This company is commonly known as Federal-mogul Technology Limited. The company was founded 55 years ago and was given the registration number 00951424. The firm's registered office is in MANCHESTER. You can find them at C/o Federal Mogul Limited Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | FEDERAL-MOGUL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 00951424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Federal Mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN | Secretary | 21 July 2010 | Active |
Suite 11a, Manchester International Office Centre, Styal Road, Manchester, England, M22 5TN | Director | 29 August 2023 | Active |
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD | Secretary | 30 September 2000 | Active |
17 Carrwood Road, Wilmslow, SK9 5DJ | Secretary | - | Active |
97a Alan Road, Withington, Manchester, M20 4SE | Secretary | 12 October 1995 | Active |
7 Beech Court, Beech Grove, Sale, M33 4SN | Secretary | 20 March 1997 | Active |
782 Warwick Road, Solihull, B91 3EH | Secretary | 08 May 1998 | Active |
22, Mossdale Road, Sale, M33 4FT | Secretary | 01 January 2009 | Active |
8 Woodlark Close, Winsford, CW7 3HL | Secretary | 10 January 1994 | Active |
Greetwell, Causeway End Pelsted, Dunmow, CV23 8XN | Director | 01 October 1993 | Active |
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR | Director | 09 August 1993 | Active |
The Garden House 14a Park Terrace, Nottingham, NG1 5DN | Director | 07 August 1998 | Active |
23 Lindley Drive, Parbold, Wigan, WN8 7ED | Director | 04 August 1997 | Active |
The Pines Cranmer Lane, North Kilworth, Lutterworth, LE17 6EX | Director | - | Active |
The Pines Cranmer Lane, North Kilworth, Lutterworth, LE17 6EX | Director | - | Active |
2 Cox Crescent, Dunchurch, Rugby, CV22 6QX | Director | 01 April 1993 | Active |
2 Cox Crescent, Dunchurch, Rugby, CV22 6QX | Director | - | Active |
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN | Director | 20 December 2004 | Active |
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN | Director | 10 February 1998 | Active |
Horley House, Hornton Lane Horley, Banbury, OX15 6BL | Director | - | Active |
1 Northover Drive, Crimchard, TA20 1LQ | Director | 16 May 2000 | Active |
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA | Director | 22 September 1995 | Active |
156 Vicars Hall Lane, Worsley, Salford, M28 1HY | Director | 20 March 1997 | Active |
23 Beaconsfield Road, Southport, PR9 7AN | Director | 26 September 2007 | Active |
C/O Federal Mogul Limited, Manchester International Office Centre, Styal Road, Manchester, M22 5TN | Director | 10 August 2018 | Active |
23 Jordan Close, Kenilworth, CV8 2AE | Director | - | Active |
Orchard Bungalow, Broadwell, Rugby, CV23 8HB | Director | - | Active |
Homefield, Coventry Road Cawston, Rugby, CV22 7RY | Director | 01 November 1997 | Active |
10 Pinewood Off Park Road, Bowdon, Altrincham, WA14 3JQ | Director | 01 April 1993 | Active |
10 Pinewood Off Park Road, Bowdon, Altrincham, WA14 3JQ | Director | - | Active |
25 Chapel Street, Wellesbourne, Warwick, CV35 9QU | Director | 01 October 1993 | Active |
53 Welcombe Grove, Solihull, B91 1PD | Director | 06 May 1996 | Active |
4181 Southmoor Lane, West Bloomfield, United States, | Director | 11 December 2000 | Active |
Suite 11a, Manchester International Office Centre, Styal Road, Manchester, England, M22 5TN | Director | 26 January 2022 | Active |
1 Shelley Drive, Saxon Fields, Lutterworth, LE17 4XF | Director | - | Active |
Federal-Mogul Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manchester International Office Centre, Styal Road, Manchester, England, M22 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.