Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITRAS AUTOMOTIVE (UK) LIMITED
Company Information for

MITRAS AUTOMOTIVE (UK) LIMITED

ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3PZ,
Company Registration Number
02849455
Private Limited Company
Active

Company Overview

About Mitras Automotive (uk) Ltd
MITRAS AUTOMOTIVE (UK) LIMITED was founded on 1993-09-01 and has its registered office in Winsford. The organisation's status is listed as "Active". Mitras Automotive (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MITRAS AUTOMOTIVE (UK) LIMITED
 
Legal Registered Office
ROAD ONE
WINSFORD INDUSTRIAL ESTATE
WINSFORD
CHESHIRE
CW7 3PZ
Other companies in CW7
 
Filing Information
Company Number 02849455
Company ID Number 02849455
Date formed 1993-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB682210064  
Last Datalog update: 2024-11-05 12:17:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITRAS AUTOMOTIVE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITRAS AUTOMOTIVE (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH WORRALL
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PAUL PENNINGTON
Director 2017-02-27 2018-03-14
DAVID ANDREW MONTAGUE
Director 2012-12-12 2017-06-02
ANDREW RYCROFT
Company Secretary 1997-10-01 2017-03-31
ANDREW RYCROFT
Director 1997-10-31 2017-03-31
CESAR JOSE ALVAREZ GARCIA
Director 2006-06-19 2017-02-27
WERNER FOLGER
Director 2001-05-18 2017-02-27
ANDREW ROBERT GOODIER
Director 2010-01-21 2016-06-10
MICHAEL HEIDER
Director 2006-06-19 2010-12-31
LARISSA VOGEL
Director 2007-06-14 2010-12-31
PETER JOHN MIDDLETON
Director 2006-06-19 2009-12-01
KEITH WORRALL
Director 1997-10-01 2006-06-20
RUDI NOPPEN
Director 1999-05-18 2000-04-30
JENS KURT BANASCHEK
Director 1997-10-01 1999-05-18
RUDOLF IGNASZAK
Director 1993-09-01 1997-10-01
JOHANN JOSEF ZEILER
Director 1993-09-20 1997-10-01
ASHOK RAVJIBHAI PATEL
Company Secretary 1993-09-01 1997-09-30
CRAIG WILLIAM KEECH
Director 1993-09-01 1997-09-30
DENNIS KEECH
Director 1993-09-20 1997-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-01 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WORRALL KWANE MANAGEMENT LTD Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-16DIRECTOR APPOINTED MR STUART EUSTACE
2024-08-30APPOINTMENT TERMINATED, DIRECTOR CHERYL LINDY WILLIAMS
2024-08-30Termination of appointment of Cheryl Lindy Williams on 2024-08-30
2024-07-23APPOINTMENT TERMINATED, DIRECTOR DEAN BEDDOES
2024-03-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-15DIRECTOR APPOINTED MR CHRISTIAN ERNST WALLIS
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11AP01DIRECTOR APPOINTED MRS CHERYL LINDY WILLIAMS
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028494550008
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR DEAN BEDDOES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WORRALL
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-14AP03Appointment of Mrs Cheryl Lindy Williams as company secretary on 2019-08-12
2019-06-03TM02Termination of appointment of Joanne Mortimore on 2019-05-24
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-30RES01ADOPT ARTICLES 30/09/18
2018-09-19SH0112/09/18 STATEMENT OF CAPITAL GBP 8912720
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028494550008
2018-08-21AP03Appointment of Miss Joanne Mortimore as company secretary on 2018-08-21
2018-03-15AP01DIRECTOR APPOINTED MANAGING DIRECTOR KEITH WORRALL
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL PENNINGTON
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONTAGUE
2017-06-07TM02Termination of appointment of Andrew Rycroft on 2017-03-31
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RYCROFT
2017-02-27AP01DIRECTOR APPOINTED MR ALAN PAUL PENNINGTON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CESAR ALVAREZ GARCIA
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WERNER FOLGER
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2200000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GOODIER
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028494550007
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028494550006
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2200000
2015-09-02AR0101/09/15 FULL LIST
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2200000
2014-09-03AR0101/09/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0101/09/13 FULL LIST
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AP01DIRECTOR APPOINTED MR DAVID ANDREW MONTAGUE
2012-09-03AR0101/09/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GOODIER / 01/01/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-01AR0101/09/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LARISSA VOGEL
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEIDER
2010-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-02AR0101/09/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LARISSA VOGEL / 01/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEIDER / 01/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WERNER FOLGER / 01/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CESAR JOSE ALVAREZ GARCIA / 01/09/2010
2010-05-19SH0112/05/10 STATEMENT OF CAPITAL GBP 2200000
2010-02-11AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-01-25AP01DIRECTOR APPOINTED MR ANDREW ROBERT GOODIER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2009-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-09363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-09RES06REDUCE ISSUED CAPITAL 15/06/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2005-12-19CERT15REDUCTION OF ISSUED CAPITAL
2005-12-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-09-09363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-24RES06REDUCE ISSUED CAPITAL 15/06/05
2005-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-04RES06REDUCE ISSUED CAPITAL 25/01/05
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-09-11363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-11-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
2000-09-06363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05288bDIRECTOR RESIGNED
2000-02-22AUDAUDITOR'S RESIGNATION
2000-02-14AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108972 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3PZ.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108972 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3PZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITRAS AUTOMOTIVE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding HSBC BANK PLC
2016-01-19 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2011-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-30 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-10-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MITRAS AUTOMOTIVE (UK) LIMITED registering or being granted any patents
Domain Names

MITRAS AUTOMOTIVE (UK) LIMITED owns 1 domain names.

mitras.co.uk  

Trademarks
We have not found any records of MITRAS AUTOMOTIVE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITRAS AUTOMOTIVE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MITRAS AUTOMOTIVE (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MITRAS AUTOMOTIVE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MITRAS AUTOMOTIVE (UK) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 24,305

CategoryAward Date Award/Grant
Mouldable Auto Parts From Sustainable Resources : Collaborative Research and Development 2008-11-01 £ 24,305

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MITRAS AUTOMOTIVE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.