Mahle Filter Systems Uk Limited NORTHAMPTON


Founded in 1981, Mahle Filter Systems Uk, classified under reg no. 01550410 is an active company. Currently registered at Costin House NN5 5TZ, Northampton the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd December 2003 Mahle Filter Systems Uk Limited is no longer carrying the name Mahle Tennex Filter Systems.

The firm has 2 directors, namely Jan-Frederek T., Jürgen E.. Of them, Jürgen E. has been with the company the longest, being appointed on 1 June 2021 and Jan-Frederek T. has been with the company for the least time - from 1 December 2022. 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.

Mahle Filter Systems Uk Limited Address / Contact

Office Address Costin House
Office Address2 St James Mill Road
Town Northampton
Post code NN5 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550410
Date of Incorporation Thu, 12th Mar 1981
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Jan-Frederek T.

Position: Director

Appointed: 01 December 2022

Jürgen E.

Position: Director

Appointed: 01 June 2021

Allan C.

Position: Secretary

Resigned: 21 April 1993

Markus K.

Position: Director

Appointed: 01 January 2020

Resigned: 01 December 2022

Heiko P.

Position: Director

Appointed: 01 April 2016

Resigned: 15 May 2019

Siegfried K.

Position: Director

Appointed: 31 July 2014

Resigned: 02 April 2016

Iain C.

Position: Director

Appointed: 15 November 2011

Resigned: 31 July 2014

Juergen S.

Position: Director

Appointed: 23 September 2011

Resigned: 20 March 2020

Alan C.

Position: Director

Appointed: 21 August 2008

Resigned: 01 May 2015

Thomas S.

Position: Secretary

Appointed: 21 August 2008

Resigned: 01 January 2017

Alan C.

Position: Secretary

Appointed: 01 September 2007

Resigned: 21 August 2008

Scott F.

Position: Director

Appointed: 01 September 2007

Resigned: 13 May 2021

Andrew W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 August 2007

Peter K.

Position: Director

Appointed: 01 January 2007

Resigned: 15 November 2011

Phillip E.

Position: Director

Appointed: 01 January 2007

Resigned: 15 October 2008

Hans G.

Position: Director

Appointed: 01 January 2005

Resigned: 21 August 2008

Ian S.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2006

Phillip E.

Position: Secretary

Appointed: 15 May 2002

Resigned: 31 December 2006

Rod S.

Position: Director

Appointed: 30 January 2002

Resigned: 31 December 2006

Peter G.

Position: Director

Appointed: 26 July 2001

Resigned: 21 August 2008

Peter M.

Position: Director

Appointed: 26 July 2001

Resigned: 31 December 2006

Patrick A.

Position: Secretary

Appointed: 17 April 2001

Resigned: 14 May 2002

Steve L.

Position: Secretary

Appointed: 17 April 2001

Resigned: 13 November 2001

Hidetaka T.

Position: Director

Appointed: 17 July 2000

Resigned: 26 July 2001

Nobuo A.

Position: Director

Appointed: 17 July 2000

Resigned: 31 December 2004

Yoshio S.

Position: Director

Appointed: 30 June 1999

Resigned: 26 July 2001

Bryan M.

Position: Director

Appointed: 01 April 1997

Resigned: 26 July 2001

Kuniyasu T.

Position: Director

Appointed: 31 January 1996

Resigned: 26 July 2001

Takashi Y.

Position: Director

Appointed: 31 January 1996

Resigned: 29 June 1999

Tsuneyuki H.

Position: Director

Appointed: 31 January 1996

Resigned: 17 July 2000

Tsuyoshi H.

Position: Director

Appointed: 31 January 1996

Resigned: 26 July 2001

Francis T.

Position: Secretary

Appointed: 31 January 1996

Resigned: 11 April 2001

Michael H.

Position: Director

Appointed: 01 September 1994

Resigned: 01 December 1997

William H.

Position: Director

Appointed: 21 March 1994

Resigned: 31 August 1998

Simon R.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 January 1996

Edward H.

Position: Director

Appointed: 01 July 1993

Resigned: 31 January 1996

Michael T.

Position: Secretary

Appointed: 21 April 1993

Resigned: 31 December 1993

Robert B.

Position: Director

Appointed: 19 August 1992

Resigned: 30 June 1993

Douglas H.

Position: Director

Appointed: 01 June 1992

Resigned: 24 February 1995

Peter M.

Position: Director

Appointed: 02 September 1991

Resigned: 07 March 1997

Robin D.

Position: Director

Appointed: 06 June 1991

Resigned: 08 April 1995

Peter C.

Position: Director

Appointed: 06 June 1991

Resigned: 02 September 1991

Brian C.

Position: Director

Appointed: 06 June 1991

Resigned: 06 April 1995

Michael N.

Position: Director

Appointed: 06 June 1991

Resigned: 03 August 1992

Brian H.

Position: Director

Appointed: 06 June 1991

Resigned: 01 January 1993

Allan C.

Position: Director

Appointed: 06 June 1991

Resigned: 24 February 1995

Barrie W.

Position: Director

Appointed: 06 June 1991

Resigned: 31 July 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mahle Industries Uk Limited from Northampton, England. This PSC is categorised as "a 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.

Mahle Industries Uk Limited

Costin House St. James Mill Road, Northampton, NN5 5TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registered Office
Registration number 06433638
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

Mahle Tennex Filter Systems December 23, 2003
Tennex Europe November 2, 2001
Acts March 3, 1997
Air Cleaner Technical Services June 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (21 pages)

Company search