UKBizDB.co.uk

CLARIOS UK LIMITED

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

This company is commonly known as Clarios Uk Limited. The company was founded 53 years ago and was given the registration number 00982901. The firm's registered office is in WATFORD. You can find them at Suite 5, Building 6 Croxley Green Business Park, Hatters Lane, Watford, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CLARIOS UK LIMITED
Company Number:00982901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Suite 5, Building 6 Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Building 6, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director15 July 2023Active
Suite 5, Building 6, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH

Director31 March 2023Active
12 Latchmoor Way, Gerrards Cross, SL9 8LP

Secretary26 October 2001Active
Apartment 17 Emineo, Station Road, Beaconsfield, HP9 1AU

Secretary01 March 2007Active
75 Westbury Road, Northwood, HA6 3DA

Secretary01 July 2005Active
75 Westbury Road, Northwood, HA6 3DA

Secretary-Active
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR

Secretary24 January 2012Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director01 March 2013Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director02 June 2014Active
Am Leineufer 51, 30419, Hannover, Germany,

Director01 July 2022Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director22 January 2007Active
12 Columbine Road, Basingstoke, RG22 5RL

Director01 March 2002Active
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR

Director24 January 2012Active
9/10, The Briars, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH

Director01 July 2018Active
12 Latchmoor Way, Gerrards Cross, SL9 8LP

Director26 October 2001Active
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR

Director24 January 2012Active
9/10, The Briars, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH

Director01 July 2018Active
Burckhardstrasse 2, Hannover, Germany,

Director01 July 2005Active
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR

Director24 January 2012Active
La Clergie, St Sulpice De Roumagnac, Dordogne, France, SW1X 0DF

Director-Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director02 June 2014Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 January 1995Active
75 Westbury Road, Northwood, HA6 3DA

Director01 October 1992Active
Kokenavers Kamp O5, 3006 Burgwedel 1, Germany,

Director-Active
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR

Director24 January 2012Active
Bailleuxweg 20, Hannover, German,

Director01 January 2001Active
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR

Director24 January 2012Active
51, Am Leineufer, Hannover, Germany, 30419

Director17 February 2020Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director02 June 2014Active
Higham Lodge, Spithurst Barcombe, Lewes, BN8 5EF

Director-Active

People with Significant Control

Brookfield Corporation (Formerly Known As Brookfield Asset Management Inc.)
Notified on:30 April 2019
Status:Active
Country of residence:Canada
Address:Brookfield Place Suite 300, 181, Bay Street, Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Johnson Controls International Plc
Notified on:07 April 2016
Status:Active
Country of residence:Ireland
Address:1, Albert Quay, Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Johnson Controls Autobatterie Gmbh & Co. Kgaa
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:51, Am Leineufer, Hannover, Germany,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Address

Change sail address company with old address new address.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-06-27Resolution

Resolution.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.