UKBizDB.co.uk

DELPHI TECHNOLOGIES LIMITED

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

This company is commonly known as Delphi Technologies Limited. The company was founded 24 years ago and was given the registration number 03870587. The firm's registered office is in STONEHOUSE. You can find them at Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:DELPHI TECHNOLOGIES LIMITED
Company Number:03870587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom, GL10 3SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary15 August 2016Active
Wireless House, One Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director08 June 2023Active
Wireless House, One Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director08 June 2023Active
Borgwarner, Brunel Way, Stonehouse, United Kingdom, GL10 3SX

Director31 August 2022Active
3000, University Drive, Auburn Hills, United States, 48326

Director03 July 2023Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Nominee Secretary03 November 1999Active
Borgwarner Inc., 3850 Hamlin Road, Rochester Hills, Oakland County, United States, 48326

Director15 October 2020Active
Delphi Diesel Systems, Brunel Way, Stroud, United Kingdom, GL10 3SX

Director04 December 2017Active
Borgwarner, Brunel Way, Stonehouse, United Kingdom, GL10 3SX

Director31 August 2022Active
11 Bis Avenue De Madrid, 92200 Neuilly Sur Seine, France,

Director01 September 2000Active
Avenue De Luxembourg, Bascharage, Luxembourg, L-4940

Director04 December 2017Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, CV34 9QT

Director20 January 2016Active
6 Rue Andre Colledboeuf, Paris, France, FOREIGN

Director30 March 2000Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT

Director01 January 2013Active
10th Floor, One Angel Court, London, United Kingdom, EC2R 7BH

Director14 January 2019Active
Avenue De Luxembourg, Bascharage, Luxembourg, L-4940

Director04 December 2017Active
17 Crosbie Road, Harborne, Birmingham, B17 9BG

Director28 February 2000Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director01 April 2004Active
PO BOX 6374, Spartan Close, Leamington Spa, United Kingdom, CV34 9QT

Director10 February 2017Active
4583 Dartmouth, Saginaw, Usa,

Director15 November 1999Active
Avenue De Luxembourg, Bascharage, Luxembourg, L-4940

Director14 January 2019Active
One Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director16 February 2021Active
One Warwick Technology Park, Gallows Hill, United Kingdom, CV34 6DA

Director21 February 2022Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT

Director25 March 2013Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT

Director25 September 2015Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT

Director15 November 1999Active
Delphi Diesel Systems, Newton Road, Sudbury, United Kingdom, CO10 6RR

Director25 September 2015Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director08 September 2006Active
2466 Haverford Lane, Troy, Us,

Director15 November 1999Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, CV34 9QT

Director20 January 2016Active
PO BOX 6374, Spartan Close, Leamington Spa, United Kingdom, CV34 9QT

Director15 September 2016Active
Spartan Close, Spartan Close, Warwick, England, CV34 6RS

Director20 April 2016Active
12 Saint James Street, London, W6 9RW

Director03 November 1999Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director03 November 1999Active

People with Significant Control

Borgwarner Uk Automotive Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (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
2024-02-20Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-04-27Change of name

Certificate change of name company.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.