Company NameAptiv Services UK Limited
DirectorsPaula Sofia Da Cruz Alves and Eoin Muldowney
Company StatusActive
Company Number02860799
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Previous NameDelphi Automotive Systems UK Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NamePaula Sofia Da Cruz Alves
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 October 2020(27 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin 2
Ireland
Director NameEoin Muldowney
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2021(28 years after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin 2
Ireland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed15 August 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameKeith John Benjamin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1999)
RoleSolicitor
Correspondence Address205 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameMichael Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1996)
RoleTax Consultant
Correspondence AddressChillon 20 Byron Road
Harpenden
Hertfordshire
AL5 4AB
Director NameMr Jeffrey Alan Parsons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 6374 Spartan Close
Leamington Spa
Warwick
CV34 9QT
Secretary NameKeith John Benjamin
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1999)
RoleSolicitor
Correspondence Address205 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameRichard Scheu
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1995)
RoleDirector Finance
Correspondence Address5 Rue Gounod
Paris 75017
France
Foreign
Director NameAndrew Reynolds-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address25 Morestall Drive
Cirencester
Gloucestershire
GL7 1TF
Wales
Director NamePaul Scott Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1999)
RoleCountry Director
Correspondence Address9 The Bank
Stoneleigh
Coventry
Warwickshire
CV8 3DA
Director NameGareth David Evans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2001)
RoleHuman Resources Director
Correspondence Address17 Crosbie Road
Harborne
Birmingham
B17 9BG
Secretary NameMr Jeffrey Alan Parsons
NationalityBritish
StatusResigned
Appointed07 May 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Snaith Crescent
Loughton
Milton Keynes
Buckinghamshire
MK5 8HG
Director NameAnthony John Horne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2009)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address22 Suncote Avenue
Dunstable
Bedfordshire
LU6 1BW
Director NameMr Kevin Gerard O'Sullivan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(16 years after company formation)
Appointment Duration11 months (resigned 01 October 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Antony Peter Humphreys
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressPO Box 6374 Spartan Close
Leamington Spa
Warwick
CV34 9QT
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6374 Spartan Close
Leamington Spa
Warwick
CV34 9QT
Director NameMr Martin Thomas Conlon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 6374 Spartan Close
Leamington Spa
Warwick
CV34 9QT
Director NameMr Darren James Turner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(22 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSpartan Close Spartan Close
Warwick
Warwickshire
CV34 6RS
Director NameGavin Stewart Gray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBinley Court 2 Brindle Avenue
Coventry
Warwickshire
CV3 1JG
Director NameMr Sean Patrick Corcoran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2020)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan
48098-2815
Director NameSally Lawlor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2020(27 years after company formation)
Appointment Duration12 months (resigned 30 September 2021)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin 2
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(6 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 August 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitedelphi.com
Telephone01204 161308
Telephone regionBolton

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100k at £1Delphi Automotive Operations Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,994,000
Gross Profit£4,685,000
Net Worth£3,949,000
Current Liabilities£12,564,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

29 July 2013Delivered on: 6 August 2013
Satisfied on: 12 February 2014
Persons entitled: Natixis Factor

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Gavin Stewart Gray as a director on 1 October 2020 (1 page)
2 October 2020Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages)
2 October 2020Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB (1 page)
2 October 2020Change of details for Aptiv (Uk) Holdings Limited as a person with significant control on 13 June 2018 (2 pages)
9 March 2020Full accounts made up to 31 December 2018 (30 pages)
12 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
24 March 2019Director's details changed for Gavin Stewart Gray on 5 December 2018 (2 pages)
28 December 2018Full accounts made up to 31 December 2017 (27 pages)
8 October 2018Change of details for a person with significant control (2 pages)
7 October 2018Change of details for Delphi (Uk) Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
7 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
29 August 2018Notification of Delphi (Uk) Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
29 August 2018Cessation of Delphi Automotive Operations Uk Limited as a person with significant control on 31 October 2017 (1 page)
13 June 2018Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT to 1 Park Row Leeds LS1 5AB on 13 June 2018 (1 page)
29 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
5 December 2017Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 (1 page)
7 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100,003
(8 pages)
7 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100,003
(8 pages)
31 October 2017Statement by Directors (2 pages)
31 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 30/10/2017
(2 pages)
31 October 2017Solvency Statement dated 30/10/17 (2 pages)
31 October 2017Statement by Directors (2 pages)
31 October 2017Solvency Statement dated 30/10/17 (2 pages)
31 October 2017Statement of capital on 31 October 2017
  • GBP 100,003
(5 pages)
31 October 2017Statement of capital on 31 October 2017
  • GBP 100,003
(5 pages)
31 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 30/10/2017
(2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 February 2017Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages)
15 February 2017Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
22 April 2016Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages)
22 April 2016Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page)
21 January 2016Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016 (2 pages)
4 January 2016Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page)
1 December 2015Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (26 pages)
2 October 2015Full accounts made up to 31 December 2014 (26 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,002
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,002
(5 pages)
13 July 2015Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,002
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,002
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (28 pages)
23 September 2014Full accounts made up to 31 December 2013 (28 pages)
12 February 2014Satisfaction of charge 028607990001 in full (1 page)
12 February 2014Satisfaction of charge 028607990001 in full (1 page)
31 December 2013All of the property or undertaking has been released from charge 028607990001 (5 pages)
31 December 2013All of the property or undertaking has been released from charge 028607990001 (5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,002
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,002
(4 pages)
8 August 2013Full accounts made up to 31 December 2012 (28 pages)
8 August 2013Full accounts made up to 31 December 2012 (28 pages)
6 August 2013Registration of charge 028607990001 (16 pages)
6 August 2013Registration of charge 028607990001 (16 pages)
25 March 2013Appointment of Mark Timothy Nutter as a director (2 pages)
25 March 2013Appointment of Mark Timothy Nutter as a director (2 pages)
12 October 2012Full accounts made up to 31 December 2011 (23 pages)
12 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Secretary's details changed for Mitre Secretaries Limited on 29 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mitre Secretaries Limited on 29 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Jeffrey Alan Parsons on 29 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Jeffrey Alan Parsons on 29 September 2011 (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (24 pages)
23 September 2011Full accounts made up to 31 December 2010 (24 pages)
31 December 2010Full accounts made up to 31 December 2009 (26 pages)
31 December 2010Full accounts made up to 31 December 2009 (26 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Mitre Secretaries Limited on 29 September 2010 (2 pages)
15 October 2010Secretary's details changed for Mitre Secretaries Limited on 29 September 2010 (2 pages)
11 October 2010Appointment of Antony Peter Humphreys as a director (2 pages)
11 October 2010Appointment of Antony Peter Humphreys as a director (2 pages)
8 October 2010Termination of appointment of Kevin O'sullivan as a director (1 page)
8 October 2010Termination of appointment of Kevin O'sullivan as a director (1 page)
15 December 2009Full accounts made up to 31 December 2008 (24 pages)
15 December 2009Full accounts made up to 31 December 2008 (24 pages)
16 November 2009Appointment of Kevin Gerard O'sullivan as a director (2 pages)
16 November 2009Appointment of Kevin Gerard O'sullivan as a director (2 pages)
5 November 2009Termination of appointment of Anthony Horne as a director (1 page)
5 November 2009Termination of appointment of Anthony Horne as a director (1 page)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
17 October 2008Return made up to 29/09/08; full list of members (8 pages)
17 October 2008Return made up to 29/09/08; full list of members (8 pages)
19 March 2008Full accounts made up to 31 December 2007 (24 pages)
19 March 2008Full accounts made up to 31 December 2007 (24 pages)
9 October 2007Return made up to 29/09/07; full list of members (7 pages)
9 October 2007Return made up to 29/09/07; full list of members (7 pages)
5 October 2007Full accounts made up to 31 December 2006 (24 pages)
5 October 2007Full accounts made up to 31 December 2006 (24 pages)
16 March 2007Auditor's resignation (1 page)
16 March 2007Auditor's resignation (1 page)
9 March 2007Group of companies' accounts made up to 31 December 2005 (34 pages)
9 March 2007Group of companies' accounts made up to 31 December 2005 (34 pages)
3 January 2007Memorandum and Articles of Association (13 pages)
3 January 2007Memorandum and Articles of Association (13 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
13 February 2006Group of companies' accounts made up to 31 December 2004 (30 pages)
13 February 2006Group of companies' accounts made up to 31 December 2004 (30 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Return made up to 29/09/05; full list of members (7 pages)
14 October 2005Return made up to 29/09/05; full list of members (7 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
21 January 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Return made up to 29/09/04; full list of members (7 pages)
12 October 2004Return made up to 29/09/04; full list of members (7 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
8 July 2003Memorandum and Articles of Association (5 pages)
8 July 2003Memorandum and Articles of Association (5 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
28 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 October 2001Return made up to 29/09/01; full list of members (6 pages)
12 October 2001Return made up to 29/09/01; full list of members (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: po box 75 delphi house windmill road luton LU1 3YU (1 page)
29 January 2001Registered office changed on 29/01/01 from: po box 75 delphi house windmill road luton LU1 3YU (1 page)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
16 November 2000Full accounts made up to 31 December 1999 (19 pages)
16 November 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Return made up to 29/09/00; full list of members (8 pages)
26 October 2000Return made up to 29/09/00; full list of members (8 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Location of register of members (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Location of register of members (1 page)
24 November 1999Return made up to 29/09/99; full list of members; amend (6 pages)
24 November 1999Return made up to 29/09/99; full list of members; amend (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
29 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: griffin house luton bedfordshire LU1 3YT (1 page)
21 February 1999Registered office changed on 21/02/99 from: griffin house luton bedfordshire LU1 3YT (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
13 October 1998Full accounts made up to 31 December 1997 (18 pages)
13 October 1998Full accounts made up to 31 December 1997 (18 pages)
12 October 1998Return made up to 29/09/98; no change of members (4 pages)
12 October 1998Return made up to 29/09/98; no change of members (4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
10 October 1997Return made up to 08/10/97; full list of members (6 pages)
10 October 1997Return made up to 08/10/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
30 April 1997Company name changed delphi chassis systems uk limite d\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed delphi chassis systems uk limite d\certificate issued on 01/05/97 (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (18 pages)
22 April 1997Full accounts made up to 31 December 1996 (18 pages)
8 October 1996Return made up to 08/10/96; no change of members (4 pages)
8 October 1996Return made up to 08/10/96; no change of members (4 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
6 March 1996Company name changed delco chassis LIMITED\certificate issued on 07/03/96 (2 pages)
6 March 1996Company name changed delco chassis LIMITED\certificate issued on 07/03/96 (2 pages)
11 October 1995Return made up to 08/10/95; no change of members (4 pages)
11 October 1995Return made up to 08/10/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (17 pages)
9 August 1995Full accounts made up to 31 December 1994 (17 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 November 1994Return made up to 08/10/94; full list of members (6 pages)
1 November 1994Return made up to 08/10/94; full list of members (6 pages)
8 March 1994Ad 30/11/93--------- £ si 100000@1 (2 pages)
8 March 1994Ad 30/11/93--------- £ si 100000@1 (2 pages)
28 February 1994Company name changed delco chassis overseas corporati on LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed delco chassis overseas corporati on LIMITED\certificate issued on 01/03/94 (2 pages)
10 February 1994Nc inc already adjusted 30/11/93 (1 page)
10 February 1994Nc inc already adjusted 30/11/93 (1 page)
4 January 1994Company name changed happycast projects LIMITED\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed happycast projects LIMITED\certificate issued on 04/01/94 (2 pages)
8 October 1993Incorporation (9 pages)
8 October 1993Incorporation (9 pages)