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

REMY AUTOMOTIVE UK LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
03455049
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Remy Automotive Uk Ltd
REMY AUTOMOTIVE UK LIMITED was founded on 1997-10-24 and has its registered office in Southampton. The organisation's status is listed as "In Administration
Administrative Receiver". Remy 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
REMY AUTOMOTIVE UK LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in B76
 
Previous Names
DELCO REMY UK LIMITED26/07/2004
Filing Information
Company Number 03455049
Company ID Number 03455049
Date formed 1997-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705025477  
Last Datalog update: 2024-03-06 17:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMY AUTOMOTIVE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 REMY AUTOMOTIVE UK LIMITED

Current Directors
Officer Role Date Appointed
JUDIT BOROS
Company Secretary 2015-12-14
JUDIT BOROS
Director 2015-10-29
MICHAEL JOHN CARUSO
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JOSEPH MC GILL
Director 2016-03-11 2016-10-31
ALBERT VANDENBERGH
Director 2015-04-28 2016-03-11
JOHAN WILLEMANS
Company Secretary 2013-06-15 2015-12-14
JOHAN WILLEMANS
Director 2013-06-15 2015-12-14
JOSEPH VERELST
Director 2009-12-28 2015-04-28
ROBERT CLEMENT ALBERT VLASSENROOT
Company Secretary 2004-08-01 2013-06-15
PHILIPPE CHARLES ALBERT JAMES
Director 2006-09-29 2013-06-15
ROBERT CLEMENT ALBERT VLASSENROOT
Director 2000-02-01 2013-06-15
PATRICK CARLOS MOBOUCK
Director 1998-02-23 2006-09-29
DAVID E STOLL
Company Secretary 2002-04-16 2004-07-31
RICHARD LEWIS KEISTER
Director 1998-02-23 2004-05-28
SUSAN GOLDY
Company Secretary 1998-02-23 2002-04-16
TSD SECRETARIES LIMITED
Nominated Secretary 1997-10-24 1998-02-23
TSD NOMINEES LIMITED
Nominated Director 1997-10-24 1998-02-23

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
2024-02-28Liquidation. Administration move to dissolve company
2023-10-03Administrator's progress report
2023-04-04Administrator's progress report
2023-02-24liquidation-in-administration-extension-of-period
2022-09-30Administrator's progress report
2022-09-30AM10Administrator's progress report
2022-05-09AM06Notice of deemed approval of proposals
2022-04-26Liquidation statement of affairs AM02SOA
2022-04-26AM02Liquidation statement of affairs AM02SOA
2022-04-14AM03Statement of administrator's proposal
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Unit 1 Trillennium Gorsey Lane Coleshill Birmingham B46 1JU England
2022-03-09AM01Appointment of an administrator
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOF KLEIN
2021-11-16AP01DIRECTOR APPOINTED MR MOHAMED SELIM HADJ MABROUK
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-30CH01Director's details changed for Mr Martin Christof Klein on 2021-04-30
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01AP01DIRECTOR APPOINTED MR MARTIN CHRISTOF KLEIN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES CUTTING
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Unit 33 Forge Lane Minworth Industrial Park Sutton Coldfield West Midllands B76 1AH
2020-03-13PSC08Notification of a person with significant control statement
2020-03-13PSC08Notification of a person with significant control statement
2020-03-03PSC07CESSATION OF REMY AFTERMARKET HOLDINGS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF REMY AFTERMARKET HOLDINGS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-10-17CH01Director's details changed for Mr Phillip James Cutting on 2018-10-16
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR PHILLIP JAMES CUTTING
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT BOROS
2018-07-26TM02Termination of appointment of Judit Boros on 2017-12-31
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN CARUSO
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH MC GILL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AP01DIRECTOR APPOINTED MR THOMAS JOSEPH MC GILL
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT VANDENBERGH
2015-12-23TM02Termination of appointment of Johan Willemans on 2015-12-14
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN WILLEMANS
2015-12-23AP03Appointment of Ms Judit Boros as company secretary on 2015-12-14
2015-10-29AP01DIRECTOR APPOINTED MS JUDIT BOROS
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED ALBERT VANDENBERGH
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VERELST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0124/10/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-01TM01TERMINATE DIR APPOINTMENT
2013-11-01TM01TERMINATE DIR APPOINTMENT
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0124/10/13 FULL LIST
2013-11-01TM02TERMINATE SEC APPOINTMENT
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VERELST / 09/10/2013
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM UNIT 33 FORGE LANE MINWORTH INDUSTRIAL PARK, MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AH UNITED KINGDOM
2013-06-20AP03SECRETARY APPOINTED MR. JOHAN WILLEMANS
2013-06-20AP01DIRECTOR APPOINTED MR. JOHAN WILLEMANS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VLASSENROOT
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JAMES
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JAMES
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT VLASSENROOT
2012-11-06AR0124/10/12 FULL LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 5 ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFS WS7 3XD
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0124/10/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0124/10/10 FULL LIST
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AP01DIRECTOR APPOINTED MR JOSEPH VERELST
2009-11-16AR0124/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLEMENT ALBERT VLASSENROOT / 24/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CHARLES ALBERT JAMES / 24/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-16363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-11-23363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2005-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/05
2005-10-27363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26CERTNMCOMPANY NAME CHANGED DELCO REMY UK LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-10363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-26363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS; AMEND
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-30363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2002-09-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-26363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS; AMEND
2002-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-21353LOCATION OF REGISTER OF MEMBERS
2002-08-21288aNEW SECRETARY APPOINTED
2002-08-21288bSECRETARY RESIGNED
2002-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0267031 Active Licenced property: FORGE LANE UNIT 33 MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD MINWORTH INDUSTRIAL PARK GB B76 1AH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0267031 Active Licenced property: FORGE LANE UNIT 33 MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD MINWORTH INDUSTRIAL PARK GB B76 1AH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0267031 Active Licenced property: FORGE LANE UNIT 33 MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD MINWORTH INDUSTRIAL PARK GB B76 1AH.

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
Appointmen2022-03-04
Fines / Sanctions
No fines or sanctions have been issued against REMY AUTOMOTIVE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-16 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER ALL BOOK DEBTS AND OTHER DEBTS 2004-09-08 Satisfied BARCLAYS BANK PLC
DEED OF DEBENTURE BETWEEN THE COMPANY AND REMY HOLDINGS LIMITED,AS CHARGORS,AND BURDALE FINANCIAL LIMITED,AS EUROPEAN COLLATERAL AGENT ON BEHALF OF THE FOREIGN LENDERS 2002-06-28 Satisfied BURDALE FINANCIAL LIMITED
Intangible Assets
Patents
We have not found any records of REMY AUTOMOTIVE UK LIMITED registering or being granted any patents
Domain Names

REMY AUTOMOTIVE UK LIMITED owns 2 domain names.

delcoremy.co.uk   remyinc.co.uk  

Trademarks
We have not found any records of REMY AUTOMOTIVE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMY 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 (26110 - Manufacture of electronic components) as REMY AUTOMOTIVE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REMY 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.
Import/Export of Goods
Goods imported/exported by REMY AUTOMOTIVE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-02-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2016-11-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2016-08-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2016-08-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-05-0082011000Spades and shovels, with working parts of base metal
2015-09-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-07-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-07-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-06-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-06-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-05-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-05-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-08-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-08-0185115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)
2012-10-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2012-04-0185119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.
2010-05-0185115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyREMY AUTOMOTIVE UK LIMITEDEvent Date2022-03-04
In the High Court of Justice Court Number: CR--000550 REMY AUTOMOTIVE UK LIMITED (Company Number 03455049 ) Nature of Business: Manufacture of electronic components Registered office: Unit 1 Trillenni…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMY AUTOMOTIVE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REMY AUTOMOTIVE UK LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1