UKBizDB.co.uk

VALEO ENGINE COOLING UK LIMITED

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

This company is commonly known as Valeo Engine Cooling Uk Limited. The company was founded 48 years ago and was given the registration number 01247768. The firm's registered office is in REDDITCH. You can find them at Valeo 53, Heming Road, Redditch, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:VALEO ENGINE COOLING UK LIMITED
Company Number:01247768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Valeo 53, Heming Road, Redditch, England, B98 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rue Louis Lormand, Cs 80517 La Verrière, Le Mesnil Saint Denis, France, 78322

Director29 September 2022Active
8, Valeo Systèmes Termiques, Rue Louis Lormand Cs 80517,La Verriere, Le Mesnil Saint Denis Cedex, France,

Director03 September 2018Active
40, Rue De Boissy, Sucy - En - Brie, France,

Secretary30 August 2002Active
24 Firbank Close, Bournville, Birmingham, B30 1UA

Secretary15 April 1998Active
184 Rue De Bois De Chates, 91220 Bretigny Sur Orge, France,

Secretary24 May 1993Active
1 Jardin De Sainte Gemme, Feucherolles 78810, France,

Secretary18 December 1997Active
32 Alle De La Foret De Marly, 78860 St Nom La Breteche, France,

Secretary13 January 1992Active
42 Ilford Road, Northborn Glade, Cramlington, NE23 9LG

Secretary-Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary02 December 2004Active
Valeo, Heming Road, Washford, Redditch, England, B98 0DZ

Director08 March 2012Active
Valeo, Heming Road, Washford, Redditch, England, B98 0DZ

Director01 May 2012Active
22 Rue Copernic, Paris, France,

Director28 March 2008Active
7 Rue Des Patriarches, Le Mensil Saint Denis, France,

Director15 April 2000Active
10b Satfield Park, Washington, NE38 8BP

Director24 February 2006Active
25, Birkdale Drive, Fairways, Houghton Le Spring, DH4 4QH

Director29 July 2008Active
40, Rue De Boissy, Sucy - En - Brie, France,

Director30 August 2002Active
3 Jesmond Park Mews, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director12 December 1994Active
4 Waldeve Grove, Solihull, B92 9QT

Director08 August 1994Active
Valeo, 53, Heming Road, Redditch, England, B98 0DZ

Director08 June 2016Active
122 Dolphin Quay, Clive Street, North Shields, NE29 6HJ

Director30 June 2000Active
11 Avenue Francis Berthier, Saint Maur Des Fosses, France, 94100

Director20 March 1992Active
7 Rue Begue, Verneuil Sur Seine, France,

Director26 January 2009Active
5 Rue De La Procession, 75015 Paris, France, FOREIGN

Director01 April 1994Active
Unit 8 194 Commerce Park, Stephenson Road, Washington, NE37 3HR

Director10 September 2012Active
2 Warkworth Terrace, Tynemouth, NE30 4ES

Director28 January 2000Active
25 Rue Lauriston, Paris, France, 75116

Director30 July 1993Active
25 Rue Armengaud, 92210 St Cloud, France, FOREIGN

Director-Active
184 Rue De Bois De Chates, 91220 Bretigny Sur Orge, France,

Director24 May 1993Active
1 Jardin De Sainte Gemme, Feucherolles 78810, France,

Director18 December 1997Active
Nordle Cottage, White Ladies Aston, Worcester, WR7 4QJ

Director31 January 1998Active
172 Rue Legendre, Paris, France, FOREIGN

Director24 February 2006Active
22 Corbet Drive, Adderley, Market Drayton, TF9 3LW

Director10 March 1992Active
74 Rue Du Moulin A Cochon, Verneuil Sur Avre, France,

Director04 June 2009Active
32 Alle De La Foret De Marly, 78860 St Nom La Breteche, France,

Director13 January 1992Active
2 Denwick Close, Chester Le Street, DH2 3TR

Director02 September 1996Active

People with Significant Control

Valeo (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 53, Heming Road, Redditch, England, B98 0DZ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-05-21Address

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

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type full.

Download
2017-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.