UKBizDB.co.uk

FAURECIA MIDLANDS LIMITED

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

This company is commonly known as Faurecia Midlands Limited. The company was founded 36 years ago and was given the registration number 02145693. The firm's registered office is in BANBURY. You can find them at Cherwell Iii, Middleton Close, Banbury, Oxfordshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:FAURECIA MIDLANDS LIMITED
Company Number:02145693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1987
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:Cherwell Iii, Middleton Close, Banbury, Oxfordshire, OX16 4RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary23 June 2022Active
Plantage 24, 31234 Edemissen, Abbensen, Germany,

Director10 July 2017Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 September 2021Active
1 Haydn Jones Drive, Nantwich, CW5 7GG

Secretary20 July 2004Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary01 June 2001Active
Aldermoor House PO BOX 227 Aldermoor Lane, Coventry, CV3 1LT

Secretary-Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Secretary01 January 1994Active
Hunninghall, Hunnyhill Brighstone, Newport, PO30 4DU

Secretary16 November 1998Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary02 November 2018Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary07 October 2010Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary09 February 2007Active
10 Rue Felix Faure, Paris Xv 75115, France, FOREIGN

Director08 June 1998Active
4impasse Du Verger, Le Coudray Montceaux, France,

Director27 August 2003Active
36 Avenue Bugeaud, 75016 Paris, France,

Director01 October 1992Active
6 Chemin Des Grands Pres, 78430 Louveciennes, Yvelines France, FOREIGN

Director08 June 1998Active
15 Lillington Close, Leamington Spa, CV32 7RW

Director14 April 1997Active
6 Allee Des Jardins, Fourqueux 78112, France,

Director10 July 2017Active
172 Lillington Road, Leamington Spa, CV32 6LN

Director22 July 1987Active
172 Lillington Road, Leamington Spa, CV32 6LN

Director-Active
C/O Faurecia Bloc Avant, 18 Bis Rue De Verdun, Audincourt 25405, France,

Director28 February 2014Active
9 Av Auguste Renoir, 78160 Marly Le Roi, France, FOREIGN

Director-Active
15 Rue Duroc, Paris 75007, France,

Director16 November 1998Active
6 Square Petrelle, Paris, France, FOREIGN

Director16 November 1998Active
426 Rue Du Dessous Des Pres, Orgeval, France,

Director26 August 2002Active
Am Hartberg 5, Stepperg, Grmany,

Director01 March 2005Active
Cherwell Iii, Middleton Close, Banbury, OX16 4RS

Director29 September 2016Active
24, Rue Nungesser Et Coli, Boulogne Billancourt, France, FOREIGN

Director13 June 2005Active
35 Rue Paul Caillant-Couturier Bp 31, 92305 Levallois Perret Cedex, France, FOREIGN

Director-Active
Faurecia, 2, Rue Hennape, Nanterre 92735, France,

Director15 July 2015Active
103 Av, Marechal Foch, 78100 Saint Germain En Laye, France, FOREIGN

Director-Active
C/O Faurecia Exterious Gmbh, Jahnstrasse 18, 91781 Weissenburg, Germany,

Director30 March 2012Active
Faurecia, 2, Rue Hennape, Nanterre 92000, France,

Director15 July 2015Active
Am Geisset 5, Schwarzenfield, Germany,

Director02 March 2009Active
Hopfengarten 26, Rehburg-Loccum, Germany,

Director29 September 2004Active

People with Significant Control

Faurecia Automotive Seating Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:Cherwell Iii, Middleton Close, Banbury, United Kingdom, OX16 4RS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-02-07Officers

Change corporate secretary company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Appoint corporate secretary company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Address

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

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint corporate secretary company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint corporate secretary company with name date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.