UKBizDB.co.uk

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED

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

This company is commonly known as Automotive Chassis Products Uk Limited. The company was founded 35 years ago and was given the registration number 02265757. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED
Company Number:02265757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Skerne Road, Aycliffe Business Park, Newton Aycliffe, DL5 6EP

Secretary02 August 2016Active
16, Calle Alfonso Xii, Madrid, Spain, 28014

Director07 September 2011Active
6 Corscombe Close, Ferryhill, DL17 8DB

Secretary14 December 2003Active
1, Skerne Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6EP

Secretary02 August 2013Active
Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, TS21 1PZ

Secretary14 December 2003Active
1, Skerne Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6EP

Secretary01 July 2011Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Secretary-Active
Linneplatz 22, D-4040 Neuss 1, Germany,

Director05 February 1992Active
7 West Nile Street, Glasgow, G1 2PX

Director-Active
Moenkebergstrasse, Bielfeld, Germany,

Director05 February 1992Active
Im Lohnen 9, D-78244, Gottmadingen, FOREIGN

Director04 October 1994Active
Manfield Lodge, Manfield, Darlington, DL2 2RH

Director-Active
The Dairy House, Ludstone Claverley, Wolverhampton, WV5 7DE

Director29 January 2009Active
Rodenwaldstrasse 10, D-4030 Ratingen 6, Germany,

Director05 February 1992Active
Keepers Way, Upton Grey, Basingstoke, RG25 2RE

Director-Active
Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, TS21 1PZ

Director04 December 2006Active
Angermunder Straber 291 A, Duisburg, Germany, 47269

Director09 December 1998Active
6 Woodlands, Priory Hill, St Neots, PE19 1UE

Director10 July 2003Active
Lancelands, Cotherstone, Barnard Castle, DL12 9PN

Director-Active
Innage House, Shifnal, TF11 9AB

Director-Active
Patthorster Strasse 100, D4803 Steinhagen, Germany,

Director05 February 1992Active
Zum Eigen 16, Ratingen D-40880, Germany, FOREIGN

Director21 April 1995Active
Covertside, Killerby, Darlington, DL2 3UH

Director-Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Director-Active

People with Significant Control

Mr Juan María Riberas Mera
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Spanish
Country of residence:Spain
Address:16, Calle Alfonso Xii, Madrid, Spain, 28014
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francisco José Riberas Mera
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Spanish
Country of residence:Spain
Address:16, Calle Alfonso Xii, Madrid, Spain, 28014
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Second filing of director appointment with name.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-08-04Officers

Appoint person secretary company with name date.

Download
2016-05-25Resolution

Resolution.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-08-02Officers

Termination director company with name termination date.

Download
2015-08-02Officers

Termination secretary company with name termination date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.