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

ZF AUTOMOTIVE HOLDINGS (UK) LIMITED

THE HUB CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8BG,
Company Registration Number
04609841
Private Limited Company
Active

Company Overview

About Zf Automotive Holdings (uk) Ltd
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED was founded on 2002-12-05 and has its registered office in Solihull. The organisation's status is listed as "Active". Zf Automotive Holdings (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED
 
Legal Registered Office
THE HUB CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 8BG
Other companies in B90
 
Previous Names
AUTOMOTIVE HOLDINGS (UK) LIMITED23/12/2019
Filing Information
Company Number 04609841
Company ID Number 04609841
Date formed 2002-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB109432094  
Last Datalog update: 2024-01-09 13:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZF AUTOMOTIVE HOLDINGS (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 ZF AUTOMOTIVE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE PEGG
Company Secretary 2008-10-31
STEPHEN MARK BATTERBEE
Director 2015-01-01
JULIA ANNE BRAITHWAITE
Director 2018-05-22
FRITZ CHITTKA
Director 2015-05-14
ALASTAIR MALCOLM MCQUEEN
Director 2017-09-04
DANIEL EDWARD SHATTOCK
Director 2015-05-14
MICHAEL JOHN WAY
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM JANKOWSKI
Director 2015-09-30 2018-03-31
MARTIN CHRISTOPHER FURBER
Director 2010-08-09 2017-08-31
MACIEJ DOMINIK GWOZDZ
Director 2015-01-01 2016-09-30
PETER RICHARD RAPIN
Director 2010-08-09 2015-09-30
REINHARD LECHNER
Director 2003-03-11 2015-06-30
ANTHONY BASSETT
Director 2010-08-09 2014-12-31
MICHAEL GUNTHER DEGEN
Director 2010-01-12 2014-11-07
PAUL MARTIN ALMOND
Director 2003-03-11 2012-12-31
BARRY ALBERT ELMS
Director 2007-12-07 2010-08-09
HILARY ANNEMARIE KINDELAN
Director 2007-12-19 2010-08-09
GRAHAM THOMAS PLUMLEY
Director 2003-03-11 2009-12-31
MELANIE JANE HALL
Company Secretary 2004-11-10 2008-10-31
ABHIJIT ROBI NEOGY
Director 2003-03-11 2008-03-31
ALAN ROBERT LAMBOURNE
Company Secretary 2004-05-13 2004-11-10
RHONA GREGG
Company Secretary 2003-03-11 2004-05-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2002-12-05 2003-03-11
JOSHUA HERBERT ASTROF
Director 2003-02-28 2003-03-11
NEIL PETER SIMPKINS
Director 2003-02-13 2003-03-11
MATTHEW ROBERT LAYTON
Nominated Director 2002-12-05 2003-02-13
MARTIN EDGAR RICHARDS
Nominated Director 2002-12-05 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE PEGG GLOBE & SIMPSON PROVIDENT SCHEME LIMITED Company Secretary 2008-10-31 CURRENT 1927-03-03 Dissolved 2014-01-07
JANE PEGG TRW RECEIVABLE FINANCE (UK) LTD Company Secretary 2008-10-31 CURRENT 2003-12-02 Dissolved 2015-09-08
JANE PEGG DALPHIMETAL LIMITED Company Secretary 2008-10-31 CURRENT 1999-03-18 Active - Proposal to Strike off
JANE PEGG LUCASVARITY Company Secretary 2008-10-31 CURRENT 1996-05-30 Active
JANE PEGG TRW LUCASVARITY ELECTRIC STEERING LIMITED Company Secretary 2008-10-31 CURRENT 1998-01-21 Active - Proposal to Strike off
JANE PEGG LUCAS INVESTMENTS LIMITED Company Secretary 2008-10-31 CURRENT 1994-07-26 Active - Proposal to Strike off
JANE PEGG LES MINQUIERS LIMITED Company Secretary 2008-10-31 CURRENT 2007-06-04 Active
JANE PEGG TRW STEERING SYSTEMS LIMITED Company Secretary 2008-10-31 CURRENT 1928-02-20 Active
JANE PEGG TRW U.K. LIMITED Company Secretary 2008-10-31 CURRENT 1929-02-15 Active
JANE PEGG ZF AUTOMOTIVE UK LIMITED Company Secretary 2008-10-31 CURRENT 1966-03-04 Active
JANE PEGG LUCAS LIMITED Company Secretary 2008-10-31 CURRENT 1966-03-03 Active - Proposal to Strike off
JANE PEGG TRW INVESTMENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-31 CURRENT 1987-11-23 Active - Proposal to Strike off
JANE PEGG TRW SYSTEMS LIMITED Company Secretary 2008-10-31 CURRENT 1939-05-10 Liquidation
JANE PEGG ZF INTERNATIONAL UK LIMITED Company Secretary 2008-10-31 CURRENT 1897-11-12 Active
JANE PEGG LUCAS SUPPORT SERVICES LIMITED Company Secretary 2008-10-31 CURRENT 1936-04-17 Active - Proposal to Strike off
JANE PEGG LUCAS SERVICE UK LIMITED Company Secretary 2008-10-31 CURRENT 1948-09-06 Active - Proposal to Strike off
JANE PEGG LUCAS EXPORT SERVICES LIMITED Company Secretary 2008-10-31 CURRENT 1916-04-27 Active - Proposal to Strike off
JANE PEGG JOSEPH LUCAS LIMITED Company Secretary 2008-10-31 CURRENT 1907-05-23 Active
JANE PEGG LUCAS AUTOMOTIVE LIMITED Company Secretary 2008-10-31 CURRENT 1966-02-04 Active - Proposal to Strike off
JANE PEGG GIRLING LIMITED Company Secretary 2008-10-31 CURRENT 1965-12-20 Active
JANE PEGG CITYDAY LIMITED Company Secretary 2008-10-31 CURRENT 1976-12-09 Active - Proposal to Strike off
JANE PEGG BRYCE BERGER LIMITED Company Secretary 2008-10-31 CURRENT 1941-09-30 Active - Proposal to Strike off
JANE PEGG ZF CHASSIS MODULES (SOLIHULL) LIMITED Company Secretary 2008-10-31 CURRENT 1997-11-20 Active
STEPHEN MARK BATTERBEE LUCASVARITY Director 2015-01-01 CURRENT 1996-05-30 Active
STEPHEN MARK BATTERBEE ZF PENSION SPONSOR UK LIMITED Director 2015-01-01 CURRENT 2012-11-23 Active
STEPHEN MARK BATTERBEE TRW U.K. LIMITED Director 2015-01-01 CURRENT 1929-02-15 Active
STEPHEN MARK BATTERBEE ZF AUTOMOTIVE UK LIMITED Director 2015-01-01 CURRENT 1966-03-04 Active
STEPHEN MARK BATTERBEE TRW INVESTMENT MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 1987-11-23 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW SYSTEMS LIMITED Director 2015-01-01 CURRENT 1939-05-10 Liquidation
STEPHEN MARK BATTERBEE ZF INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 1897-11-12 Active
STEPHEN MARK BATTERBEE CITYDAY LIMITED Director 2015-01-01 CURRENT 1976-12-09 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE ZF CHASSIS MODULES (SOLIHULL) LIMITED Director 2015-01-01 CURRENT 1997-11-20 Active
STEPHEN MARK BATTERBEE ZF UK PENSIONS TRUST LIMITED Director 2011-10-11 CURRENT 1938-09-23 Active
STEPHEN MARK BATTERBEE DALPHIMETAL LIMITED Director 2010-01-12 CURRENT 1999-03-18 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW LUCASVARITY ELECTRIC STEERING LIMITED Director 2010-01-12 CURRENT 1998-01-21 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS INVESTMENTS LIMITED Director 2010-01-12 CURRENT 1994-07-26 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW STEERING SYSTEMS LIMITED Director 2010-01-12 CURRENT 1928-02-20 Active
STEPHEN MARK BATTERBEE LUCAS LIMITED Director 2010-01-12 CURRENT 1966-03-03 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS SUPPORT SERVICES LIMITED Director 2010-01-12 CURRENT 1936-04-17 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS SERVICE UK LIMITED Director 2010-01-12 CURRENT 1948-09-06 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS EXPORT SERVICES LIMITED Director 2010-01-12 CURRENT 1916-04-27 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE JOSEPH LUCAS LIMITED Director 2010-01-12 CURRENT 1907-05-23 Active
STEPHEN MARK BATTERBEE LUCAS AUTOMOTIVE LIMITED Director 2010-01-12 CURRENT 1966-02-04 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE GIRLING LIMITED Director 2010-01-12 CURRENT 1965-12-20 Active
STEPHEN MARK BATTERBEE BRYCE BERGER LIMITED Director 2010-01-12 CURRENT 1941-09-30 Active - Proposal to Strike off
JULIA ANNE BRAITHWAITE LUCASVARITY Director 2018-05-22 CURRENT 1996-05-30 Active
JULIA ANNE BRAITHWAITE ZF PENSION SPONSOR UK LIMITED Director 2018-05-22 CURRENT 2012-11-23 Active
JULIA ANNE BRAITHWAITE TRW U.K. LIMITED Director 2018-05-22 CURRENT 1929-02-15 Active
JULIA ANNE BRAITHWAITE ZF AUTOMOTIVE UK LIMITED Director 2018-05-22 CURRENT 1966-03-04 Active
JULIA ANNE BRAITHWAITE TRW SYSTEMS LIMITED Director 2018-05-22 CURRENT 1939-05-10 Liquidation
JULIA ANNE BRAITHWAITE ZF INTERNATIONAL UK LIMITED Director 2018-05-22 CURRENT 1897-11-12 Active
JULIA ANNE BRAITHWAITE ZF UK PENSIONS TRUST LIMITED Director 2016-02-01 CURRENT 1938-09-23 Active
JULIA ANNE BRAITHWAITE BLACK COUNTRY MENTAL HEALTH Director 2013-11-28 CURRENT 1990-08-22 Active
FRITZ CHITTKA LUCASVARITY Director 2015-05-14 CURRENT 1996-05-30 Active
FRITZ CHITTKA ZF PENSION SPONSOR UK LIMITED Director 2015-05-14 CURRENT 2012-11-23 Active
FRITZ CHITTKA TRW U.K. LIMITED Director 2015-05-14 CURRENT 1929-02-15 Active
FRITZ CHITTKA TRW SYSTEMS LIMITED Director 2015-05-14 CURRENT 1939-05-10 Liquidation
FRITZ CHITTKA ZF INTERNATIONAL UK LIMITED Director 2015-05-14 CURRENT 1897-11-12 Active
FRITZ CHITTKA ZF AUTOMOTIVE UK LIMITED Director 2008-03-31 CURRENT 1966-03-04 Active
ALASTAIR MALCOLM MCQUEEN LUCASVARITY Director 2017-09-04 CURRENT 1996-05-30 Active
ALASTAIR MALCOLM MCQUEEN ZF PENSION SPONSOR UK LIMITED Director 2017-09-04 CURRENT 2012-11-23 Active
ALASTAIR MALCOLM MCQUEEN LUCAS INVESTMENTS LIMITED Director 2017-09-04 CURRENT 1994-07-26 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN TRW STEERING SYSTEMS LIMITED Director 2017-09-04 CURRENT 1928-02-20 Active
ALASTAIR MALCOLM MCQUEEN TRW U.K. LIMITED Director 2017-09-04 CURRENT 1929-02-15 Active
ALASTAIR MALCOLM MCQUEEN ZF AUTOMOTIVE UK LIMITED Director 2017-09-04 CURRENT 1966-03-04 Active
ALASTAIR MALCOLM MCQUEEN LUCAS LIMITED Director 2017-09-04 CURRENT 1966-03-03 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN TRW SYSTEMS LIMITED Director 2017-09-04 CURRENT 1939-05-10 Liquidation
ALASTAIR MALCOLM MCQUEEN ZF INTERNATIONAL UK LIMITED Director 2017-09-04 CURRENT 1897-11-12 Active
ALASTAIR MALCOLM MCQUEEN LUCAS SUPPORT SERVICES LIMITED Director 2017-09-04 CURRENT 1936-04-17 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN LUCAS SERVICE UK LIMITED Director 2017-09-04 CURRENT 1948-09-06 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN LUCAS EXPORT SERVICES LIMITED Director 2017-09-04 CURRENT 1916-04-27 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN JOSEPH LUCAS LIMITED Director 2017-09-04 CURRENT 1907-05-23 Active
ALASTAIR MALCOLM MCQUEEN LUCAS AUTOMOTIVE LIMITED Director 2017-09-04 CURRENT 1966-02-04 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN GIRLING LIMITED Director 2017-09-04 CURRENT 1965-12-20 Active
ALASTAIR MALCOLM MCQUEEN BRYCE BERGER LIMITED Director 2017-09-04 CURRENT 1941-09-30 Active - Proposal to Strike off
DANIEL EDWARD SHATTOCK LUCASVARITY Director 2015-05-14 CURRENT 1996-05-30 Active
DANIEL EDWARD SHATTOCK ZF PENSION SPONSOR UK LIMITED Director 2015-05-14 CURRENT 2012-11-23 Active
DANIEL EDWARD SHATTOCK TRW U.K. LIMITED Director 2015-05-14 CURRENT 1929-02-15 Active
DANIEL EDWARD SHATTOCK ZF AUTOMOTIVE UK LIMITED Director 2015-05-14 CURRENT 1966-03-04 Active
DANIEL EDWARD SHATTOCK TRW SYSTEMS LIMITED Director 2015-05-14 CURRENT 1939-05-10 Liquidation
DANIEL EDWARD SHATTOCK ZF INTERNATIONAL UK LIMITED Director 2015-05-14 CURRENT 1897-11-12 Active
MICHAEL JOHN WAY LUCASVARITY Director 2013-01-01 CURRENT 1996-05-30 Active
MICHAEL JOHN WAY LES MINQUIERS LIMITED Director 2013-01-01 CURRENT 2007-06-04 Active
MICHAEL JOHN WAY TRW U.K. LIMITED Director 2013-01-01 CURRENT 1929-02-15 Active
MICHAEL JOHN WAY ZF AUTOMOTIVE UK LIMITED Director 2013-01-01 CURRENT 1966-03-04 Active
MICHAEL JOHN WAY TRW SYSTEMS LIMITED Director 2013-01-01 CURRENT 1939-05-10 Liquidation
MICHAEL JOHN WAY ZF INTERNATIONAL UK LIMITED Director 2013-01-01 CURRENT 1897-11-12 Active
MICHAEL JOHN WAY ZF PENSION SPONSOR UK LIMITED Director 2012-12-12 CURRENT 2012-11-23 Active

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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-31AP01DIRECTOR APPOINTED MR BAL PANASER
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS LAKIE
2022-04-14AP01DIRECTOR APPOINTED MR ARJAN SINGH BIRK
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MALCOLM MCQUEEN
2022-01-13CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED MR PETER ROSS LAKIE
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE BRAITHWAITE
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Stratford Road Solihull West Midlands B90 4GW United Kingdom
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD SHATTOCK
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Stratford Road Solihull B90 4AX
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ CHITTKA
2019-12-23RES15CHANGE OF COMPANY NAME 23/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-10-28TM02Termination of appointment of Jane Pegg on 2019-10-02
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED JULIA ANNE BRAITHWAITE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM JANKOWSKI
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 104166083
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-09-06AP01DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FURBER
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 104166083
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ DOMINIK GWOZDZ
2016-09-29CH01Director's details changed for Stephen Mark Batterbee on 2016-05-18
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09CH01Director's details changed for Daniel Edward Shattock on 2016-04-27
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 104166083
2015-12-16AR0105/12/15 FULL LIST
2015-12-16LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 104166083
2015-12-16AR0105/12/15 STATEMENT OF CAPITAL GBP 104166083
2015-10-02AP01DIRECTOR APPOINTED MARK WILLIAM JANKOWSKI
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD RAPIN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD LECHNER
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2015-06-15RES01ADOPT ARTICLES 15/06/15
2015-06-05RES13ALLOTMENT OF EQUITY SECURITIES 13/05/2015
2015-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Allotment of equity securities 13/05/2015
2015-05-22AP01DIRECTOR APPOINTED DANIEL EDWARD SHATTOCK
2015-05-22AP01DIRECTOR APPOINTED FRITZ CHITTKA
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 104166083
2015-05-14SH0113/05/15 STATEMENT OF CAPITAL GBP 104166083
2015-05-14AP01DIRECTOR APPOINTED MACIEJ DOMINIK GWOZDZ
2015-01-05AP01DIRECTOR APPOINTED STEPHEN MARK BATTERBEE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASSETT
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEGEN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 60000107
2014-12-09AR0105/12/14 FULL LIST
2014-09-22SH0117/09/14 STATEMENT OF CAPITAL GBP 60000107
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 107
2013-12-13AR0105/12/13 FULL LIST
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASSETT / 14/09/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUNTHER DEGEN / 13/09/2013
2013-07-26SH0112/06/13 STATEMENT OF CAPITAL GBP 107
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-09AP01DIRECTOR APPOINTED MICHAEL JOHN WAY
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALMOND
2013-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2013-01-02RES01ALTER ARTICLES 11/12/2012
2013-01-02RES13RE SECURITY AGREEMENT 11/12/2012
2012-12-19AR0105/12/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUNTHER DEGEN / 10/07/2012
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0105/12/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0105/12/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ALMOND / 27/09/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010
2010-08-10AP01DIRECTOR APPOINTED PETER R. RAPIN
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS
2010-08-09AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER
2010-08-09AP01DIRECTOR APPOINTED MR ANTHONY BASSETT
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HILARY KINDELAN
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AP01DIRECTOR APPOINTED MICHAEL GUNTHER DEGEN
2010-01-09AR0105/12/09 FULL LIST
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REINHARD LECHNER / 25/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REINHARD LECHNER / 29/10/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18RES13RE DIVIDEND 05/01/2009
2009-03-16RES13S175 C A 2006 05/01/2009
2009-03-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-22363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-19MISCMEMORANDUM OF CAPITAL 19/12/08
2008-12-19SH20STATEMENT BY DIRECTORS
2008-12-19CAP-SSSOLVENCY STATEMENT DATED 27/11/08
2008-12-19RES13CANCEL SHARE PREM ACCNT 27/11/2008
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY MELANIE HALL
2008-11-13288aSECRETARY APPOINTED JANE PEGG
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ABHIJIT NEOGY
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ZF AUTOMOTIVE HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ZF AUTOMOTIVE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-03-07 ALL of the property or undertaking has been released from charge JPMORGAN CHASE BANK, N.A. AS THE COLLATERAL AGENT
SHARE PLEDGE AGREEMENT 2009-03-09 ALL of the property or undertaking has been released from charge J P MORGAN CHASE BANK N A (AS COLLATERAL AGENT)
SECURITY AGREEMENT 2007-08-23 ALL of the property or undertaking has been released from charge J P MORGAN CHASE BANK N A (THE COLLATERAL AGENT)
SECURITY AGREEMENT 2005-01-18 ALL of the property or undertaking has been released from charge JP MORGAN CHASE BANK, N.A. (AS THE COLLATERAL AGENT)
SECURITY AGREEMENT 2003-03-15 ALL of the property or undertaking has been released from charge JP MORGAN CHASE BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZF AUTOMOTIVE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ZF AUTOMOTIVE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZF AUTOMOTIVE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ZF AUTOMOTIVE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZF AUTOMOTIVE HOLDINGS (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 (70100 - Activities of head offices) as ZF AUTOMOTIVE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZF AUTOMOTIVE HOLDINGS (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
The Technology Strategy Board has not awarded ZF AUTOMOTIVE HOLDINGS (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 ZF AUTOMOTIVE HOLDINGS (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.