Established in 1951, Borgwarner Gateshead Ltd has its registered office in Gateshead, it's status at Companies House is "Active". This business has 7 directors listed. We don't currently know the number of employees at this company.
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 |