Mahle Powertrain Limited NORTHAMPTON


Mahle Powertrain started in year 1998 as Private Limited Company with registration number 03565155. The Mahle Powertrain company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Northampton at Costin House. Postal code: NN5 5TZ. Since 2005-06-30 Mahle Powertrain Limited is no longer carrying the name Cosworth Technology.

The company has 2 directors, namely Arnd F., Simon R.. Of them, Simon R. has been with the company the longest, being appointed on 25 January 2021 and Arnd F. has been with the company for the least time - from 24 March 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.

This company operates within the NN5 5TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233559 . It is located at Mahle Powertrain Ltd, Costin House, Northampton with a total of 5 carsand 3 trailers. It has two locations in the UK.

Mahle Powertrain 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 03565155
Date of Incorporation Fri, 15th May 1998
Industry Technical testing and analysis
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Arnd F.

Position: Director

Appointed: 24 March 2023

Simon R.

Position: Director

Appointed: 25 January 2021

Matthias A.

Position: Director

Appointed: 01 January 2022

Resigned: 14 April 2022

Martin W.

Position: Director

Appointed: 26 April 2021

Resigned: 31 December 2021

Joerg S.

Position: Director

Appointed: 01 April 2018

Resigned: 31 March 2021

Wolf-Henning S.

Position: Director

Appointed: 01 July 2015

Resigned: 31 January 2018

Scott F.

Position: Director

Appointed: 01 July 2015

Resigned: 25 January 2021

Martin B.

Position: Director

Appointed: 01 February 2015

Resigned: 06 March 2023

Fred T.

Position: Director

Appointed: 11 October 2012

Resigned: 23 March 2023

Bernd M.

Position: Director

Appointed: 01 August 2009

Resigned: 16 October 2014

Micael F.

Position: Director

Appointed: 01 January 2009

Resigned: 12 April 2011

Volker K.

Position: Director

Appointed: 05 July 2005

Resigned: 01 January 2009

Thomas S.

Position: Secretary

Appointed: 11 March 2005

Resigned: 01 January 2017

Hans E.

Position: Director

Appointed: 11 March 2005

Resigned: 30 June 2008

Ulrich W.

Position: Director

Appointed: 11 March 2005

Resigned: 01 August 2009

Heinz J.

Position: Director

Appointed: 11 March 2005

Resigned: 30 June 2015

Warren R.

Position: Director

Appointed: 07 February 2005

Resigned: 31 October 2008

Andre B.

Position: Director

Appointed: 01 July 2004

Resigned: 11 March 2005

Norbert S.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2004

Juergen H.

Position: Director

Appointed: 14 February 2001

Resigned: 01 July 2004

Andrew G.

Position: Director

Appointed: 01 October 2000

Resigned: 30 April 2002

Charles B.

Position: Director

Appointed: 01 October 2000

Resigned: 31 May 2005

Joachim S.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 March 2005

Gerd P.

Position: Secretary

Appointed: 06 October 1998

Resigned: 01 October 1999

David B.

Position: Director

Appointed: 22 September 1998

Resigned: 31 July 2000

Klaus B.

Position: Director

Appointed: 05 August 1998

Resigned: 01 June 2001

Heinz M.

Position: Director

Appointed: 07 July 1998

Resigned: 19 October 1998

Gerd P.

Position: Director

Appointed: 07 July 1998

Resigned: 19 October 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1998

Resigned: 01 October 1998

Martin R.

Position: Nominee Director

Appointed: 15 May 1998

Resigned: 07 July 1998

Peter C.

Position: Nominee Director

Appointed: 15 May 1998

Resigned: 07 July 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Mahle Industries Uk Limited from Northampton, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Mahle Industries Uk Limited that put Northampton, England as the address. This PSC has a legal form of "a limited company", 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.

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

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 20 March 2023
Ceased on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cosworth Technology June 30, 2005
Potterbay July 8, 1998

Transport Operator Data

Mahle Powertrain Ltd
Address Costin House , 52 St. James Mill Road
City Northampton
Post code NN5 5TZ
Vehicles 2
Trailers 2
Mahle Powertrian Ltd
Address 31-35 Booth Drive , Park Farm Industrial Estate
City Wellingborough
Post code NN8 6GR
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, January 2024
Free Download (35 pages)

Company search

Advertisements