Advanced company searchLink opens in new window

TENNECO AUTOMOTIVE UK LIMITED

Company number 02368048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 TM01 Termination of appointment of Jean Albert Thirion as a director on 28 June 2024
27 Jun 2024 AP01 Appointment of Rolf Gerd Bartels as a director on 12 June 2024
27 Jun 2024 AP01 Appointment of Mebarek Yahyaoui as a director on 12 June 2024
27 Jun 2024 AP01 Appointment of Director Ben Clissett as a director on 12 June 2024
26 Jun 2024 AD01 Registered office address changed from Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to 2 North Park Road Harrogate HG1 5PA on 26 June 2024
18 Jun 2024 TM01 Termination of appointment of Carol Avril Jones as a director on 12 June 2024
31 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
22 Aug 2023 MR01 Registration of charge 023680480004, created on 18 August 2023
27 Apr 2023 MR01 Registration of charge 023680480002, created on 25 April 2023
27 Apr 2023 MR01 Registration of charge 023680480003, created on 25 April 2023
24 Apr 2023 AP01 Appointment of Jean Albert Thirion as a director on 28 March 2023
01 Feb 2023 PSC05 Change of details for Walker Limited as a person with significant control on 30 January 2023
01 Feb 2023 AD01 Registered office address changed from S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 1 February 2023
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
28 Oct 2022 PSC05 Change of details for Walker Limited as a person with significant control on 27 October 2022
24 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 AA Full accounts made up to 31 December 2020
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
07 May 2021 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
07 May 2021 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
06 May 2021 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ England to S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU on 6 May 2021
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 TM01 Termination of appointment of Steven Kenneth Evans as a director on 31 December 2019