Leamington Spa
CV31 3RZ
Director Name | Mr Paul Andrew Nicholson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Xandor Automotive Pickering Ltd Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Director Name | Mikael Dittmann |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Finance Director And Cio |
Country of Residence | Sweden |
Correspondence Address | C/O Rosti Group Ab Anna Lindhs Plats 4 Skane Lan Malmo Se-211 19 |
Director Name | Thomas Hansson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | C/O Rosti Group Ab Anna Lindhs Plats 4 Skane Lan Malmo Se-211 19 |
Director Name | Mr Barry Coughlan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | Bridge Works Stamford Bridge York Yorkshire YO41 1AL |
Director Name | Joachim Magnusson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 December 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Rosti Group Ab Anna Lindhs Plats 4 Skane Lan Malmo Se-211 19 |
Director Name | Sandoor Korpponai |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2020) |
Role | Business Controller |
Country of Residence | Sweden |
Correspondence Address | Anna Lindhs Plats 4 Skane Lan Malmo Se21119 Sweden |
Director Name | Dr Anton Angerer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 November 2020(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2021) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Dr.-Reckeweg-Str. 1 D-76532 Baden-Baden Germany |
Registered Address | Whs Plastics Pickering Ltd Westgate Carr Road Pickering North Yorkshire YO18 8LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering West |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: W.H. Smith & Sons Holdings Limited Classification: A registered charge Outstanding |
---|---|
10 March 2023 | Delivered on: 31 March 2023 Persons entitled: Jaguar Land Rover Limited Classification: A registered charge Outstanding |
2 August 2021 | Delivered on: 17 August 2021 Persons entitled: Factofrance S.A. Classification: A registered charge Particulars: N/A. Outstanding |
27 May 2020 | Delivered on: 16 June 2020 Persons entitled: Jaguar Land Rover Limited Classification: A registered charge Outstanding |
10 June 2020 | Delivered on: 11 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
8 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
17 November 2020 | Appointment of Dr Anton Angerer as a director on 9 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Joachim Magnusson as a director on 9 November 2020 (1 page) |
16 June 2020 | Registration of charge 098471650002, created on 27 May 2020 (31 pages) |
11 June 2020 | Registration of charge 098471650001, created on 10 June 2020 (9 pages) |
28 May 2020 | Resolutions
|
11 February 2020 | Termination of appointment of Sandoor Korpponai as a director on 31 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Mathieu Dore as a director on 31 January 2020 (2 pages) |
12 November 2019 | Cessation of Nordstjernan Ab as a person with significant control on 6 April 2016 (3 pages) |
12 November 2019 | Notification of a person with significant control statement (3 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 June 2017 | Appointment of Sandoor Korpponai as a director on 13 June 2017 (3 pages) |
23 June 2017 | Appointment of Sandoor Korpponai as a director on 13 June 2017 (3 pages) |
19 June 2017 | Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL England to Westgate Carr Road Pickering North Yorkshire YO18 8LX on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL England to Westgate Carr Road Pickering North Yorkshire YO18 8LX on 19 June 2017 (2 pages) |
2 February 2017 | Director's details changed for Mikael Dittmann on 1 August 2016 (2 pages) |
2 February 2017 | Appointment of Joachim Magnusson as a director on 27 December 2016 (2 pages) |
2 February 2017 | Director's details changed for Thomas Hansson on 1 August 2016 (2 pages) |
2 February 2017 | Director's details changed for Mikael Dittmann on 1 August 2016 (2 pages) |
2 February 2017 | Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page) |
2 February 2017 | Appointment of Joachim Magnusson as a director on 27 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page) |
2 February 2017 | Director's details changed for Thomas Hansson on 1 August 2016 (2 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 27 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 27 December 2016
|
15 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
17 February 2016 | Second filing of SH01 previously delivered to Companies House
|
17 February 2016 | Second filing of SH01 previously delivered to Companies House
|
9 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
9 February 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
9 February 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
9 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
3 December 2015 | Company name changed lothian shelf (721) LIMITED\certificate issued on 03/12/15
|
3 December 2015 | Company name changed lothian shelf (721) LIMITED\certificate issued on 03/12/15
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|