About

Registered Number: 00038895
Date of Incorporation: 20/05/1893 (130 years and 10 months ago)
Company Status: Active
Registered Address: FEDERAL-MOGUL LIMITED, Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN

 

Piston Rings (UK) Ltd was founded on 20 May 1893 and has its registered office in Manchester, it's status is listed as "Active". There are 21 directors listed for this organisation in the Companies House registry. The organisation employs 1-10 people. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Steven Peter 20 February 2017 - 1
BROSTROM, Dan Bertil 30 June 2006 23 September 2011 1
CALLOW, Malcolm N/A 02 January 1992 1
FLETCHER, Paul Andrew 22 February 2013 20 February 2017 1
FOX, David Brian N/A 20 January 1995 1
GRAHN, Sven Anders 10 March 2003 01 February 2005 1
HALL, George Graham 01 October 1994 28 February 1997 1
HAMMARQVIST, Hakan George N/A 22 October 1991 1
HOLMGREN, Ted 17 November 1993 02 February 1995 1
HOPE, Alan Charles Stelling N/A 13 May 1994 1
JANSSON, Carl Ake N/A 20 June 1994 1
LODGE, Anthony John 01 October 1994 18 May 1999 1
LOID, Hans Peder 01 July 1994 31 January 2002 1
PETERSEN, Bengt Olof 31 January 2002 30 June 2006 1
RUDING, Craig Alexander 11 May 2001 31 January 2003 1
SKUTBERG, Hakan 01 February 2005 22 February 2013 1
SWORDS, Stephen Martin 15 March 1993 17 November 1993 1
WHEEN, Christopher N/A 01 February 1995 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Beverley Ann 01 May 2011 - 1
COUROUBLE, Jean Pierre 20 June 1996 02 November 1998 1
HUMPHREYS, Bryan James 01 June 2006 01 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 22 April 2014
AD04 - Change of location of company records to the registered office 22 April 2014
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AUD - Auditor's letter of resignation 17 September 2012
AUD - Auditor's letter of resignation 05 September 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 23 September 2011
RESOLUTIONS - N/A 21 September 2011
AR01 - Annual Return 01 August 2011
TM02 - Termination of appointment of secretary 10 May 2011
AP03 - Appointment of secretary 10 May 2011
AUD - Auditor's letter of resignation 03 December 2010
AUD - Auditor's letter of resignation 22 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 20 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 12 October 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 23 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 23 January 2004
RESOLUTIONS - N/A 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 19 May 2003
287 - Change in situation or address of Registered Office 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AUD - Auditor's letter of resignation 09 December 2002
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
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 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 28 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
395 - Particulars of a mortgage or charge 09 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
CERTNM - Change of name certificate 15 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AUD - Auditor's letter of resignation 02 December 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
395 - Particulars of a mortgage or charge 19 December 1995
395 - Particulars of a mortgage or charge 19 December 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 28 June 1995
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 18 May 1995
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 18 May 1995
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 18 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1995
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 18 May 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 19 October 1994
288 - N/A 19 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 12 August 1994
288 - N/A 03 August 1994
288 - N/A 29 June 1994
288 - N/A 15 January 1994
AA - Annual Accounts 22 December 1993
395 - Particulars of a mortgage or charge 27 July 1993
363s - Annual Return 20 July 1993
288 - N/A 20 April 1993
AA - Annual Accounts 02 November 1992
RESOLUTIONS - N/A 09 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
363s - Annual Return 27 July 1992
288 - N/A 09 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
287 - Change in situation or address of Registered Office 03 February 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 October 1991
AA - Annual Accounts 24 October 1991
288 - N/A 24 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
395 - Particulars of a mortgage or charge 28 August 1991
RESOLUTIONS - N/A 18 July 1991
363b - Annual Return 17 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
RESOLUTIONS - N/A 14 December 1990
AA - Annual Accounts 07 November 1990
363a - Annual Return 07 November 1990
288 - N/A 30 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1990
287 - Change in situation or address of Registered Office 23 May 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
288 - N/A 19 September 1989
288 - N/A 15 September 1989
288 - N/A 11 September 1989
AUD - Auditor's letter of resignation 18 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
395 - Particulars of a mortgage or charge 17 August 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
318 - Location of directors' service contracts 11 July 1988
353 - Register of members 11 July 1988
325 - Location of register of directors' interests in shares etc 11 July 1988
288 - N/A 03 February 1988
288 - N/A 23 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 January 1988
288 - N/A 23 August 1987
288 - N/A 23 August 1987
288 - N/A 23 August 1987
AA - Annual Accounts 09 May 1987
363 - Annual Return 09 May 1987
395 - Particulars of a mortgage or charge 03 July 1986
AA - Annual Accounts 25 March 1986
MEM/ARTS - N/A 09 January 1975
NEWINC - New incorporation documents 20 May 1893

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2000 Outstanding

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 14 September 1995 Fully Satisfied

N/A

Legal charge 14 September 1995 Outstanding

N/A

Legal charge 14 September 1995 Outstanding

N/A

Debenture 14 September 1995 Outstanding

N/A

Legal charge 14 September 1995 Fully Satisfied

N/A

Legal charge 14 September 1995 Outstanding

N/A

Legal charge 14 September 1995 Outstanding

N/A

Legal charge 14 September 1995 Fully Satisfied

N/A

Legal charge 14 September 1995 Fully Satisfied

N/A

Supplemental debenture 12 July 1993 Fully Satisfied

N/A

Guarantee and debenture 01 June 1992 Fully Satisfied

N/A

Debenture 01 June 1992 Fully Satisfied

N/A

Mortgage 19 August 1991 Fully Satisfied

N/A

Debenture 03 August 1988 Fully Satisfied

N/A

Legal charge 27 June 1986 Fully Satisfied

N/A

Charge 04 February 1983 Fully Satisfied

N/A

Mortgage 18 December 1973 Fully Satisfied

N/A

Mortgage 19 October 1973 Fully Satisfied

N/A

Mortgage 19 October 1973 Fully Satisfied

N/A

Mortgage 19 October 1973 Fully Satisfied

N/A

Debenture 14 March 1904 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.