You are here: bizstats.co.uk > a-z index > F list

F-m Motorparts Limited CARDIFF


Founded in 1972, F-m Motorparts, classified under reg no. 01073619 is an active company. Currently registered at Millgrove House Parc Ty Glas CF14 5DU, Cardiff the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2014/10/02 F-m Motorparts Limited is no longer carrying the name F-m International.

Currently there are 2 directors in the the firm, namely Nivesh M. and Carol J.. In addition one secretary - Sasha C. - is with the company. Currently 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.

F-m Motorparts Limited Address / Contact

Office Address Millgrove House Parc Ty Glas
Office Address2 Llanishen
Town Cardiff
Post code CF14 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073619
Date of Incorporation Tue, 26th Sep 1972
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Nivesh M.

Position: Director

Appointed: 28 March 2023

Sasha C.

Position: Secretary

Appointed: 28 February 2022

Carol J.

Position: Director

Appointed: 21 May 2020

Matthew B.

Position: Secretary

Appointed: 21 May 2020

Resigned: 28 February 2022

Keith P.

Position: Director

Appointed: 22 May 2015

Resigned: 31 July 2019

Beverley S.

Position: Secretary

Appointed: 21 July 2010

Resigned: 11 June 2020

Brett P.

Position: Director

Appointed: 14 April 2009

Resigned: 11 March 2016

Loic H.

Position: Director

Appointed: 27 January 2009

Resigned: 25 July 2013

Elizabeth S.

Position: Secretary

Appointed: 01 January 2009

Resigned: 21 July 2010

Elaine M.

Position: Director

Appointed: 24 August 2006

Resigned: 21 May 2020

James Z.

Position: Director

Appointed: 11 December 2000

Resigned: 28 November 2003

David S.

Position: Director

Appointed: 11 December 2000

Resigned: 22 December 2004

Nancy S.

Position: Director

Appointed: 13 October 2000

Resigned: 29 June 2004

Andrew B.

Position: Secretary

Appointed: 30 September 2000

Resigned: 01 January 2009

David B.

Position: Director

Appointed: 06 March 2000

Resigned: 27 January 2009

Michael V.

Position: Director

Appointed: 01 September 1999

Resigned: 09 January 2001

Richard S.

Position: Director

Appointed: 06 July 1998

Resigned: 13 October 2000

Alan J.

Position: Director

Appointed: 06 July 1998

Resigned: 01 September 1999

Neil G.

Position: Director

Appointed: 17 June 1998

Resigned: 11 December 2000

Thomas R.

Position: Director

Appointed: 17 June 1998

Resigned: 06 March 2000

Kevin T.

Position: Director

Appointed: 17 June 1998

Resigned: 11 December 2000

Patricia R.

Position: Secretary

Appointed: 08 May 1998

Resigned: 30 September 2000

Jennifer H.

Position: Secretary

Appointed: 12 October 1995

Resigned: 08 May 1998

Harold B.

Position: Director

Appointed: 06 October 1995

Resigned: 17 June 1998

David H.

Position: Director

Appointed: 04 May 1995

Resigned: 17 June 1998

Malcolm W.

Position: Secretary

Appointed: 10 January 1994

Resigned: 12 October 1995

William E.

Position: Director

Appointed: 11 July 1992

Resigned: 30 April 1996

Christopher D.

Position: Secretary

Appointed: 11 July 1992

Resigned: 10 January 1994

Ian M.

Position: Director

Appointed: 11 July 1992

Resigned: 17 June 1998

Colin H.

Position: Director

Appointed: 11 July 1992

Resigned: 17 June 1998

Amar S.

Position: Director

Appointed: 11 July 1992

Resigned: 31 December 1996

Martin B.

Position: Director

Appointed: 11 July 1992

Resigned: 04 May 1995

David C.

Position: Director

Appointed: 11 July 1992

Resigned: 31 August 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Federal-Mogul Motorparts (Netherlands) B.v. from Badhoevedorp, Netherlands. This PSC is classified as "a b.v." and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Tenneco Inc that put Lake Forest, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Icahn Enterprises L.p., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Federal-Mogul Motorparts (Netherlands) B.V.

37 Prins Mauritslaan, 1171lp, Badhoevedorp, Netherlands

Legal authority Dutch Law
Legal form B.V.
Country registered Netherlands
Place registered Dutch Chamber Of Commerce
Registration number 69872139
Notified on 30 November 2017
Nature of control: 75,01-100% shares

Tenneco Inc

500 North Field Drive, Lake Forest, Illinois, 60045, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered Usa
Place registered State Of Delaware
Registration number Ten (Nasdaq) / Cik 1024725
Notified on 13 April 2019
Ceased on 24 April 2023
Nature of control: 75,01-100% shares

Icahn Enterprises L.P.

767 Fifth Avenue, Suite 4700, New York, 10153, United States

Legal authority State Of Delaware
Legal form Limited Partnership
Country registered Usa
Place registered State Of Delaware
Registration number State 2117726 / Cik 0000813762
Notified on 30 November 2017
Ceased on 13 April 2019
Nature of control: 75,01-100% shares

Federal-Mogul Global Growth Limited

Suite 14 Manchester International Office Centre, Styal Road, Manchester, M22 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3454611
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Company previous names

F-m International October 2, 2014
T & N International January 19, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, December 2023
Free Download (94 pages)

Company search