Valeo Air Management Uk Limited REDDITCH


Founded in 2007, Valeo Air Management Uk, classified under reg no. 06084854 is an active company. Currently registered at Unit 53 Heming Road B98 0DZ, Redditch the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2011/12/13 Valeo Air Management Uk Limited is no longer carrying the name Controlled Power Technologies.

The firm has 3 directors, namely Dominique C., Jean-François J. and Michel F.. Of them, Michel F. has been with the company the longest, being appointed on 5 December 2011 and Dominique C. has been with the company for the least time - from 1 August 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Francis W. who worked with the the firm until 5 December 2011.

Valeo Air Management Uk Limited Address / Contact

Office Address Unit 53 Heming Road
Office Address2 Washford
Town Redditch
Post code B98 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06084854
Date of Incorporation Tue, 6th Feb 2007
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Dominique C.

Position: Director

Appointed: 01 August 2018

Jean-François J.

Position: Director

Appointed: 30 July 2018

Michel F.

Position: Director

Appointed: 05 December 2011

Michel B.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2018

Richard B.

Position: Director

Appointed: 05 December 2011

Resigned: 30 July 2018

William F.

Position: Director

Appointed: 05 December 2011

Resigned: 01 August 2017

Abdullah A.

Position: Director

Appointed: 21 April 2010

Resigned: 05 December 2011

John B.

Position: Director

Appointed: 16 April 2008

Resigned: 05 December 2011

Michael P.

Position: Director

Appointed: 16 April 2008

Resigned: 05 December 2011

Adnan S.

Position: Director

Appointed: 16 April 2008

Resigned: 21 April 2010

Dennis B.

Position: Director

Appointed: 16 April 2008

Resigned: 05 December 2011

Guy M.

Position: Director

Appointed: 03 January 2008

Resigned: 05 December 2011

Geoffrey C.

Position: Director

Appointed: 04 April 2007

Resigned: 05 December 2011

Nicholas P.

Position: Director

Appointed: 04 April 2007

Resigned: 05 December 2011

Ian T.

Position: Director

Appointed: 06 February 2007

Resigned: 24 January 2008

Daniel D.

Position: Director

Appointed: 06 February 2007

Resigned: 06 February 2007

Francis W.

Position: Secretary

Appointed: 06 February 2007

Resigned: 05 December 2011

Ali N.

Position: Director

Appointed: 06 February 2007

Resigned: 05 December 2011

Francis W.

Position: Director

Appointed: 06 February 2007

Resigned: 24 January 2008

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 06 February 2007

Resigned: 06 February 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Valeo Uk Ltd from Redditch, England. This PSC is classified as "a holding company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Valeo Uk Ltd

53 Heming Road, Redditch, B98 0DZ, England

Legal authority English Law
Legal form Holding Company
Country registered United Kingdom
Place registered England
Registration number 02251160
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Controlled Power Technologies December 13, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, January 2024
Free Download (29 pages)

Company search

Advertisements