This company is commonly known as Clarios Uk Limited. The company was founded 54 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, Building 6, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 15 July 2023 | Active |
Suite 5, Building 6, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YH | Director | 31 March 2023 | Active |
12 Latchmoor Way, Gerrards Cross, SL9 8LP | Secretary | 26 October 2001 | Active |
Apartment 17 Emineo, Station Road, Beaconsfield, HP9 1AU | Secretary | 01 March 2007 | Active |
75 Westbury Road, Northwood, HA6 3DA | Secretary | 01 July 2005 | Active |
75 Westbury Road, Northwood, HA6 3DA | Secretary | - | Active |
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR | Secretary | 24 January 2012 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 01 March 2013 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 02 June 2014 | Active |
Am Leineufer 51, 30419, Hannover, Germany, | Director | 01 July 2022 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 22 January 2007 | Active |
12 Columbine Road, Basingstoke, RG22 5RL | Director | 01 March 2002 | Active |
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR | Director | 24 January 2012 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH | Director | 01 July 2018 | Active |
12 Latchmoor Way, Gerrards Cross, SL9 8LP | Director | 26 October 2001 | Active |
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR | Director | 24 January 2012 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH | Director | 01 July 2018 | Active |
Burckhardstrasse 2, Hannover, Germany, | Director | 01 July 2005 | Active |
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR | Director | 24 January 2012 | Active |
La Clergie, St Sulpice De Roumagnac, Dordogne, France, SW1X 0DF | Director | - | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 02 June 2014 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 01 January 1995 | Active |
75 Westbury Road, Northwood, HA6 3DA | Director | 01 October 1992 | Active |
Kokenavers Kamp O5, 3006 Burgwedel 1, Germany, | Director | - | Active |
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR | Director | 24 January 2012 | Active |
Bailleuxweg 20, Hannover, German, | Director | 01 January 2001 | Active |
3rd Floor Aston House, 62-68 Oak End Way, Gerrards Cross, United Kingdom, SL9 8BR | Director | 24 January 2012 | Active |
51, Am Leineufer, Hannover, Germany, 30419 | Director | 17 February 2020 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 02 June 2014 | Active |
Higham Lodge, Spithurst Barcombe, Lewes, BN8 5EF | Director | - | Active |
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 | : |
|
Johnson Controls International Plc | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 1, Albert Quay, Cork, Ireland, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Address | Change sail address company with old address new address. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.