UKBizDB.co.uk

GARRETT MOTION UK B LIMITED

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

This company is commonly known as Garrett Motion Uk B Limited. The company was founded 40 years ago and was given the registration number 01809270. The firm's registered office is in CHEADLE HULME. You can find them at Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GARRETT MOTION UK B LIMITED
Company Number:01809270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom, SK8 6QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Z.A., La Pièce 16, 1180 Rolle, Switzerland,

Director03 August 2022Active
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director30 September 2018Active
Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom, SK8 6QS

Director21 May 2020Active
23 Tower Road, Worcester, WR3 7AF

Secretary02 January 2002Active
The Willows, 4 Orchard End, Apperley, GL19 4DW

Secretary01 April 2001Active
Orchardside Main Road, Hallow, Worcester, WR2 6PW

Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary09 January 2004Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 January 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director08 November 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 March 2015Active
23 Tower Road, Worcester, WR3 7AF

Director02 January 2002Active
5 Celandine Road, Brympton, Yeovil, BA22 8SS

Director27 October 2005Active
The Hill, Upton On Severn, WR8 0QL

Director-Active
Unit E7, Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, United Kingdom, SK8 6QS

Director30 September 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2013Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director07 October 2016Active
1 Diamond Way, Wokingham, RG41 3TU

Director09 January 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 December 2008Active
12 Thistle Grove, London, SW10 9RZ

Director27 May 2009Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 December 2009Active
The Willows, 4 Orchard End, Apperley, GL19 4DW

Director01 April 2001Active
Unit E7, Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, United Kingdom, SK8 6QS

Director30 September 2018Active
Orchardside Main Road, Hallow, Worcester, WR2 6PW

Director-Active
Avonmore, Penn Road, Beaconsfield, HP9 2LS

Director09 January 2004Active

People with Significant Control

Garrett Ts Ltd
Notified on:25 May 2018
Status:Active
Country of residence:England
Address:Unit E7, Countess Avenue, Cheadle, England, SK8 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hymatic Engineering Company, Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Gazette

Gazette dissolved liquidation.

Download
2023-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-05Address

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

Download
2022-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-30Address

Change sail address company with old address new address.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-11-24Address

Change sail address company with old address new address.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.