About

Registered Number: 00092428
Date of Incorporation: 07/03/1907 (118 years and 1 month ago)
Company Status: Active
Registered Address: None, Grange Road, Cwmbran, Gwent, NP44 3XU

 

Based in Gwent, Meritor Aftermarket Uk Ltd was founded on 07 March 1907, it's status is listed as "Active". There are 9 directors listed as James, Huw David, Mcgregor, Scott, Agostinelli, Gianni, Batey, Brian, Cohn, John David, Kaskey, Dale Edward, Natarajan, Krishna, Nelson, Laurence, Stracke, Hans-michael for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Scott 23 April 2018 - 1
AGOSTINELLI, Gianni 28 August 2013 01 December 2014 1
BATEY, Brian 10 March 1994 14 June 1996 1
COHN, John David N/A 12 November 1996 1
KASKEY, Dale Edward 12 February 2001 16 May 2003 1
NATARAJAN, Krishna 01 December 2014 08 August 2016 1
NELSON, Laurence 08 August 2016 23 April 2018 1
STRACKE, Hans-Michael 28 April 2011 20 August 2012 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Huw David 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 04 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
CS01 - N/A 08 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 18 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 07 June 2016
AP03 - Appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 05 May 2011
CERTNM - Change of name certificate 03 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 06 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 August 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 29 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 27 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 06 October 2004
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
AA - Annual Accounts 19 October 2003
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
287 - Change in situation or address of Registered Office 28 October 2002
363s - Annual Return 05 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
AA - Annual Accounts 30 July 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
CERTNM - Change of name certificate 13 September 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 10 September 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 29 July 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation 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
363s - Annual Return 03 September 1997
353 - Register of members 28 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
AA - Annual Accounts 22 January 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
363s - Annual Return 05 September 1996
288 - N/A 28 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 04 July 1996
AA - Annual Accounts 24 April 1996
288 - N/A 15 February 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 24 July 1995
287 - Change in situation or address of Registered Office 01 June 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 November 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 04 August 1994
288 - N/A 07 April 1994
288 - N/A 30 March 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 02 July 1993
288 - N/A 02 December 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 23 August 1991
363b - Annual Return 22 August 1991
363 - Annual Return 11 September 1990
288 - N/A 17 August 1990
AA - Annual Accounts 02 August 1990
288 - N/A 21 January 1990
363 - Annual Return 31 August 1989
AA - Annual Accounts 03 August 1989
288 - N/A 06 September 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
288 - N/A 22 August 1988
288 - N/A 19 August 1988
288 - N/A 22 July 1988
288 - N/A 28 June 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 13 August 1986
AA - Annual Accounts 05 August 1986
NEWINC - New incorporation documents 07 March 1907

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 1961 Outstanding

N/A

Series of debentures 30 November 1911 Outstanding

N/A

Series of debentures 09 January 1911 Outstanding

N/A

A registered charge 30 October 1909 Outstanding

N/A

A registered charge 16 June 1909 Outstanding

N/A

A registered charge 28 May 1909 Outstanding

N/A

A registered charge 15 April 1909 Outstanding

N/A

A registered charge 25 February 1909 Outstanding

N/A

Series of debentures 16 February 1909 Outstanding

N/A

First mortgage debenture 10 February 1909 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.