BORGWARNER WREXHAM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-13 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-11-15 View Report
Gazette. Gazette notice voluntary. 2022-10-04 View Report
Dissolution. Dissolution application strike off company. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2022-08-03 View Report
Capital. Capital statement capital company with date currency figure. 2022-07-13 View Report
Capital. Description: Statement by Directors. 2022-07-13 View Report
Insolvency. Description: Solvency Statement dated 12/07/22. 2022-07-13 View Report
Resolution. Description: Resolutions. 2022-07-13 View Report
Address. New address: 245 Hammersmith Road London W6 8PW. Old address: Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA England. Change date: 2022-02-24. 2022-02-24 View Report
Accounts. Accounts type small. 2022-01-05 View Report
Gazette. Gazette filings brought up to date. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Gazette. Gazette notice compulsory. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Address. New address: Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA. Old address: Miners Road Llay Industrial Est Wrexham Clwyd LL12 0PJ. Change date: 2021-03-10. 2021-03-10 View Report
Officers. Officer name: James Anthony Zobrist. Termination date: 2021-03-09. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Officers. Appointment date: 2020-07-28. Officer name: Mr Benedikt Koester. 2020-11-12 View Report
Officers. Appointment date: 2020-07-28. Officer name: Mr Matthias Theo Uhrig. 2020-11-12 View Report
Change of constitution. Statement of companys objects. 2020-09-01 View Report
Incorporation. Memorandum articles. 2020-09-01 View Report
Resolution. Description: Resolutions. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type small. 2020-02-24 View Report
Gazette. Gazette filings brought up to date. 2019-12-21 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Address. New address: Princesway Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA. Old address: Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA United Kingdom. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Officers. Termination date: 2019-06-11. Officer name: David Thomas Thomson. 2019-06-11 View Report
Officers. Termination date: 2019-03-05. Officer name: David John Sidlow. 2019-03-06 View Report
Officers. Appointment date: 2019-03-05. Officer name: Mr James Anthony Zobrist. 2019-03-06 View Report
Accounts. Accounts type small. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Persons with significant control. Psc name: Sevcon Limited. Change date: 2018-02-01. 2018-06-19 View Report
Accounts. Change account reference date company previous extended. 2018-01-18 View Report
Resolution. Description: Resolutions. 2018-01-18 View Report
Officers. Officer name: Paul Neil Farquhar. Termination date: 2018-01-15. 2018-01-17 View Report
Officers. Officer name: Paul Neil Farquhar. Termination date: 2018-01-15. 2018-01-17 View Report
Officers. Termination date: 2018-01-15. Officer name: Matthew Boyle. 2018-01-17 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr Peter Kaempfer. 2018-01-05 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr David John Sidlow. 2018-01-04 View Report
Mortgage. Charge number: 5. 2017-09-30 View Report
Mortgage. Charge number: 6. 2017-09-30 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Persons with significant control. Psc name: Sevcon Limited. Change date: 2016-04-06. 2017-07-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sevcon Limited. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Annual return. With made up date full list shareholders. 2017-02-02 View Report
Address. New address: Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA. 2017-02-01 View Report