AUTOSTRUCTURES UK LIMITED - SHROPSHIRE


Company Profile Company Filings

Overview

AUTOSTRUCTURES UK LIMITED is a Private Limited Company from SHROPSHIRE and has the status: Active.
AUTOSTRUCTURES UK LIMITED was incorporated 66 years ago on 10/03/1958 and has the registered number: 00600230. The accounts status is FULL and accounts are next due on 30/09/2024.

AUTOSTRUCTURES UK LIMITED - SHROPSHIRE

This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.

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

HADLEY CASTLE WORKS
SHROPSHIRE
TF1 6AA

This Company Originates in : United Kingdom
Previous trading names include:
GKN AUTOSTRUCTURES LIMITED (until 06/06/2022)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL GROEBNER Jul 1975 German Director 2024-02-28 CURRENT
MR. JULIAN RUDOLPH PÖTZL Mar 1973 Austrian Director 2020-11-25 CURRENT
MR MATTHEW REES PRITCHARD Jun 1984 British Director 2020-02-26 CURRENT
MR DAVID JOHN GERAGHTY May 1965 Australian Director 2024-05-01 CURRENT
JONATHON COLIN FYFE CRAWFORD Secretary 2018-07-04 UNTIL 2018-12-04 RESIGNED
MR RUFUS ALEXANDER OGILVIE SMALS Dec 1949 British Director 1995-11-01 UNTIL 1999-08-13 RESIGNED
MR PHILIP JOHN O'DONNELL Dec 1971 British Director 2021-02-24 UNTIL 2023-07-31 RESIGNED
MR STEVEN ANTHONY NORGROVE Jan 1960 British Director 2007-08-31 UNTIL 2015-02-03 RESIGNED
GEOFFREY DAMIEN MORGAN Oct 1974 British Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
GEOFFREY DAMIEN MORGAN Oct 1974 British Director 2019-06-25 UNTIL 2020-11-25 RESIGNED
MR MATTHEW JOHN RICHARDS Jan 1975 British Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
ROBERT EDWARD SMITH Apr 1944 British Secretary 2000-03-20 UNTIL 2001-03-08 RESIGNED
MR NEIL MICHAEL PRAGG Feb 1970 British Secretary 2007-08-20 UNTIL 2017-01-01 RESIGNED
CHRISTOPHER PETER LEWIS Mar 1935 British Secretary RESIGNED
MARK ELLIOT JOHNSON Mar 1965 Secretary 1999-08-13 UNTIL 2000-03-20 RESIGNED
JUDITH MARY FELTON Jun 1954 British Secretary 1995-01-01 UNTIL 1999-08-13 RESIGNED
MR NEIL MICHAEL PRAGG Feb 1970 British Director 2007-08-20 UNTIL 2017-01-01 RESIGNED
DAVID BOND Apr 1954 British Secretary 2001-03-08 UNTIL 2007-08-20 RESIGNED
MR STEVEN MICHAEL DAINTY Dec 1974 British Director 2015-02-04 UNTIL 2019-07-18 RESIGNED
GREY DENHAM Feb 1949 British Director RESIGNED
PHILIP DODDS Feb 1960 British Director 2019-06-18 UNTIL 2020-01-15 RESIGNED
RICHARD IAN ESSEX Jan 1947 British Director 2005-01-01 UNTIL 2007-08-31 RESIGNED
JUDITH MARY FELTON Jun 1954 British Director 1995-01-01 UNTIL 1999-08-13 RESIGNED
MR PAUL JOHN SPEAR WYATT Aug 1966 British Director 2014-12-01 UNTIL 2019-05-30 RESIGNED
GKN GROUP SERVICES LTD Corporate Secretary 1999-12-01 UNTIL 2019-04-12 RESIGNED
MR DUNCAN ALAN VARNES Jul 1964 British Director 2015-02-04 UNTIL 2018-03-09 RESIGNED
JONATHON COLIN FYFE CRAWFORD Apr 1973 British Director 2019-06-25 UNTIL 2020-11-25 RESIGNED
MR SIMON JOHN CHADWICK Jun 1958 British Director 2006-11-20 UNTIL 2007-08-20 RESIGNED
MR ABDUL MUDASSAR BUTT Jul 1973 British Director 2020-01-31 UNTIL 2021-02-24 RESIGNED
MR HUGO GERHARD BURGERS Dec 1967 Dutch Director 2023-09-01 UNTIL 2024-02-28 RESIGNED
DAVID BOND Apr 1954 British Director 2001-03-08 UNTIL 2007-08-20 RESIGNED
MR STEVEN MICHAEL BIDMEAD Dec 1954 British Director 2010-03-25 UNTIL 2015-02-03 RESIGNED
MR GARRY ELLIOT BARNES Aug 1970 British Director 2018-07-04 UNTIL 2018-12-04 RESIGNED
MR CHRISTOPHER PAUL GRANGER Jul 1967 British Director 2010-03-24 UNTIL 2014-11-28 RESIGNED
MARK ELLIOT JOHNSON Mar 1965 Director 1999-08-13 UNTIL 2000-03-20 RESIGNED
RICHARD IAN ESSEX Jan 1947 British Director 1999-08-13 UNTIL 2002-12-02 RESIGNED
MR SIMON NICHOLAS MEADOWS Nov 1972 British Director 2010-03-25 UNTIL 2016-08-01 RESIGNED
MR NIGEL KIRKHAM PARRY Oct 1958 British Director 2017-01-23 UNTIL 2019-05-14 RESIGNED
MR STEPHEN HUGH SPENCER Mar 1956 British Director 2010-03-29 UNTIL 2014-09-08 RESIGNED
TIM SMITH Dec 1947 British Director 2002-12-02 UNTIL 2004-10-18 RESIGNED
ROBERT EDWARD SMITH Apr 1944 British Director 2000-03-20 UNTIL 2001-03-08 RESIGNED
CHRISTOPHER PETER LEWIS Mar 1935 British Director RESIGNED
MR STEFAN SCHRAHE Oct 1974 German Director 2014-09-09 UNTIL 2017-01-01 RESIGNED
MR. CHRISTIAN SCHMEHL Jun 1978 German Director 2020-11-25 UNTIL 2021-09-15 RESIGNED
MR ROBERT HENRY SAUNDERS Jan 1953 British Director 1999-08-13 UNTIL 2003-02-28 RESIGNED
DAVID LEONARD ROOD Dec 1948 British Director RESIGNED
DAVID SHORT Dec 1948 British Director 1999-08-13 UNTIL 2006-11-20 RESIGNED
JONATHON COLIN FYFE CRAWFORD Apr 1973 Australian Director 2018-07-04 UNTIL 2018-12-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sankey Holding Limited 2016-04-06 Shropshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GKN AUTOMOTIVE LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
SANKEY HOLDING LIMITED SHROPSHIRE Active FULL 70100 - Activities of head offices
POWERTRAIN SERVICES UK LIMITED LEEK ENGLAND Active FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
EATON-WILLIAMS (MILLBANK) LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
MOVEERO LIMITED TELFORD ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
PRECISION AIR CONTROL LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS SERVICE LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS PRODUCTS LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
VAPAC HUMIDITY CONTROL LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EDENAIRE LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS EXPORTS LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
EATON-WILLIAMS LIMITED BIRMINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
REZNOR (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
ALCESTER EP1 LIMITED BIRMINGHAM Active FULL 74990 - Non-trading company
POWERTRAIN SERVICES (UK NEWCO) LIMITED LEEK Active FULL 64209 - Activities of other holding companies n.e.c.
GKN UK HOLDINGS B.V. NETHERLANDS Active FULL None Supplied
GKN AEROSPACE US HOLDINGS LLC WILMINGTON, NEW CASTLE COUNTY UNITED STATES Dissolved... FULL None Supplied
A.P. NEWALL & COMPANY LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANKEY HOLDING LIMITED SHROPSHIRE Active FULL 70100 - Activities of head offices
THOMPSON CHASSIS LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
MOVEERO LIMITED TELFORD ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ELEMENTS (EUROPE) LIMITED TELFORD UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.