About

Registered Number: 00219220
Date of Incorporation: 27/01/1927 (97 years and 2 months ago)
Company Status: Active
Registered Address: Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent, NP44 3XU

 

Arvinmeritor Light Vehicle Systems (UK) Ltd was registered on 27 January 1927 and are based in Cwmbran, Gwent, it's status is listed as "Active". James, Huw David, Lambe, Aiden Peter Michael, Bennett, Mark Roderick, Guy, Robert Joseph, Lamb, Jamison Douglas, Lewis, Thomas Francis, Marty, Robert Stanley, Marty, Robert Steven, Poile, Dominique, Pryor, Craig E are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Mark Roderick 19 July 1999 16 October 2001 1
GUY, Robert Joseph 26 April 2004 16 August 2006 1
LAMB, Jamison Douglas 20 August 1993 28 October 1996 1
LEWIS, Thomas Francis 03 April 2003 27 February 2004 1
MARTY, Robert Stanley 26 April 2004 15 August 2006 1
MARTY, Robert Steven 04 November 1996 29 October 1999 1
POILE, Dominique N/A 30 September 1993 1
PRYOR, Craig E 29 October 1999 28 April 2003 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Huw David 01 June 2016 - 1
LAMBE, Aiden Peter Michael 15 November 2010 01 June 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 18 August 2016
SH01 - Return of Allotment of shares 29 July 2016
RESOLUTIONS - N/A 01 July 2016
AP03 - Appointment of secretary 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 17 February 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 September 2009
353 - Register of members 01 September 2009
287 - Change in situation or address of Registered Office 16 December 2008
363s - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 05 August 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 17 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 2005
AA - Annual Accounts 05 May 2005
RESOLUTIONS - N/A 04 January 2005
363s - Annual Return 25 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 06 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 31 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2002
CERTNM - Change of name certificate 23 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 05 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2001
MEM/ARTS - N/A 06 September 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 28 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
CERTNM - Change of name certificate 29 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 22 January 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
363s - Annual Return 05 September 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 24 April 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 February 1996
363s - Annual Return 21 August 1995
MEM/ARTS - N/A 13 June 1995
CERTNM - Change of name certificate 02 June 1995
353 - Register of members 01 June 1995
AA - Annual Accounts 12 May 1995
288 - N/A 24 March 1995
MEM/ARTS - N/A 12 January 1995
288 - N/A 11 November 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 19 July 1994
288 - N/A 10 March 1994
288 - N/A 18 November 1993
288 - N/A 13 October 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 05 May 1993
CERTNM - Change of name certificate 06 April 1993
CERTNM - Change of name certificate 06 April 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 05 August 1991
288 - N/A 29 November 1990
288 - N/A 10 September 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 03 August 1990
288 - N/A 05 April 1990
363 - Annual Return 15 March 1990
363 - Annual Return 04 September 1989
AA - Annual Accounts 02 August 1989
288 - N/A 23 June 1989
288 - N/A 03 April 1989
288 - N/A 04 December 1988
CERTNM - Change of name certificate 25 October 1988
CERTNM - Change of name certificate 25 October 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
288 - N/A 22 August 1988
288 - N/A 17 August 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 19 January 1988
288 - N/A 30 November 1987
AA - Annual Accounts 13 October 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
GAZ(U) - N/A 31 July 1986
288 - N/A 13 June 1986
288 - N/A 12 May 1986
NEWINC - New incorporation documents 27 January 1927

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.