About

Registered Number: 02215149
Date of Incorporation: 29/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry, CV4 8AE

 

Adient Holding Uk Ltd was registered on 29 January 1988 with its registered office in Coventry, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Culav, Dragomir Gregory, Humphrey, Joanne, Miller, William Douglas Keith, Ebacher, Cathleen Ann, Long, William John, Powell, Matthew Armstrong Meredith, Roell, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBACHER, Cathleen Ann 27 September 2016 07 November 2019 1
LONG, William John 23 January 1992 28 February 1992 1
POWELL, Matthew Armstrong Meredith 31 March 1998 06 May 2006 1
ROELL, Stephen N/A 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CULAV, Dragomir Gregory 14 October 2008 23 March 2010 1
HUMPHREY, Joanne 23 March 2010 10 March 2011 1
MILLER, William Douglas Keith 10 March 2011 19 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AD01 - Change of registered office address 19 May 2020
MR01 - N/A 24 April 2020
CH01 - Change of particulars for director 26 February 2020
RP04TM01 - N/A 25 January 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 15 August 2019
MR01 - N/A 16 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
MR04 - N/A 08 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 December 2016
RESOLUTIONS - N/A 18 November 2016
MA - Memorandum and Articles 18 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2016
SH08 - Notice of name or other designation of class of shares 17 November 2016
AP01 - Appointment of director 10 November 2016
MR01 - N/A 03 November 2016
AD01 - Change of registered office address 14 October 2016
AP01 - Appointment of director 09 October 2016
AP01 - Appointment of director 08 October 2016
TM01 - Termination of appointment of director 08 October 2016
TM01 - Termination of appointment of director 08 October 2016
TM01 - Termination of appointment of director 08 October 2016
RESOLUTIONS - N/A 15 September 2016
CONNOT - N/A 15 September 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 05 July 2016
RESOLUTIONS - N/A 01 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2016
RESOLUTIONS - N/A 14 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2016
SH19 - Statement of capital 14 June 2016
CAP-SS - N/A 14 June 2016
AR01 - Annual Return 02 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AD04 - Change of location of company records to the registered office 08 January 2016
TM01 - Termination of appointment of director 09 September 2015
RESOLUTIONS - N/A 04 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 September 2015
SH19 - Statement of capital 04 September 2015
CAP-SS - N/A 04 September 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 19 May 2015
RESOLUTIONS - N/A 18 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2015
SH19 - Statement of capital 18 May 2015
CAP-SS - N/A 18 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
RESOLUTIONS - N/A 19 November 2014
MA - Memorandum and Articles 19 November 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
CH03 - Change of particulars for secretary 15 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2013
RESOLUTIONS - N/A 11 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 January 2012
SH01 - Return of Allotment of shares 06 October 2011
RESOLUTIONS - N/A 30 September 2011
AP03 - Appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2011
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 26 January 2009
RESOLUTIONS - N/A 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
123 - Notice of increase in nominal capital 13 December 2004
123 - Notice of increase in nominal capital 13 December 2004
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 12 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 29 December 2000
287 - Change in situation or address of Registered Office 07 November 2000
225 - Change of Accounting Reference Date 07 November 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 24 December 1999
AA - Annual Accounts 13 July 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
363s - Annual Return 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 23 January 1998
225 - Change of Accounting Reference Date 15 January 1998
AA - Annual Accounts 10 December 1997
RESOLUTIONS - N/A 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 30 January 1997
288b - Notice of resignation of directors or secretaries 17 October 1996
RESOLUTIONS - N/A 15 September 1996
RESOLUTIONS - N/A 15 September 1996
RESOLUTIONS - N/A 15 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1996
123 - Notice of increase in nominal capital 15 September 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 10 January 1996
288 - N/A 10 February 1995
363s - Annual Return 11 January 1995
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
MEM/ARTS - N/A 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
123 - Notice of increase in nominal capital 17 October 1994
AA - Annual Accounts 15 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 05 March 1993
287 - Change in situation or address of Registered Office 07 December 1992
AA - Annual Accounts 30 July 1992
288 - N/A 18 March 1992
288 - N/A 03 February 1992
363a - Annual Return 10 January 1992
288 - N/A 03 December 1991
288 - N/A 04 November 1991
AA - Annual Accounts 14 October 1991
363 - Annual Return 13 March 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 08 March 1990
SA - Shares agreement 07 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 1988
PUC 3 - N/A 24 November 1988
RESOLUTIONS - N/A 04 October 1988
RESOLUTIONS - N/A 04 October 1988
123 - Notice of increase in nominal capital 04 October 1988
288 - N/A 28 September 1988
353 - Register of members 28 September 1988
287 - Change in situation or address of Registered Office 28 September 1988
CERTNM - Change of name certificate 29 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 09 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1988
MISC - Miscellaneous document 29 January 1988
NEWINC - New incorporation documents 29 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 06 May 2019 Outstanding

N/A

A registered charge 06 May 2019 Outstanding

N/A

A registered charge 06 May 2019 Outstanding

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.