UKBizDB.co.uk

ADIENT HOLDING UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adient Holding Uk Ltd. The company was founded 36 years ago and was given the registration number 02215149. The firm's registered office is in COVENTRY. You can find them at Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADIENT HOLDING UK LTD
Company Number:02215149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry, CV4 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5757, North Green Bay Avenue, Milwaukee, United States,

Director28 October 2016Active
49200 Halyard Dr, Plymouth, Mi 48170-0000, United States,

Director07 November 2019Active
135, S. 84th Street, Milwaukee, United States,

Director07 November 2019Active
180 Rue D'Argile, Kraainem, Belgium,

Secretary14 October 2008Active
175 Lower Mortlake Road, Richmond, TW9 2LP

Secretary06 May 2006Active
Cote House, Upper Wraxall, SN14 7AG

Secretary-Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Secretary23 March 2010Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Secretary10 March 2011Active
2 Caesars Way, Whitchurch, RG28 7ST

Secretary31 March 1998Active
Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director06 May 2006Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director01 October 2014Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director31 July 2016Active
833 E. Michigan Street, Suite 1100, Milwaukee, United States, 53202

Director27 September 2016Active
Cote House, Upper Wraxall, SN14 7AG

Director-Active
19510 Buckingham Place, Brookfield, Wisconsin 53045, Usa,

Director21 December 1994Active
Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director14 October 2008Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director23 March 2010Active
11424 North Canterbury Drive, Mequon Wisconsin, Usa Wi 53092, Usa, FOREIGN

Director-Active
161 Holland Road, Middletown, Usa, FOREIGN

Director23 January 1992Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director23 March 2010Active
Ashfield, Olde Lane, Toddington Cheltenham, GL54 5DW

Director-Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director23 March 2010Active
Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director30 March 2004Active
Avenue De L Armee 6, B 1040 Brussels, Belgium, FOREIGN

Director31 March 1998Active
21455 Upper Cambridge Circle, Brookfield, Usa,

Director-Active
833e. Michigan Street, Suite 1100, Milwaukee, United States,

Director27 September 2016Active
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director30 November 2014Active
2 Caesars Way, Whitchurch, RG28 7ST

Director21 August 1998Active

People with Significant Control

Adient Properties Uk Ltd
Notified on:12 December 2016
Status:Active
Country of residence:England
Address:Demise C Ground Floor Welland House, Longwood Close, Coventry, England, CV4 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Adient Public Limited Company
Notified on:31 October 2016
Status:Active
Country of residence:Ireland
Address:3 Dublin Landings, North Wall Quay, Dublin 1, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Johnson Controls International Plc
Notified on:06 September 2016
Status:Active
Country of residence:Ireland
Address:1, Albert Quay, Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Johnson Controls, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5757, N. Green Bay Avenue, Milwaukee, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adient Properties Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2010, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2021-12-23Address

Change sail address company with old address new address.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

Change sail address company with old address new address.

Download
2021-12-21Address

Move registers to registered office company with new address.

Download
2021-12-21Address

Move registers to sail company with new address.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Mortgage

Mortgage charge part both with charge number.

Download
2020-09-30Mortgage

Mortgage charge part both with charge number.

Download
2020-09-30Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.