UKBizDB.co.uk

AUTOMOTIVE MOTION TECHNOLOGY LIMITED

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

This company is commonly known as Automotive Motion Technology Limited. The company was founded 27 years ago and was given the registration number 03325876. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:AUTOMOTIVE MOTION TECHNOLOGY LIMITED
Company Number:03325876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX

Secretary07 July 2020Active
Riedstrasse, 13, Cham, Switzerland, 6330

Director07 July 2020Active
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX

Director07 July 2020Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary24 February 1997Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Secretary19 October 2016Active
The Old Laundry, Horney Common, Uckfield, TN22 3ED

Secretary27 March 1997Active
1 Windmill Hill, Biddenham, Bedford, MK40 4AG

Secretary29 January 2007Active
7 Seaton Close, Burbage, Hinckley, LE10 2BW

Secretary28 March 1997Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Secretary29 April 2013Active
Bearcot Lodge, Hatton Green, Warwick, CV35 7LA

Secretary06 September 2006Active
Steinackerstrasse 56, Kloten(Zh), Switzerland, Switzerland, CH 8302

Director29 March 2010Active
Pothooks Cottage, Mill Lane Acton Gate, Stafford, ST17 0RA

Director08 September 1998Active
1731 Pin Oak Court, Troy M, 48098 Usa, FOREIGN

Director16 October 1997Active
Friedheimstrasse 16, Wadenswil, Switzerland,

Director04 November 2010Active
210 W.Indiana Avenue, Perrysburg, Usa,

Director05 September 2006Active
254 Old Church Road, Chingford, London, E4 8BT

Director24 February 1997Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director19 October 2016Active
Lower Gatehouse, 8 Main Street, Denton, NN7 1DQ

Director28 March 1997Active
87 Derby Road, Risley, DE72 3SY

Director28 March 1997Active
Thalfinger Strasse 69, Neu-Ulm, Germany,

Director05 September 2006Active
29 Craighill Road, Knighton, Leicester, LE2 3FD

Director07 January 1998Active
Blacksmith's Lodge, Main Street Grandborough, Rugby, CV23 8DQ

Director07 September 2006Active
The Old Laundry, Horney Common, Uckfield, TN22 3ED

Director27 March 1997Active
St Ives 14 Shooters Hill, Pangbourne, Reading, RG8 7DU

Director28 March 1997Active
19 Hartropp Road, Sutton Coldfield, B74 2RE

Director07 April 1998Active
1, Windmill Hill, Biddenham, Bedford, MK40 4AG

Director28 September 2010Active
1 Windmill Hill, Biddenham, Bedford, MK40 4AG

Director08 October 2002Active
7 Seaton Close, Burbage, Hinckley, LE10 2BW

Director28 March 1997Active
29 Walnut Creek Drive, Holland, Ohio,

Director31 March 2003Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director29 April 2013Active
29401 Seaway Ct S, Harrison Township Mi, Usa 48045, FOREIGN

Director28 March 1997Active
Oakfields House, East Garston, Hungerford, RG17 7HD

Director06 July 1999Active
3-7, Reinzstr, 89233, Neu-Ulm, Germany,

Director26 October 2012Active
Dorfstrasse 11, 56288 Hollnich, Germany,

Director04 November 2010Active

People with Significant Control

Dana Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3939, Technology Drive, Maumee, United States, 43537
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Echlin Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.