About

Registered Number: 02147831
Date of Incorporation: 16/07/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Llethri Road, Llanelli, Dyfed, SA14 8HU

 

Based in Llanelli, Marelli Automotive Systems Uk Ltd was setup in 1987, it's status at Companies House is "Active". This business has 8 directors listed as Portway, Rhys, Davison, Bernard Shaw, Hillman, Paul John, Koga, Yoshhiaki, Miers, Philip John, Nakamura, Koji, Poley, David, Readman, Frederick. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Bernard Shaw 12 August 2002 15 April 2005 1
HILLMAN, Paul John 19 February 2014 12 February 2015 1
KOGA, Yoshhiaki 01 April 2011 21 February 2013 1
MIERS, Philip John 06 November 2018 01 April 2019 1
NAKAMURA, Koji 30 August 2001 12 August 2002 1
POLEY, David 08 May 2002 09 May 2003 1
READMAN, Frederick 01 April 2004 15 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PORTWAY, Rhys 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
RESOLUTIONS - N/A 25 October 2019
AA - Annual Accounts 05 October 2019
MR04 - N/A 20 August 2019
AA01 - Change of accounting reference date 24 July 2019
MR04 - N/A 18 June 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 March 2019
PSC07 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 September 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 28 March 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 05 September 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 March 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP03 - Appointment of secretary 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 03 November 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
TM01 - Termination of appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 09 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363s - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 02 January 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 17 April 2007
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AUD - Auditor's letter of resignation 06 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363s - Annual Return 15 April 2002
CERTNM - Change of name certificate 02 April 2002
395 - Particulars of a mortgage or charge 23 March 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 08 August 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
RESOLUTIONS - N/A 21 March 2000
363s - Annual Return 21 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 01 December 1999
RESOLUTIONS - N/A 30 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 17 November 1998
AUD - Auditor's letter of resignation 02 October 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 10 December 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 10 December 1996
RESOLUTIONS - N/A 06 November 1996
RESOLUTIONS - N/A 06 November 1996
RESOLUTIONS - N/A 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
123 - Notice of increase in nominal capital 06 November 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 01 December 1994
288 - N/A 02 November 1994
288 - N/A 02 June 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 01 December 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 03 December 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
363b - Annual Return 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1992
AA - Annual Accounts 06 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1991
123 - Notice of increase in nominal capital 19 September 1991
288 - N/A 24 July 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 08 January 1991
288 - N/A 16 October 1990
123 - Notice of increase in nominal capital 27 September 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 27 September 1990
88(2)P - N/A 18 September 1990
RESOLUTIONS - N/A 17 September 1990
RESOLUTIONS - N/A 17 September 1990
RESOLUTIONS - N/A 17 September 1990
RESOLUTIONS - N/A 17 September 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 04 April 1990
395 - Particulars of a mortgage or charge 28 February 1990
AUD - Auditor's letter of resignation 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1990
288 - N/A 10 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 August 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 24 February 1989
288 - N/A 16 January 1989
288 - N/A 31 October 1988
287 - Change in situation or address of Registered Office 24 January 1988
288 - N/A 01 November 1987
288 - N/A 01 November 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1987
395 - Particulars of a mortgage or charge 26 October 1987
395 - Particulars of a mortgage or charge 22 October 1987
395 - Particulars of a mortgage or charge 22 October 1987
395 - Particulars of a mortgage or charge 22 October 1987
395 - Particulars of a mortgage or charge 21 October 1987
395 - Particulars of a mortgage or charge 21 October 1987
PUC 2 - N/A 20 October 1987
288 - N/A 07 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1987
288 - N/A 21 August 1987
MEM/ARTS - N/A 18 August 1987
RESOLUTIONS - N/A 15 August 1987
288 - N/A 15 August 1987
287 - Change in situation or address of Registered Office 15 August 1987
288 - N/A 15 August 1987
CERTNM - Change of name certificate 05 August 1987
NEWINC - New incorporation documents 16 July 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 October 2010 Outstanding

N/A

Legal charge 11 March 2002 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Deposit account agreement 19 February 1990 Outstanding

N/A

Guarantee & debenture 09 October 1987 Outstanding

N/A

Legal charge 09 October 1987 Fully Satisfied

N/A

Debenture 09 October 1987 Fully Satisfied

N/A

Chattel mortgage 09 October 1987 Fully Satisfied

N/A

Legal charge 09 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.