UKBizDB.co.uk

ADIENT SEATING UK LTD

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

This company is commonly known as Adient Seating Uk Ltd. The company was founded 76 years ago and was given the registration number 00443687. The firm's registered office is in COVENTRY. You can find them at Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Business Park, Coventry, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ADIENT SEATING UK LTD
Company Number:00443687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1947
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Demise C Ground Floor Welland House 120, Longwood Close, Westwood Business Business Park, Coventry, CV4 8AE

Director01 August 2007Active
Demise C Ground Floor Welland House 120, Longwood Close, Westwood Business Business Park, Coventry, CV4 8AE

Director03 November 2022Active
49200 Halyard Dr, Plymouth, United States, MI 48170-0000

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

Director07 November 2019Active
Windrush 1 Beechfields Way, Newport, TF10 8QA

Secretary-Active
16 Bridge End Lane, Great Notley, Braintree, CM77 7GN

Secretary22 March 2000Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Secretary06 September 2007Active
2 Newstead Road, Great Wakering, Southend On Sea, SS3 0AB

Secretary02 July 1995Active
62 Spring Lane, Fordham Heath, Colchester, CO3 5TG

Director20 January 1999Active
Johnson Controls Inc, 492000 Halyard Drive PO BOX 8010, Plymouth, Usa, FOREIGN

Director-Active
Building 2010, Meriden Business Park, Birmingham Road, Coventry, CV5 9RG

Director05 December 2003Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

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

Director05 December 2003Active
3 Kington Rise, Don, Claverdon, CV35 8PN

Director05 December 2003Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director01 August 2007Active
833, E. Michigan Street, Suite 1100, Milwaukee, United States,

Director18 October 2016Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director20 December 2011Active
Via Riaffrico 38, Montecatini T Pt, Italy,

Director17 December 1997Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director12 November 2007Active
16 Woodford Green, Bratton, Telford, TF5 0NS

Director-Active
11424 North Canterbury Drive, Mequon Wisconsin, Usa Wi 53092, Usa, FOREIGN

Director13 December 1999Active
8 Dormy Place, Walmer, South Africa,

Director14 November 1996Active
2 The Briars, Waterberry Drive, Waterlooville, Uk, PO7 7YH

Director06 May 2013Active
Ashfield, Olde Lane, Toddington Cheltenham, GL54 5DW

Director-Active
Building 2010, Meriden Business Park, Birmingham Road, Coventry, CV5 9RG

Director05 December 2003Active
20 Crawley Avenue, Westcliff On Sea, Southend,

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

Director04 February 2005Active
5 Hop Meadow, East Bergholt, CO7 6QR

Director13 August 2001Active
Little Hyde Farm, Gallows Green, Duton Hill, Nr Great Dunmow, CM6 3QS

Director-Active
66, Newland Gardens, Ware Road, Hertford, SG13 7WX

Director12 February 2001Active
C/O Adient Us Llc, 833 E Michigan Street, Suite 1100, Milwaukee, United States,

Director18 October 2016Active
Hugglecote, Shop Lane, Telford, TF6 6PZ

Director05 December 2003Active
Building 2010, Meriden Business Park, Birmingham Road, Coventry, CV5 9RG

Director30 September 2015Active
9 Roselawn Fields, Broomfield, Chelmsford, CM1 7GB

Director22 August 2003Active
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director30 November 2014Active

People with Significant Control

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, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:PO BOX 591, 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 Holding 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
  • Significant influence or control as firm
Adient Holding Uk Ltd
Notified on:06 April 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

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.