DELPHI LOCKHEED AUTOMOTIVE LIMITED - STONEHOUSE


Company Profile Company Filings

Overview

DELPHI LOCKHEED AUTOMOTIVE LIMITED is a Private Limited Company from STONEHOUSE UNITED KINGDOM and has the status: Active.
DELPHI LOCKHEED AUTOMOTIVE LIMITED was incorporated 25 years ago on 25/06/1999 and has the registered number: 03796206. The accounts status is SMALL and accounts are next due on 30/09/2024.

DELPHI LOCKHEED AUTOMOTIVE LIMITED - STONEHOUSE

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

BRUNEL WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3SX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2016-08-15 CURRENT
GORDON MUIR Sep 1971 American Director 2023-07-03 CURRENT
MISS CHELSEY JOANNE BIRD Oct 1991 British Director 2023-06-08 CURRENT
BERNARD JOSEPH MROSEK Mar 1952 German Director 2000-02-29 UNTIL 2006-02-03 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-06-25 UNTIL 1999-07-09 RESIGNED
MR MARK TIMOTHY NUTTER Jun 1977 British Director 2013-03-25 UNTIL 2015-11-27 RESIGNED
MR VIVEK PALTA Apr 1971 Indian Director 2014-01-22 UNTIL 2016-01-20 RESIGNED
MR JEFFREY ALAN PARSONS Jul 1958 British Director 2000-02-29 UNTIL 2015-12-31 RESIGNED
SUSAN ELISABETH ROY Sep 1959 British Director 1999-07-09 UNTIL 1999-10-25 RESIGNED
MR DANIEL SAXTON Oct 1978 British Director 2016-01-20 UNTIL 2016-09-15 RESIGNED
SANJAY SETHI Aug 1970 Indian Director 2006-08-01 UNTIL 2010-07-09 RESIGNED
LIONEL ESSE COMLAN Apr 1984 French Director 2017-12-04 UNTIL 2019-01-14 RESIGNED
GAEL ESCRIBE Jan 1970 French/Dutch Director 2011-05-16 UNTIL 2014-01-22 RESIGNED
SUSAN ELISABETH ROY Sep 1959 British Secretary 1999-07-09 UNTIL 1999-10-25 RESIGNED
MR JEFFREY ALAN PARSONS Jul 1958 British Secretary 2000-02-29 UNTIL 2000-07-07 RESIGNED
LEE DAVID GOODWIN Jun 1961 British Secretary 1999-10-25 UNTIL 2000-02-28 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-06-25 UNTIL 1999-07-09 RESIGNED
MITRE SECRETARIES LIMITED Corporate Secretary 2000-07-07 UNTIL 2016-08-15 RESIGNED
OLIVIER JEAN FRANCIS LEQUEUE Oct 1978 Belgian Director 2019-01-14 UNTIL 2020-07-14 RESIGNED
GAVIN STEWART GRAY Mar 1969 British Director 2017-02-10 UNTIL 2017-12-04 RESIGNED
GARETH DAVID EVANS Jan 1960 British Director 2000-02-29 UNTIL 2001-03-30 RESIGNED
KEVIN BRIAN CONNOLLY Aug 1960 Irish Director 1999-10-25 UNTIL 2000-02-28 RESIGNED
MR ALAN DICK Nov 1963 British Director 2019-01-14 UNTIL 2020-10-01 RESIGNED
TIMOTHY JOHN SMITH Dec 1947 British Director 2000-01-01 UNTIL 2002-10-30 RESIGNED
MARTIN THOMAS CONLON Jul 1961 British Director 2016-01-20 UNTIL 2017-12-04 RESIGNED
MS MICHELE MARIE COMPTON Oct 1956 Swiss Director 2017-12-04 UNTIL 2019-01-14 RESIGNED
RICHIE CLARK May 1969 Canadian/British Director 1999-07-09 UNTIL 1999-10-25 RESIGNED
ADRIAN CHARLES BUCKMASTER Feb 1949 British Director 1999-10-25 UNTIL 2000-02-28 RESIGNED
WILLIAM BRENTON JAMES ALLEN Mar 1986 British Director 2017-12-04 UNTIL 2023-06-08 RESIGNED
CRAIG AARON May 1977 American Director 2020-10-15 UNTIL 2023-07-03 RESIGNED
MR DARREN JAMES TURNER Aug 1974 British Director 2016-04-20 UNTIL 2017-02-10 RESIGNED
LUCIA VEIGA MORETTI Dec 1964 Brazilian Director 2006-02-03 UNTIL 2011-05-16 RESIGNED
CHADWICK GARFIELD SMITH Nov 1976 American Director 2016-09-15 UNTIL 2017-12-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Borgwarner Uk Automotive Operations Limited 2017-10-31 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Delphi Automotive Systems Uk Limited 2016-04-06 - 2017-10-31 Leamington Spa   Warwick 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
AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED WARWICK Dissolved... DORMANT 99999 - Dormant Company
APTIV SERVICES UK LIMITED LEEDS UNITED KINGDOM Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
AUTOMOTIVE PRODUCTS GROUP LIMITED LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
BEOLEY AFTER SCHOOL INTEREST CLUB LIMITED REDDITCH ENGLAND Active MICRO ENTITY 85200 - Primary education
AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD MANCHESTER Dissolved... FULL 3430 - Manufacture motor vehicle & engine parts
AP RACING LIMITED COVENTRY Active FULL 32990 - Other manufacturing n.e.c.
PHINIA DELPHI UK LTD STONEHOUSE UNITED KINGDOM Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
HARTRIDGE LIMITED GAWCOTT UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
APTIV (UK) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
DELPHI ELECTRONICS OVERSEAS COMPANY LTD STONEHOUSE UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
APTIV HOLDINGS (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
PHINIA HOLDINGS UK LTD LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BORGWARNER UK HOLDING AND FINANCING LIMITED LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
UNWIRED TECHNOLOGY (UK), LTD. LONDON Dissolved... FULL 71121 - Engineering design activities for industrial process and production
BORGWARNER UK FINANCIAL SERVICES LIMITED STONEHOUSE UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
APTIV EUROPEAN HOLDINGS (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BORGWARNER UK MANAGEMENT LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
BORGWARNER UK FINANCIAL OPERATIONS LIMITED LEEDS UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
BORGWARNER APAC FINANCIAL SERVICES LIMITED LEEDS UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies

Free Reports Available

Report Date Filed Date of Report Assets
DELPHI LOCKHEED AUTOMOTIVE LIMITED 2023-09-26 31-12-2022 £18,284,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDWARD MARINE LIMITED STONEHOUSE ENGLAND Active FULL 47710 - Retail sale of clothing in specialised stores
FURLONG FLOORING (WALES) LTD. STONEHOUSE Active FULL 46470 - Wholesale of furniture, carpets and lighting equipment
M D L KELEX LTD STONEHOUSE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
LISTER COMMUNICATIONS LIMITED GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
ELECTRICAL & ELECTRONIC SYSTEM INSTALLATIONS LIMITED STONEHOUSE UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HALOMEC LTD STONEHOUSE ENGLAND Active UNAUDITED ABRIDGED 46690 - Wholesale of other machinery and equipment
FEVER PROPERTY LTD STONEHOUSE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EESIBUILD LTD STONEHOUSE Active DORMANT 41100 - Development of building projects
THE HORSE MARLING MANAGEMENT COMPANY LIMITED STONEHOUSE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CONNECTED QUARRY LIMITED STONEHOUSE ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management