UKBizDB.co.uk

HONDA OF THE U.K. MANUFACTURING LIMITED

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

This company is commonly known as Honda Of The U.k. Manufacturing Limited. The company was founded 39 years ago and was given the registration number 01887872. The firm's registered office is in SWINDON. You can find them at Highworth Road, South Marston, Swindon, Wiltshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:HONDA OF THE U.K. MANUFACTURING LIMITED
Company Number:01887872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1985
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Highworth Road, South Marston, Swindon, Wiltshire, SN3 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary17 April 2009Active
16 Jessica Road, London, SW18 2QN

Secretary-Active
15 Cedar Heights, Petersham, Richmond, TW10 7AE

Director01 June 1998Active
Northfields Shire Barn, Longworth Road, Kingstone Bagpulze, OX13 5H2

Director01 April 2003Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2016Active
Hogarth House, Bray Road, Bray, SL6 1UQ

Director-Active
Craig Lodge, The Shallows Saltford, Bristol, BS31 3EX

Director06 November 1992Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2007Active
The Grey House New Road, Shiplake, Henley On Thames, RG9 3LH

Director24 July 1996Active
Flat 3 Stratton Court, Swindon Road, Stratton St Margarets, SN3 4PJ

Director01 April 2005Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2014Active
4 Orchard Chase, Hurst, RG10 0SW

Director-Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 March 2011Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2018Active
2 Sedge Brook, Liden, Swindon, SN6 6EY

Director01 September 1999Active
1, More London Place, London, SE1 2AF

Director01 May 2020Active
Stanton House Hotel, The Avenue Stanton Fitzwarren, Swindon, Wiltshire,

Director02 April 2001Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2004Active
Sudbury Barn Sudbury Lane, Longworth, OX13 5EL

Director01 June 1998Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2011Active
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ

Director-Active
Wild Edge The Ridges, Finchampstead, RG11 3SS

Director29 June 1994Active
10 Chedworth Gate, Swindon, SN3 1NE

Director-Active
Highworth Road, South Marston, Swindon, SN3 4TZ

Director01 April 2016Active
1, More London Place, London, SE1 2AF

Director01 March 2022Active

People with Significant Control

Honda Motor Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honda Building, Cain Road, Bracknell, United Kingdom, RG12 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Honda Motor Co. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:2-1-1 Minami-Aoyama, Minato-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-28Address

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

Download
2022-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-04-25Capital

Capital statement capital company with date currency figure.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Insolvency

Legacy.

Download
2022-04-25Capital

Legacy.

Download
2022-04-25Resolution

Resolution.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.