UKBizDB.co.uk

ARVIN INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Arvin International (uk) Limited. The company was founded 35 years ago and was given the registration number 02314948. The firm's registered office is in CWMBRAN. You can find them at Meritor, Grange Road, Cwmbran, Gwent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARVIN INTERNATIONAL (UK) LIMITED
Company Number:02314948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Meritor, Grange Road, Cwmbran, Gwent, NP44 3XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meritor, Grange Road, Cwmbran, NP44 3XU

Secretary01 January 2021Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary28 February 2019Active
Meritor, Grange Road, Cwmbran, Wales, NP44 3XU

Director29 May 2013Active
Meritor, Grange Road, Cwmbran, NP44 3XU

Director01 June 2016Active
Meritor, Grange Road, Cwmbran, NP44 3XU

Director23 April 2018Active
28 Oxford Road, Lytham St Annes, FY8 2EA

Secretary30 December 1994Active
Meritor, Grange Road, Cwmbran, NP44 3XU

Secretary01 June 2016Active
Little Grange, Hinton Road, Hurst, RG10 0BP

Secretary06 March 2002Active
53 Castle Oak, Usk, NP15 1SG

Secretary11 June 2007Active
28 Oxford Road, St Annes, FY8 2EA

Secretary01 April 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
3284 Parkwood Drive, Rochester Hills Mi, Usa,

Director29 October 2001Active
139 Manorwood Drive, Bloomfield Hills, Usa, MI 48304

Director11 June 2007Active
Gan Lar, Dalton Lane, Burton In Kendal, LA6 1NG

Director09 September 1999Active
17 Sunningdale Avenue, Rossall Park, Fleetwood, FY7 8HS

Director18 April 2005Active
43779 Holmes Drive, Sterling Heights, Michigan 48314, Usa,

Director11 June 2007Active
9622 West Shore Drive, Columbus, Usa, FOREIGN

Director-Active
2 Roseacre, Worsley, M28 1YT

Director02 May 1997Active
2135 West Maple Road, Troy, Usa,

Director18 April 2005Active
Stevensweerterweg 111, Maasbracht, The Netherlands, 6051 GR

Director-Active
53 Castle Oak, Usk, NP15 1SG

Director11 June 2007Active
Ivy Bank Farm Hothersall Lane, Hothersall, Preston, PR3 2XB

Director-Active
1394 Westwood, Birmingham, Michigan, Usa,

Director09 September 1999Active
Arvinmeritor Grange Road, Cwmbran, Gwent, NP44 3XU

Director01 December 2011Active
Arvinmeritor Grange Road, Cwmbran, Gwent, NP44 3XU

Director25 February 2013Active
28 Oxford Road, St Annes, FY8 2EA

Director29 October 2001Active
3326 Quarton Road, Bloomfield Hills, Michigan 48304, Usa,

Director25 September 2003Active
Meritor, Grange Road, Cwmbran, Wales, NP44 3XU

Director29 May 2013Active
4442 Mallard Point, Columbus Indiana 47201, Usa, FOREIGN

Director-Active
5595 Murfield Drive, Rochester Hills, Usa, 48306

Director16 June 2003Active
7285 Hiddenbrook Lane, Bloomfield Hills, Michigan 48301,

Director29 October 2001Active
Tower View, Blackpool Old Road, Little Eccleston, PR3 0YQ

Director09 September 1999Active

People with Significant Control

Cummins Inc.
Notified on:03 August 2022
Status:Active
Country of residence:United States
Address:500, Jackson Street, Box 3005, Columbus, United States, 47202 3005
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Meritor Inc
Notified on:09 May 2017
Status:Active
Country of residence:United States
Address:2135 West Maple Road, Troy, Michigan, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Change account reference date company current extended.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Capital

Capital allotment shares.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Officers

Appoint corporate secretary company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.