About

Registered Number: 02370396
Date of Incorporation: 10/04/1989 (35 years ago)
Company Status: Active
Registered Address: P.O. Box 35,, Darlaston,, Wednesbury, W. Midlands, WS10 8BH

 

Established in 1989, Zf Lemforder Uk Ltd has its registered office in Wednesbury, it has a status of "Active". The company has 22 directors. 251-500 people work at this business. Zf Lemforder Uk Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMBRUSTER, Ludwig Bernhard 12 November 2015 - 1
CHELL, Adrian Liam 10 April 2017 - 1
HAEDGE, Christian 19 October 2011 - 1
KIBBLE, Timothy Paul 10 April 2017 - 1
MAULDRIDGE, Philip Andrew 04 July 2008 - 1
REMME, Guido Hermann Willi 21 August 2020 - 1
ARAUJO MATE, Carlos 01 January 2005 13 October 2008 1
BALLMEIER, Paul Otto N/A 25 March 1998 1
BUCKERMANN, Peter 13 October 2008 12 November 2015 1
BUHL, Reinhard Bernhard 20 October 2003 13 October 2008 1
EVANS, James N/A 09 March 2006 1
HABERSACK, Bernd N/A 31 December 2004 1
KLEINER, Franz, Dr 06 October 2010 31 July 2011 1
NEWMAN, Colin James 09 October 2001 04 July 2008 1
PETZOLDT, Carl Albert 21 October 1996 02 October 2007 1
PROTE, Reinhard 13 October 2008 30 July 2011 1
SAUER, Konstantin, Dr 02 October 2007 30 April 2010 1
SCHULTHEIS, Ulrich 01 January 2001 23 April 2003 1
SOMERFIELD, Terence 09 October 2001 31 March 2017 1
STAEDTLER, Fredrik 19 October 2011 22 March 2012 1
WRENBECK, Bruce Robert 22 March 2012 19 May 2020 1
ZEIDLER, Ernst Georg Kurt 01 April 1998 31 December 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
TM01 - Termination of appointment of director 05 April 2017
CH01 - Change of particulars for director 14 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 12 May 2016
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 21 October 2013
AUD - Auditor's letter of resignation 01 August 2013
AUD - Auditor's letter of resignation 22 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 16 March 2011
RESOLUTIONS - N/A 21 October 2010
SH01 - Return of Allotment of shares 20 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 04 August 2009
RESOLUTIONS - N/A 23 February 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363s - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 18 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 03 June 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AUD - Auditor's letter of resignation 13 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 16 October 2000
CERTNM - Change of name certificate 16 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 21 October 1998
AUD - Auditor's letter of resignation 29 July 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 15 October 1997
CERTNM - Change of name certificate 20 March 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 20 October 1996
363s - Annual Return 20 October 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 16 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 29 October 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 07 October 1991
363b - Annual Return 07 October 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 16 October 1990
288 - N/A 12 April 1990
288 - N/A 09 April 1990
288 - N/A 01 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
CERTNM - Change of name certificate 05 June 1989
CERTNM - Change of name certificate 05 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 28/05/03 25 September 2003 Fully Satisfied

N/A

An omnibus letter of set-off 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.