YASA LIMITED - KIDLINGTON
Company Profile | Company Filings |
Overview
YASA LIMITED is a Private Limited Company from KIDLINGTON ENGLAND and has the status: Active.
YASA LIMITED was incorporated 14 years ago on 29/07/2009 and has the registered number: 06975790. The accounts status is FULL and accounts are next due on 30/09/2024.
YASA LIMITED was incorporated 14 years ago on 29/07/2009 and has the registered number: 06975790. The accounts status is FULL and accounts are next due on 30/09/2024.
YASA LIMITED - KIDLINGTON
This company is listed in the following categories:
27110 - Manufacture of electric motors, generators and transformers
27110 - Manufacture of electric motors, generators and transformers
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
11-14 OXFORD INDUSTRIAL PARK MEAD ROAD
KIDLINGTON
OX5 1QU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
YASA MOTORS LIMITED (until 04/08/2017)
YASA MOTORS LIMITED (until 04/08/2017)
OXFORD YASA MOTORS LIMITED (until 07/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MARKUS KEICHER | May 1968 | German | Director | 2023-12-01 | CURRENT |
MR KONSTANTIN NEISS | Sep 1971 | German | Director | 2021-08-03 | CURRENT |
MR STEPHEN PARKER | Apr 1953 | British | Director | 2017-02-08 | CURRENT |
MR MAX WARBURTON | Jun 1974 | British | Director | 2021-08-03 | CURRENT |
DR TIMOTHY WOOLMER | Apr 1981 | British | Director | 2009-09-14 | CURRENT |
MR FRANK DEISS | Sep 1963 | German | Director | 2021-08-03 | CURRENT |
MRS KATHERINE CURTIS | Secretary | 2022-11-11 | CURRENT | ||
MR MARCUS GRYCHTOL | Oct 1972 | German | Director | 2021-12-08 | CURRENT |
BLAKELAW SECRETARIES LIMITED | Secretary | 2009-07-29 UNTIL 2011-06-21 | RESIGNED | ||
MR PETER TERRY WARD | Oct 1945 | British | Director | 2013-04-23 UNTIL 2021-08-03 | RESIGNED |
MRS NICOLA JAYNE JOHNSON | Secretary | 2018-01-31 UNTIL 2022-08-05 | RESIGNED | ||
MR ROBERT BRUCE KNOX | Secretary | 2017-01-04 UNTIL 2018-01-31 | RESIGNED | ||
MRS CATHERINE BRIEGE WILSON | Secretary | 2011-09-15 UNTIL 2013-02-08 | RESIGNED | ||
MR WILLIAM GOODLAD | Sep 1974 | British | Director | 2020-09-24 UNTIL 2021-08-03 | RESIGNED |
MR STUART DARLING | Secretary | 2013-03-07 UNTIL 2017-01-03 | RESIGNED | ||
MR PAUL MICHAEL MASON | Aug 1953 | British | Director | 2012-08-20 UNTIL 2021-08-03 | RESIGNED |
PARKWALK ADVISORS LTD | Corporate Director | 2014-01-01 UNTIL 2021-08-03 | RESIGNED | ||
UNIVERSAL PARTNERS LIMITED | Corporate Director | 2017-08-22 UNTIL 2021-08-03 | RESIGNED | ||
MR DAVID STEWART WALTON | Oct 1950 | British | Director | 2009-09-14 UNTIL 2013-04-23 | RESIGNED |
MR NICHOLAS ANDREW LINDSAY STUART | May 1961 | British | Director | 2014-01-01 UNTIL 2016-05-10 | RESIGNED |
MR IAN PAGE | Feb 1948 | English | Director | 2009-09-14 UNTIL 2016-04-20 | RESIGNED |
PROFESSOR MALCOLM DUNCAN MCCULLOCH | Apr 1965 | British | Director | 2009-09-14 UNTIL 2012-08-21 | RESIGNED |
IAN RICHARD LEIGH | Aug 1966 | British | Director | 2016-05-10 UNTIL 2017-09-05 | RESIGNED |
MR JUERGEN BANKEN | Aug 1971 | German | Director | 2022-09-15 UNTIL 2023-08-23 | RESIGNED |
DR CHRISTOPHER JOHN HARRIS | Oct 1961 | British | Director | 2012-12-12 UNTIL 2023-01-31 | RESIGNED |
NICHOLAS WILLIAM FARRANT | Dec 1970 | British | Director | 2009-07-29 UNTIL 2011-09-30 | RESIGNED |
MR ARTHUR JOHN CONNELLY | Jan 1958 | British | Director | 2017-02-08 UNTIL 2021-08-03 | RESIGNED |
MR PATRICK HUGH ALEXANDER ARBUTHNOT | Dec 1954 | British | Director | 2011-08-01 UNTIL 2016-04-20 | RESIGNED |
OXFORD SCIENCES INNOVATION PLC | Corporate Director | 2019-08-14 UNTIL 2020-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mercedes-Benz Holdings Uk Limited | 2021-08-03 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Parkwalk Advisors Ltd | 2016-05-05 - 2021-04-09 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |