Meritor Heavy Vehicle Systems Limited GWENT


Meritor Heavy Vehicle Systems started in year 1943 as Private Limited Company with registration number 00379136. The Meritor Heavy Vehicle Systems company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in Gwent at None, Grange Road. Postal code: NP44 3XU. Since 1997-10-03 Meritor Heavy Vehicle Systems Limited is no longer carrying the name Ror Meritor.

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

Meritor Heavy Vehicle Systems 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 00379136
Date of Incorporation Wed, 3rd Mar 1943
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 81 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 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

Elizabeth G.

Position: Director

Appointed: 23 April 2018

Resigned: 15 February 2024

Huw J.

Position: Secretary

Appointed: 06 November 2017

Resigned: 28 February 2019

Brett E.

Position: Secretary

Appointed: 22 September 2017

Resigned: 06 November 2017

Huw J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 22 September 2017

Scott M.

Position: Director

Appointed: 06 August 2013

Resigned: 23 April 2018

Mark S.

Position: Director

Appointed: 12 June 2013

Resigned: 23 April 2018

Charles C.

Position: Director

Appointed: 12 June 2013

Resigned: 06 August 2013

Brett P.

Position: Director

Appointed: 25 February 2013

Resigned: 12 June 2013

Kevin N.

Position: Director

Appointed: 01 December 2011

Resigned: 11 February 2013

Daniel H.

Position: Director

Appointed: 01 March 2010

Resigned: 01 December 2011

John C.

Position: Director

Appointed: 01 March 2010

Resigned: 12 June 2013

Jay C.

Position: Director

Appointed: 11 July 2007

Resigned: 01 March 2010

Hugorinus N.

Position: Director

Appointed: 03 July 2007

Resigned: 01 March 2010

Aiden L.

Position: Secretary

Appointed: 18 May 2007

Resigned: 01 June 2016

Richard T.

Position: Director

Appointed: 11 April 2007

Resigned: 30 October 2012

Aiden L.

Position: Director

Appointed: 08 December 2004

Resigned: 01 June 2016

Stephen L.

Position: Director

Appointed: 29 October 2003

Resigned: 26 January 2007

Clive H.

Position: Director

Appointed: 23 April 2001

Resigned: 15 May 2005

Sergio C.

Position: Director

Appointed: 22 January 2001

Resigned: 31 May 2007

Mark H.

Position: Director

Appointed: 22 January 2001

Resigned: 08 December 2004

David D.

Position: Director

Appointed: 22 June 2000

Resigned: 18 June 2001

Allan J.

Position: Secretary

Appointed: 30 September 1997

Resigned: 18 May 2007

Philip B.

Position: Director

Appointed: 25 September 1996

Resigned: 29 January 2001

Allan J.

Position: Director

Appointed: 25 September 1996

Resigned: 18 May 2007

Robert W.

Position: Secretary

Appointed: 31 July 1996

Resigned: 30 September 1997

Roger S.

Position: Director

Appointed: 19 March 1996

Resigned: 12 February 1999

David H.

Position: Director

Appointed: 28 February 1996

Resigned: 31 January 2000

David W.

Position: Secretary

Appointed: 17 September 1993

Resigned: 31 July 1996

Melanie O.

Position: Director

Appointed: 18 November 1992

Resigned: 09 June 1993

Prakash M.

Position: Director

Appointed: 18 November 1992

Resigned: 13 November 2000

Harold K.

Position: Director

Appointed: 30 May 1992

Resigned: 18 November 1992

Roger S.

Position: Director

Appointed: 30 May 1992

Resigned: 28 February 1996

Donald J.

Position: Director

Appointed: 30 May 1992

Resigned: 14 May 1993

Stanley L.

Position: Director

Appointed: 30 May 1992

Resigned: 30 September 1997

Howard D.

Position: Director

Appointed: 30 May 1992

Resigned: 18 November 1992

Stephen H.

Position: Director

Appointed: 30 May 1992

Resigned: 08 March 1994

John G.

Position: Secretary

Appointed: 30 May 1992

Resigned: 17 September 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Arvinmeritor Limited from Cwmbran, Wales. The abovementioned PSC is classified as "a 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.

Arvinmeritor Limited

Arvinmeritor Limited Grange Road, Cwmbran, NP44 3XU, Wales

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 01037897
Notified on 11 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ror Meritor October 3, 1997
Ror Rockwell September 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (25 pages)

Company search

Advertisements