed Automotive.

The company has 2 directors, namely Gordon M., Chelsey B.. Of them, Chelsey B. has been with the company the longest, being appointed on 8 June 2023 and Gordon M. has been with the company for the least time - from 3 July 2023. 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.

Delphi Lockheed Automotive Limited Address / Contact

Office Address Brunel Way
Office Address2 Stroudwater Business Park
Town Stonehouse
Post code GL10 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796206
Date of Incorporation Fri, 25th Jun 1999
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 25 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, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Gordon M.

Position: Director

Appointed: 03 July 2023

Chelsey B.

Position: Director

Appointed: 08 June 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 15 August 2016

Craig A.

Position: Director

Appointed: 15 October 2020

Resigned: 03 July 2023

Alan D.

Position: Director

Appointed: 14 January 2019

Resigned: 01 October 2020

Olivier L.

Position: Director

Appointed: 14 January 2019

Resigned: 14 July 2020

Michele C.

Position: Director

Appointed: 04 December 2017

Resigned: 14 January 2019

Lionel E.

Position: Director

Appointed: 04 December 2017

Resigned: 14 January 2019

William A.

Position: Director

Appointed: 04 December 2017

Resigned: 08 June 2023

Gavin G.

Position: Director

Appointed: 10 February 2017

Resigned: 04 December 2017

Chadwick S.

Position: Director

Appointed: 15 September 2016

Resigned: 04 December 2017

Darren T.

Position: Director

Appointed: 20 April 2016

Resigned: 10 February 2017

Martin C.

Position: Director

Appointed: 20 January 2016

Resigned: 04 December 2017

Daniel S.

Position: Director

Appointed: 20 January 2016

Resigned: 15 September 2016

Vivek P.

Position: Director

Appointed: 22 January 2014

Resigned: 20 January 2016

Mark N.

Position: Director

Appointed: 25 March 2013

Resigned: 27 November 2015

Gael E.

Position: Director

Appointed: 16 May 2011

Resigned: 22 January 2014

Sanjay S.

Position: Director

Appointed: 01 August 2006

Resigned: 09 July 2010

Lucia V.

Position: Director

Appointed: 03 February 2006

Resigned: 16 May 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2000

Resigned: 15 August 2016

Bernard M.

Position: Director

Appointed: 29 February 2000

Resigned: 03 February 2006

Jeffrey P.

Position: Director

Appointed: 29 February 2000

Resigned: 31 December 2015

Jeffrey P.

Position: Secretary

Appointed: 29 February 2000

Resigned: 07 July 2000

Gareth E.

Position: Director

Appointed: 29 February 2000

Resigned: 30 March 2001

Timothy S.

Position: Director

Appointed: 01 January 2000

Resigned: 30 October 2002

Kevin C.

Position: Director

Appointed: 25 October 1999

Resigned: 28 February 2000

Adrian B.

Position: Director

Appointed: 25 October 1999

Resigned: 28 February 2000

Lee G.

Position: Secretary

Appointed: 25 October 1999

Resigned: 28 February 2000

Susan R.

Position: Secretary

Appointed: 09 July 1999

Resigned: 25 October 1999

Susan R.

Position: Director

Appointed: 09 July 1999

Resigned: 25 October 1999

Richie C.

Position: Director

Appointed: 09 July 1999

Resigned: 25 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 09 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 09 July 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Borgwarner Uk Automotive Operations Limited from Leeds, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Delphi Automotive Systems Uk Limited that entered Leamington Spa, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Borgwarner Uk Automotive Operations Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08257498
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Delphi Automotive Systems Uk Limited

PO BOX 6374 Spartan Close, Leamington Spa, Warwick, CV34 9QT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02860799
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ap Lockheed Automotive May 10, 2000
Pointdual November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets18 463 00018 522 000
Debtors18 463 00018 522 000
Net Assets Liabilities17 962 00018 284 000
Other
Creditors416 000153 000
Net Current Assets Liabilities18 047 00018 369 000
Total Assets Less Current Liabilities18 047 00018 369 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2021-12-31
filed on: 30th, November 2022
Free Download (20 pages)

Company search

Advertisements