About

Registered Number: 07836307
Date of Incorporation: 04/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: C/O Legalinx Limited Churchill House, Churchill Way, Cardiff, CF10 2HH,

 

A123 Systems U.K. Ltd was established in 2011. We do not know the number of employees at this organisation. There are 6 directors listed as Chen, Jun, Cirino, Peter William, Forcier, Jason Michael, Prystash, David John, Trinch, Samuel Leonard, Vieau, Dave for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Jun 15 January 2020 - 1
CIRINO, Peter William 28 August 2017 15 January 2020 1
FORCIER, Jason Michael 29 January 2013 25 August 2017 1
PRYSTASH, David John 04 November 2011 29 January 2013 1
TRINCH, Samuel Leonard 29 January 2013 13 March 2020 1
VIEAU, Dave 04 November 2011 29 January 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 March 2020
AP01 - Appointment of director 26 March 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
DISS40 - Notice of striking-off action discontinued 25 January 2020
AA - Annual Accounts 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CH04 - Change of particulars for corporate secretary 08 May 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 02 December 2015
AAMD - Amended Accounts 16 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 09 November 2012
AP04 - Appointment of corporate secretary 12 September 2012
AA01 - Change of accounting reference date 07 November 2011
NEWINC - New incorporation documents 04 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.