Having been setup in 1951, Borgwarner Gateshead Ltd have registered office in Gateshead, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Helmsley, Maarten, Ketelhut, William, Rosenberg, Paul, Schorr, Marvin, Start, Bernard, Stump, Paul, Wang, Frederick in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELMSLEY, Maarten | 19 September 2011 | 02 February 2016 | 1 |
KETELHUT, William | 19 September 2011 | 23 September 2017 | 1 |
ROSENBERG, Paul | 19 September 2011 | 16 March 2015 | 1 |
SCHORR, Marvin | 19 September 2011 | 02 February 2016 | 1 |
START, Bernard | 19 September 2011 | 16 March 2015 | 1 |
STUMP, Paul | 19 September 2011 | 22 September 2017 | 1 |
WANG, Frederick | 19 September 2011 | 16 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 24 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 25 June 2018 | |
PSC05 - N/A | 21 June 2018 | |
CERTNM - Change of name certificate | 01 February 2018 | |
MR04 - N/A | 01 February 2018 | |
MR04 - N/A | 01 February 2018 | |
MR04 - N/A | 01 February 2018 | |
AA01 - Change of accounting reference date | 18 January 2018 | |
TM02 - Termination of appointment of secretary | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AP01 - Appointment of director | 05 January 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
MR01 - N/A | 22 December 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AD01 - Change of registered office address | 26 June 2017 | |
AR01 - Annual Return | 07 December 2016 | |
RESOLUTIONS - N/A | 04 December 2016 | |
SH01 - Return of Allotment of shares | 04 December 2016 | |
RESOLUTIONS - N/A | 11 November 2016 | |
MA - Memorandum and Articles | 11 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
TM01 - Termination of appointment of director | 17 March 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
RP04 - N/A | 29 January 2016 | |
RP04 - N/A | 29 January 2016 | |
RP04 - N/A | 29 January 2016 | |
RP04 - N/A | 29 January 2016 | |
RP04 - N/A | 29 January 2016 | |
RP04 - N/A | 29 January 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
CH01 - Change of particulars for director | 30 August 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
AA - Annual Accounts | 07 July 2014 | |
RESOLUTIONS - N/A | 19 September 2013 | |
CC04 - Statement of companies objects | 19 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 24 June 2013 | |
CH01 - Change of particulars for director | 30 October 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
CH03 - Change of particulars for secretary | 19 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
AP01 - Appointment of director | 23 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 January 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
AA - Annual Accounts | 20 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 July 2005 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 29 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 July 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 29 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 July 2003 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 05 October 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 July 1999 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 09 December 1998 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 23 February 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 August 1997 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 12 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1996 | |
395 - Particulars of a mortgage or charge | 31 October 1996 | |
AA - Annual Accounts | 21 July 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 July 1996 | |
363s - Annual Return | 07 June 1996 | |
288 - N/A | 23 August 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 July 1995 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 27 March 1995 | |
288 - N/A | 21 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 July 1994 | |
363s - Annual Return | 17 June 1994 | |
AA - Annual Accounts | 31 January 1994 | |
363s - Annual Return | 17 June 1993 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 June 1993 | |
AA - Annual Accounts | 14 August 1992 | |
363s - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 11 June 1992 | |
363b - Annual Return | 05 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 1991 | |
AA - Annual Accounts | 14 March 1991 | |
AA - Annual Accounts | 14 March 1991 | |
363a - Annual Return | 14 January 1991 | |
CERTNM - Change of name certificate | 28 June 1990 | |
CERTNM - Change of name certificate | 28 June 1990 | |
AA - Annual Accounts | 02 March 1990 | |
363 - Annual Return | 14 February 1990 | |
363 - Annual Return | 09 March 1989 | |
363 - Annual Return | 13 January 1988 | |
AA - Annual Accounts | 16 November 1987 | |
363 - Annual Return | 24 March 1987 | |
AA - Annual Accounts | 11 October 1986 | |
AA - Annual Accounts | 24 January 1985 | |
MEM/ARTS - N/A | 26 January 1973 | |
CERTNM - Change of name certificate | 03 August 1972 | |
RESOLUTIONS - N/A | 14 April 1969 | |
MISC - Miscellaneous document | 06 October 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Fully Satisfied |
N/A |
Legal charge | 30 September 2011 | Fully Satisfied |
N/A |
Debenture | 02 September 2011 | Fully Satisfied |
N/A |
Legal charge | 11 March 2011 | Fully Satisfied |
N/A |
Legal charge | 08 March 2010 | Fully Satisfied |
N/A |
Debenture | 08 March 2010 | Fully Satisfied |
N/A |
Legal charge | 09 October 2008 | Fully Satisfied |
N/A |
Debenture | 15 March 2002 | Fully Satisfied |
N/A |
Legal charge | 25 October 1996 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 September 1972 | Fully Satisfied |
N/A |
Mortgage | 11 May 1971 | Fully Satisfied |
N/A |
Mortgage | 10 June 1970 | Fully Satisfied |
N/A |
Mortgage | 12 September 1969 | Fully Satisfied |
N/A |