POWERTRAIN SERVICES UK LIMITED - LEEK
Company Profile | Company Filings |
Overview
POWERTRAIN SERVICES UK LIMITED is a Private Limited Company from LEEK ENGLAND and has the status: Active.
POWERTRAIN SERVICES UK LIMITED was incorporated 103 years ago on 04/12/1920 and has the registered number: 00171839. The accounts status is FULL and accounts are next due on 30/09/2024.
POWERTRAIN SERVICES UK LIMITED was incorporated 103 years ago on 04/12/1920 and has the registered number: 00171839. The accounts status is FULL and accounts are next due on 30/09/2024.
POWERTRAIN SERVICES UK LIMITED - LEEK
This company is listed in the following categories:
28150 - Manufacture of bearings, gears, gearing and driving elements
28150 - Manufacture of bearings, gears, gearing and driving elements
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
POWERTRAIN SERVICES UK LTD
LEEK
ST13 5QF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GKN OFFHIGHWAY LIMITED (until 08/10/2018)
GKN OFFHIGHWAY LIMITED (until 08/10/2018)
GKN OFFHIGHWAY SYSTEMS LIMITED (until 10/08/2010)
J.J. HABERSHON & SONS LIMITED (until 02/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEFANO PALMIERI | Jan 1968 | Italian | Director | 2021-12-01 | CURRENT |
MR ANDREW PORTER | Feb 1974 | British | Director | 2018-09-18 | CURRENT |
MARK ROBERT HUGH SHEPPARD | Jun 1955 | British | Director | 1993-03-31 UNTIL 1995-03-24 | RESIGNED |
DAVID LEONARD ROOD | Dec 1948 | British | Director | 1995-03-24 UNTIL 2005-12-31 | RESIGNED |
MR SIMON JONATHAN TAYLOR | Aug 1963 | British | Director | 2021-12-01 UNTIL 2023-07-01 | RESIGNED |
MR RUFUS ALEXANDER OGILVIE SMALS | Dec 1949 | British | Director | 1995-11-01 UNTIL 2011-12-19 | RESIGNED |
MICHAEL DONALD GRESHAM STOKES | Jun 1947 | British | Director | RESIGNED | |
MR NIGEL JOHN STEPHENS | Jan 1976 | British | Director | 2011-10-28 UNTIL 2017-12-20 | RESIGNED |
MR DAVID NEALE GORDON RADFORD | Nov 1962 | British | Director | 2011-12-19 UNTIL 2018-05-20 | RESIGNED |
MR ANDREW PORTER | Feb 1974 | British | Director | 2018-09-18 UNTIL 2021-12-01 | RESIGNED |
MR MATTHEW JOHN RICHARDS | Jan 1975 | British | Director | 2018-05-15 UNTIL 2019-06-26 | RESIGNED |
RICHARD BOWSTEAD NEWTON | May 1943 | Secretary | RESIGNED | ||
MS TANYA STOTE | Jul 1973 | British | Secretary | 2009-05-07 UNTIL 2012-02-22 | RESIGNED |
MRS JUDITH MARY FELTON | Jun 1954 | British | Secretary | 1995-03-24 UNTIL 2009-05-07 | RESIGNED |
JOHN ANTHONY DAVIS | Dec 1948 | British | Secretary | 1993-06-30 UNTIL 1995-03-24 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Secretary | 2018-05-15 UNTIL 2019-06-26 | RESIGNED | ||
MR SIMON JONATHAN TAYLOR | Aug 1963 | British | Director | 2018-09-18 UNTIL 2021-12-01 | RESIGNED |
GKN GROUP SERVICES LIMITED | Corporate Secretary | 2012-02-22 UNTIL 2019-06-26 | RESIGNED | ||
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2012-02-22 UNTIL 2012-09-13 | RESIGNED |
MS TANYA STOTE | Jul 1973 | British | Director | 2009-05-07 UNTIL 2012-02-22 | RESIGNED |
MR WOLFGANG LEMSER | Mar 1961 | German | Director | 2019-06-26 UNTIL 2023-07-01 | RESIGNED |
RICHARD BOWSTEAD NEWTON | May 1943 | Director | RESIGNED | ||
GEOFFREY DAMIEN MORGAN | Oct 1974 | British | Director | 2018-05-15 UNTIL 2019-06-26 | RESIGNED |
MR WOLFGANG LEMSER | Mar 1961 | German | Director | 2019-06-26 UNTIL 2021-12-01 | RESIGNED |
MS KARIN FEUERBAUM | Jul 1969 | German | Director | 2019-06-26 UNTIL 2021-12-01 | RESIGNED |
MRS JUDITH MARY FELTON | Jun 1954 | British | Director | 1995-03-24 UNTIL 2009-05-07 | RESIGNED |
GREY DENHAM | Feb 1949 | British | Director | 1995-03-24 UNTIL 1995-10-31 | RESIGNED |
JOHN ANTHONY DAVIS | Dec 1948 | British | Director | 1993-06-30 UNTIL 1995-03-24 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Apr 1973 | Australian | Director | 2018-05-15 UNTIL 2019-06-26 | RESIGNED |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2018-05-15 UNTIL 2019-06-26 | RESIGNED |
MR ROBERT MICHAEL ALLEN | Jun 1964 | British | Director | 2006-01-01 UNTIL 2011-10-28 | RESIGNED |
MISS KERRY ANNE WATSON | Jun 1980 | British | Director | 2012-09-13 UNTIL 2018-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpg Uk Holdco Limited | 2021-12-01 | Leek Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Cashin | 2019-06-25 - 2021-12-01 | 4/1953 | New York | Significant influence or control |
Mr David Han | 2019-06-25 - 2021-12-01 | 3/1956 | Chicago Illinois | Significant influence or control |
Gkn Industries Limited | 2018-11-13 - 2019-06-25 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gkn Enterprise Limited | 2016-04-06 - 2018-11-13 | Redditch Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Powertrain Services UK Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £245,507 Cash £3,831,542 equity |
Powertrain Services UK Limited - Period Ending 2021-12-31 | 2022-12-29 | 31-12-2021 | £204,911 Cash £13,312,091 equity |
Powertrain Services UK Limited - Period Ending 2019-12-31 | 2021-02-26 | 31-12-2019 | £349,926 Cash |