About

Registered Number: 06739653
Date of Incorporation: 03/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 2 Central Park Drive, Rugby, CV23 0WE

 

Mahle Aftermarket Ltd was founded on 03 November 2008 and has its registered office in Rugby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Walker, Jonathan Charles, Franz, Arnd, Frick, Michael Karl for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jonathan Charles 01 July 2013 - 1
FRANZ, Arnd 03 November 2008 07 March 2013 1
FRICK, Michael Karl 03 November 2008 24 September 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 14 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 September 2017
TM02 - Termination of appointment of secretary 18 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 20 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 04 November 2013
AUD - Auditor's letter of resignation 30 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 27 October 2010
AA - Annual Accounts 09 July 2010
AA01 - Change of accounting reference date 04 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.