Dowlais Automotive Limited LONDON


Dowlais Automotive started in year 1981 as Private Limited Company with registration number 01593803. The Dowlais Automotive company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 2nd Floor Nova North. Postal code: SW1E 5BY. Since December 13, 2022 Dowlais Automotive Limited is no longer carrying the name Fad (UK).

The company has 2 directors, namely Emma H., John N.. Of them, Emma H., John N. have been with the company the longest, being appointed on 20 April 2023. At present 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.

Dowlais Automotive Limited Address / Contact

Office Address 2nd Floor Nova North
Office Address2 11 Bressenden Place
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593803
Date of Incorporation Tue, 27th Oct 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Emma H.

Position: Director

Appointed: 20 April 2023

John N.

Position: Director

Appointed: 20 April 2023

Geoffrey M.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Garry B.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Matthew R.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Jonathon C.

Position: Secretary

Appointed: 15 May 2018

Resigned: 20 April 2023

Jonathon C.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Kerry W.

Position: Director

Appointed: 13 September 2012

Resigned: 24 April 2018

Kerry P.

Position: Director

Appointed: 22 February 2012

Resigned: 13 September 2012

David R.

Position: Director

Appointed: 19 December 2011

Resigned: 20 May 2018

Nigel S.

Position: Director

Appointed: 28 October 2011

Resigned: 20 December 2017

Tanya S.

Position: Director

Appointed: 07 May 2009

Resigned: 22 February 2012

Tanya S.

Position: Secretary

Appointed: 07 May 2009

Resigned: 22 February 2012

Rufus O.

Position: Director

Appointed: 06 October 2006

Resigned: 19 December 2011

Robert A.

Position: Director

Appointed: 06 October 2006

Resigned: 28 October 2011

Judith F.

Position: Secretary

Appointed: 06 October 2006

Resigned: 07 May 2009

Judith F.

Position: Director

Appointed: 06 October 2006

Resigned: 07 May 2009

Antony L.

Position: Director

Appointed: 29 August 2003

Resigned: 06 October 2006

William H.

Position: Secretary

Appointed: 28 February 2002

Resigned: 06 October 2006

William H.

Position: Director

Appointed: 28 February 2002

Resigned: 06 October 2006

Ian R.

Position: Secretary

Appointed: 23 March 2001

Resigned: 28 February 2002

Ian R.

Position: Director

Appointed: 23 March 2001

Resigned: 28 February 2002

Gkn Group Services Ltd

Position: Corporate Secretary

Appointed: 01 December 2000

Resigned: 12 April 2019

Dainylle M.

Position: Secretary

Appointed: 16 August 2000

Resigned: 23 March 2001

David R.

Position: Director

Appointed: 16 August 2000

Resigned: 28 February 2002

Brian M.

Position: Director

Appointed: 24 July 1997

Resigned: 29 August 2003

John B.

Position: Director

Appointed: 02 December 1996

Resigned: 31 January 2001

Innocente M.

Position: Director

Appointed: 25 May 1991

Resigned: 09 September 1991

Carlo C.

Position: Director

Appointed: 25 May 1991

Resigned: 16 August 2000

Barby D.

Position: Director

Appointed: 25 May 1991

Resigned: 21 April 1994

Dunraven Street Registrars Limited

Position: Corporate Secretary

Appointed: 25 May 1991

Resigned: 16 August 2000

Marino P.

Position: Director

Appointed: 25 May 1991

Resigned: 16 August 2000

Louis S.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Gkn Industries Limited from London, England. The abovementioned PSC is categorised 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.

Gkn Industries Limited

2nd Floor Nova North 11 Bressenden Place, Ipsley Church Lane, London, Gb, SW1E 5BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 32262
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

Fad (UK) December 13, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search