PHINIA MANAGEMENT UK LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.10867696
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHINIA MANAGEMENT UK LIMITED is an active private limited company with number 10867696. It was incorporated 6 years, 11 months, 20 days ago, on 17 July 2017. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Certificate change of name company

Date: 22 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed borgwarner uk management LIMITED\certificate issued on 22/06/24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Prasanna Venkatesan Seshadri

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prasanna Venkatesan Seshadri

Termination date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Aaron

Termination date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Muir

Appointment date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Kyte

Appointment date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Prasanna Venkatesan Seshadri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brenton James Allen

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prasanna Venkatesan Seshadri

Appointment date: 2022-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delphi powertrain systems management LIMITED\certificate issued on 27/04/21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Aaron

Appointment date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dick

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Jean Francis Lequeue

Termination date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 21 Jan 2019

Action Date: 08 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2019

Action Date: 08 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-08

Documents

View document PDF

Capital redomination of shares

Date: 21 Jan 2019

Action Date: 08 Nov 2018

Category: Capital

Type: SH14

Date: 2018-11-08

Capital : 0.88 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-08

Capital : 4,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Jean Francis Lequeue

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dick

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Esse Comlan

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Marie Compton

Termination date: 2019-01-14

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-08

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Esse Comlan

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Brenton James Allen

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam David Butterworth

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Marie Compton

Appointment date: 2017-12-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Aug 2017

Action Date: 13 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2017-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW ROBINSON (FARMS) LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:01074395
Status:ACTIVE
Category:Private Limited Company

DESIGN ENGINEERING SERVICES LTD

FAIRSTOWE CHAMBERS,FERNDOWN,BH22 9JP

Number:09508515
Status:ACTIVE
Category:Private Limited Company

JGL COMPUTING SERVICES LIMITED

BORTONS BARN, UGGESHALL,SUFFOLK,NR34 8BG

Number:06163116
Status:ACTIVE
Category:Private Limited Company

KAPITAL VENUES LIMITED

KAPITAL BUILDING,LEICESTER,LE1 3UD

Number:06051179
Status:ACTIVE
Category:Private Limited Company

NEMEAN SOFTWARE LTD

106 LANCEFIELD QUAY,GLASGOW,G3 8HR

Number:SC590523
Status:ACTIVE
Category:Private Limited Company

PRIDHAM CONSULTANCY LIMITED

36 PARMA CRESCENT,LONDON,SW11 1LT

Number:10388728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source