Meritor Aftermarket Uk Limited GWENT


Meritor Aftermarket Uk started in year 1907 as Private Limited Company with registration number 00092428. The Meritor Aftermarket Uk company has been functioning successfully for one hundred and seventeen years now and its status is active. The firm's office is based in Gwent at None, Grange Road. Postal code: NP44 3XU. Since Tue, 3rd May 2011 Meritor Aftermarket Uk Limited is no longer carrying the name Arvinmeritor Cv Aftermarket.

At present there are 2 directors in the the firm, namely Jose R. and Huw J.. In addition one secretary - Huw J. - is with the company. At present 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.

Meritor Aftermarket Uk Limited Address / Contact

Office Address None, Grange Road
Office Address2 Cwmbran
Town Gwent
Post code NP44 3XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00092428
Date of Incorporation Thu, 7th Mar 1907
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 117 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Huw J.

Position: Secretary

Appointed: 01 January 2021

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 2019

Jose R.

Position: Director

Appointed: 23 April 2018

Huw J.

Position: Director

Appointed: 01 June 2016

Tullio S.

Position: Director

Appointed: 01 December 2020

Resigned: 16 November 2022

Scott M.

Position: Director

Appointed: 23 April 2018

Resigned: 01 December 2020

Laurence N.

Position: Director

Appointed: 08 August 2016

Resigned: 23 April 2018

Huw J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 February 2019

Mark S.

Position: Director

Appointed: 04 December 2014

Resigned: 23 April 2018

Krishna N.

Position: Director

Appointed: 01 December 2014

Resigned: 08 August 2016

Gianni A.

Position: Director

Appointed: 28 August 2013

Resigned: 01 December 2014

Charles C.

Position: Director

Appointed: 12 June 2013

Resigned: 28 August 2013

Hans-Michael S.

Position: Director

Appointed: 28 April 2011

Resigned: 20 August 2012

John C.

Position: Director

Appointed: 01 March 2010

Resigned: 12 June 2013

Hugorinus N.

Position: Director

Appointed: 11 April 2007

Resigned: 01 March 2010

Aiden L.

Position: Secretary

Appointed: 11 April 2007

Resigned: 01 June 2016

Aiden L.

Position: Director

Appointed: 13 May 2005

Resigned: 01 June 2016

Richard T.

Position: Director

Appointed: 13 May 2005

Resigned: 30 October 2012

Clive H.

Position: Director

Appointed: 16 May 2003

Resigned: 15 May 2005

Alan S.

Position: Director

Appointed: 12 February 2001

Resigned: 16 October 2001

Dale K.

Position: Director

Appointed: 12 February 2001

Resigned: 16 May 2003

Allan J.

Position: Secretary

Appointed: 30 September 1997

Resigned: 11 April 2007

Robert W.

Position: Secretary

Appointed: 31 July 1996

Resigned: 30 September 1997

Prakash M.

Position: Director

Appointed: 31 July 1996

Resigned: 13 November 2000

Philip B.

Position: Director

Appointed: 31 July 1996

Resigned: 12 February 2001

Allan J.

Position: Director

Appointed: 10 March 1994

Resigned: 11 April 2007

Brian B.

Position: Director

Appointed: 10 March 1994

Resigned: 14 June 1996

Melanie O.

Position: Director

Appointed: 13 November 1992

Resigned: 09 June 1993

David W.

Position: Secretary

Appointed: 07 August 1991

Resigned: 31 July 1996

Harold K.

Position: Director

Appointed: 07 August 1991

Resigned: 13 November 1992

John C.

Position: Director

Appointed: 07 August 1991

Resigned: 12 November 1996

Stanley L.

Position: Director

Appointed: 07 August 1991

Resigned: 30 September 1997

Howard D.

Position: Director

Appointed: 07 August 1991

Resigned: 24 March 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Meritor Heavy Vehicle Systems Limited from Cwmbran, United Kingdom. The abovementioned PSC is classified as "a private 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.

Meritor Heavy Vehicle Systems Limited

N/A Grange Road, Cwmbran, Gwent, NP44 3XU, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00379136
Notified on 7 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arvinmeritor Cv Aftermarket May 3, 2011
Meritor Maudslay September 14, 2000
Rockwell Automotive (UK) September 30, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (23 pages)

Company search

Advertisements