ZF SERVICES UK LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

ZF SERVICES UK LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
ZF SERVICES UK LIMITED was incorporated 50 years ago on 03/10/1973 and has the registered number: 01137722. The accounts status is FULL and accounts are next due on 30/09/2024.

ZF SERVICES UK LIMITED - NOTTINGHAM

This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories

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

ABBEYFIELD ROAD
NOTTINGHAM
NG7 2SX

This Company Originates in : United Kingdom
Previous trading names include:
ZF GREAT BRITAIN LIMITED (until 23/06/2011)

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER GRIFFITHS Apr 1972 British Director 2019-09-27 CURRENT
MR CHRISTOPHER ADCOCK Jun 1965 British Director 2016-07-07 CURRENT
MR MARTIN MUELLER Feb 1961 German Director 2015-06-19 UNTIL 2019-09-27 RESIGNED
MRS ANA MARIA GARCIA CAMPOY Secretary 2021-12-03 UNTIL 2023-12-14 RESIGNED
MRS HEATHER GRIFFITHS Secretary 2020-03-05 UNTIL 2021-12-03 RESIGNED
MR JITEN KOTAK Secretary 2011-07-01 UNTIL 2017-05-10 RESIGNED
MR JITEN KOTAK Jun 1972 British Secretary 2008-02-01 UNTIL 2011-07-01 RESIGNED
JITEN KOTAK Sep 1972 Secretary 2007-06-01 UNTIL 2008-02-01 RESIGNED
MR JOHN PATRICK LAWRENCE British Secretary RESIGNED
MISS GAIL MANSELL Secretary 2017-05-10 UNTIL 2020-03-05 RESIGNED
JOHN PATRICK LAWRENCE Apr 1944 British Director 2006-07-26 UNTIL 2008-02-01 RESIGNED
MR GRAHAM JOHN TRUCKEL Jun 1950 British Director 2006-07-26 UNTIL 2016-07-07 RESIGNED
MR MARTIN RACINE Sep 1972 Canadian Director 2017-05-10 UNTIL 2018-06-19 RESIGNED
JOHN GRAYDON POORE Jul 1941 British Director 1993-11-01 UNTIL 2006-07-26 RESIGNED
MR MARTIN MULLER Feb 1961 German Director 2011-07-01 UNTIL 2011-09-30 RESIGNED
HERR REINHOLD WOERTER May 1938 German Director RESIGNED
MISS GAIL MANSELL Mar 1975 British Director 2017-05-10 UNTIL 2020-03-05 RESIGNED
MR ALOIS LUDWIG Feb 1949 German Director 2011-07-01 UNTIL 2012-10-01 RESIGNED
MRS ANA MARIA GARCIA CAMPOY Sep 1969 Spanish Director 2021-12-03 UNTIL 2023-12-14 RESIGNED
MR JITEN KOTAK Jun 1972 British Director 2008-02-01 UNTIL 2011-07-01 RESIGNED
MR JITEN KOTAK Jun 1972 British Director 2012-10-01 UNTIL 2017-05-10 RESIGNED
MR THOMAS HENNE May 1964 German Director 2011-07-01 UNTIL 2017-05-10 RESIGNED
MR RICHARD JAMES HANDS Jan 1943 British Director RESIGNED
EMMANUEL JOSEPH ENGELEN Aug 1946 Dutch Director 2001-07-01 UNTIL 2006-07-26 RESIGNED
MR PIETRO DELLAI Aug 1960 Italian Director 2011-10-01 UNTIL 2015-06-19 RESIGNED
HERR ROLF DIETER BENZ Jan 1938 German Director RESIGNED
MR CHRISTOPHER ADCOCK Jun 1965 British Director 2006-07-26 UNTIL 2010-10-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stadt Friedrichshafen 2023-11-30 Friedrichshafen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Stadt Friedrichschafen 2016-04-06 - 2023-11-30 Friedrichschafen   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
SECO TOOLS (U.K.) LIMITED ALCESTER Active FULL 25730 - Manufacture of tools
NOTTINGHAM MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
POMPLI LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
PREMIER MACHINE TOOLS LIMITED ALCESTER ENGLAND Active TOTAL EXEMPTION FULL 28490 - Manufacture of other machine tools