Warning: file_put_contents(c/8eafe4bb075333426760d76f65bd2218.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trw U.k. Limited, B90 4GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRW U.K. LIMITED

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

This company is commonly known as Trw U.k. Limited. The company was founded 95 years ago and was given the registration number 00237206. The firm's registered office is in SOLIHULL. You can find them at Stratford Road, , Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRW U.K. LIMITED
Company Number:00237206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stratford Road, Solihull, West Midlands, United Kingdom, B90 4GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director01 January 2015Active
The Hub, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director26 October 2022Active
14 Court Drive, Lichfield, WS14 0JG

Secretary-Active
36 Pitman Road, Quinton, Birmingham, B32 1PB

Secretary01 May 2001Active
47 Green Lanes, Wylde Green Sutton Coldfield, Birmingham, B73 5JJ

Secretary10 November 2004Active
The Beeches, High West Lane Hawthorne, Seaham, SR7 8RY

Secretary01 August 1992Active
17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR

Secretary13 May 2004Active
Stratford Road, Solihull, B90 4AX

Secretary31 October 2008Active
Stratford, Road, Solihull, England, B90 4AX

Director30 October 2006Active
14 Court Drive, Lichfield, WS14 0JG

Director-Active
Stratford Road, Solihull, B90 4AX

Director20 January 2010Active
The Hub, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director22 May 2018Active
Stratford Road, Solihull, B90 4AX

Director14 May 2015Active
Stratford Road, Solihull, B90 4AX

Director09 August 2010Active
15 Saracen Drive, Balsall Common, Coventry, CV7 7UA

Director31 March 2008Active
Stratford Road, Solihull, B90 4AX

Director09 August 2010Active
Stratford Road, Solihull, B90 4AX

Director01 January 2015Active
The Beeches, High West Lane Hawthorne, Seaham, SR7 8RY

Director01 August 1992Active
Stratford Road, Solihull, B90 4AX

Director30 September 2015Active
The Hub, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director23 November 2021Active
Weingaerten 1, Liederbach, D-65835, Germany,

Director11 September 2006Active
The Hub, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director04 September 2017Active
7 Baggeridge Close, Gospel End Village, Sedgley, DY3 4AJ

Director01 August 1992Active
15 Dale View Avenue, London, E4 6PJ

Director01 May 2001Active
200 Sterncrest Drive, Moreland Hills, 44022

Director18 November 1994Active
57 Gillhurst Road, Harborne, B17 8PD

Director06 January 2003Active
Stratford Road, Solihull, B90 4AX

Director09 August 2010Active
31545 Creekside Drive, Pepper Pike Ohio 44124, Usa, FOREIGN

Director-Active
Stratford Road, Solihull, B90 4AX

Director14 May 2015Active
The Pound House Main Street, Cropthorne, Pershore, WR10 3NB

Director-Active
14 Fryer Avenue, Leamington Spa, CV32 6HY

Director21 January 1994Active
1a Boultbee Road, Sutton Coldfield, B72 1DW

Director13 May 1992Active
Stratford Road, Solihull, B90 4AX

Director01 January 2013Active
1463 Reserve Drive, Akron, 44333,

Director24 March 1998Active

People with Significant Control

Zf Pension Sponsor Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hub, Central Boulevard, Solihull, United Kingdom, B90 8BG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

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

Download
2021-10-01Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.