This company is commonly known as International Automotive Components Group Limited. The company was founded 18 years ago and was given the registration number 05611434. The firm's registered office is in SOLIHULL. You can find them at Building 2 Elmdon Trading Estate, Bickenhill Lane, Solihull, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | INTERNATIONAL AUTOMOTIVE COMPONENTS GROUP LIMITED |
---|---|---|
Company Number | : | 05611434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 2 Elmdon Trading Estate, Bickenhill Lane, Solihull, West Midlands, England, B37 7HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International Automotive Components Group Limited, 27777 Franklin Road, Suite 2000, Southfield, United States, | Director | 11 September 2023 | Active |
4, Rue Lou Hemmer, L-1748 Findel, Luxembourg, | Director | 11 December 2018 | Active |
25a Dorville Crescent, London, W6 0HH | Secretary | 11 November 2005 | Active |
2 Herald Way, Burbage, Leicester, LE10 2NX | Secretary | 11 May 2006 | Active |
Highway Point, Gorsey Lane, Coleshill, B46 1JU | Secretary | 08 April 2014 | Active |
60 East 13th Street, New York, Usa, | Secretary | 25 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 2005 | Active |
Building 2, Elmdon Trading Estate, Bickenhill Lane, Solihull, England, B37 7HE | Director | 12 December 2012 | Active |
37 Keyes Road, London, NW2 3XB | Director | 11 November 2005 | Active |
Pastoratsbenden 21, Kempen, Deutschland, | Director | 11 May 2006 | Active |
Highway Point, Gorsey Lane, Coleshill, B46 1JU | Director | 12 December 2012 | Active |
55, Monument Lane, Lickey, Birmingham, United Kingdom, B45 9QQ | Director | 11 May 2006 | Active |
4, Rue Lou Hemmer, L-1748 Findel, Luxembourg, | Director | 11 December 2018 | Active |
Building 2, Elmdon Trading Estate, Bickenhill Lane, Solihull, England, B37 7HE | Director | 12 December 2012 | Active |
328 El Vedado Road, Palm Beach, Usa, | Director | 25 November 2005 | Active |
20 Arlington Avenue, Leamington Spa, CV32 5UD | Director | 11 May 2006 | Active |
28 Mohawk Road, Short Hills, Usa, FOREIGN | Director | 25 November 2005 | Active |
60 East 13th Street, New York, Usa, | Director | 25 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.