Faurecia Emissions Control Technologies Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 27, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ET UK INDUSTRIES LIMITED
EMCON TECHNOLOGIES UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 06163599 |
Record last updated | Saturday, April 26, 2025 6:16:13 AM UTC |
Official Address | 5 Unit Dove Close Fradley Park Alrewas And, Alrewas And Fradley There are 3 companies registered at this street |
Locality | Alrewas And Fradley |
Region | Staffordshire, England |
Postal Code | WS138SU |
Sector | Manufacture of other parts and accessories for motor vehicles |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 13, 2025 | Appointment of a man as Director |  |
Registry | Feb 12, 2025 | Resignation of one Director |  |
Registry | Mar 1, 2024 | Resignation of one Director (a man) |  |
Registry | Mar 1, 2024 | Appointment of a woman as Director |  |
Registry | Jun 23, 2022 | Resignation of one Secretary |  |
Registry | Jun 23, 2022 | Appointment of a person as Secretary |  |
Registry | Feb 1, 2021 | Appointment of a person as Secretary 6163... |  |
Registry | Feb 1, 2021 | Resignation of one Secretary |  |
Registry | Nov 2, 2018 | Appointment of a person as Secretary |  |
Registry | Sep 3, 2018 | Resignation of one Secretary |  |
Registry | Feb 27, 2017 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jul 1, 2015 | Appointment of a man as Director |  |
Registry | Mar 16, 2015 | Annual return |  |
Registry | Feb 24, 2015 | Change of particulars for director |  |
Registry | Sep 30, 2014 | Appointment of a person as Director |  |
Registry | Sep 30, 2014 | Resignation of one Director |  |
Registry | Sep 30, 2014 | Resignation of one Director 6163... |  |
Registry | Sep 16, 2014 | Appointment of a person as Director |  |
Financials | May 27, 2014 | Annual accounts |  |
Registry | Mar 25, 2014 | Annual return |  |
Registry | Aug 1, 2013 | Appointment of a person as Director |  |
Registry | Aug 1, 2013 | Appointment of a man as Director |  |
Registry | Aug 1, 2013 | Resignation of one Director |  |
Registry | Aug 1, 2013 | Resignation of one Director 6163... |  |
Registry | Jul 1, 2013 | Two appointments: 2 men |  |
Registry | Jun 30, 2013 | Resignation of 2 people: one Director (a man) and one Vice President |  |
Registry | May 16, 2013 | Change of registered office address |  |
Registry | Mar 20, 2013 | Annual return |  |
Registry | Mar 12, 2013 | Appointment of a man as Director |  |
Registry | Mar 12, 2013 | Resignation of one Director |  |
Registry | Feb 15, 2013 | Resignation of one Vice Deputy President Fect Europe and one Director (a man) |  |
Registry | Feb 15, 2013 | Appointment of a man as Director |  |
Financials | Nov 2, 2012 | Annual accounts |  |
Registry | Jul 10, 2012 | Resignation of one Director |  |
Registry | Jul 10, 2012 | Appointment of a man as Director |  |
Financials | Jul 9, 2012 | Annual accounts |  |
Registry | Jun 25, 2012 | Appointment of a man as Director |  |
Registry | Jun 25, 2012 | Resignation of one Chief Financial Officer and one Director (a man) |  |
Registry | Apr 24, 2012 | Resignation of one Director |  |
Registry | Apr 24, 2012 | Appointment of a man as Director |  |
Registry | Mar 20, 2012 | Resignation of one Europe Division Vice President and one Director (a man) |  |
Registry | Mar 20, 2012 | Appointment of a man as Director and Vice President |  |
Registry | Mar 19, 2012 | Annual return |  |
Registry | Mar 6, 2012 | Change of registered office address |  |
Registry | Mar 18, 2011 | Annual return |  |
Registry | Jan 5, 2011 | Appointment of a man as Director |  |
Registry | Jan 5, 2011 | Resignation of one Director |  |
Registry | Jan 1, 2011 | Appointment of a man as Director and Vice Deputy President Fect Europe |  |
Registry | Jan 1, 2011 | Resignation of one Europe Division Vice President and one Director (a man) |  |
Registry | Nov 4, 2010 | Resignation of one Director |  |
Registry | Nov 3, 2010 | Auditor's letter of resignation |  |
Registry | Oct 20, 2010 | Appointment of a man as Secretary |  |
Registry | Oct 15, 2010 | Resignation of one Europe Division Financial Controller and one Director (a man) |  |
Registry | Oct 7, 2010 | Appointment of a person as Secretary |  |
Financials | Sep 10, 2010 | Annual accounts |  |
Registry | Jun 9, 2010 | Annual return |  |
Registry | Apr 13, 2010 | Appointment of a person as Director |  |
Registry | Apr 13, 2010 | Resignation of one Director |  |
Registry | Apr 13, 2010 | Resignation of one Secretary |  |
Registry | Apr 13, 2010 | Resignation of one Director |  |
Registry | Apr 13, 2010 | Appointment of a man as Director |  |
Registry | Apr 13, 2010 | Appointment of a man as Director 6163... |  |
Registry | Apr 13, 2010 | Appointment of a man as Director |  |
Registry | Apr 1, 2010 | Company name change |  |
Registry | Apr 1, 2010 | Change of name certificate |  |
Registry | Apr 1, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Mar 10, 2010 | Four appointments: 4 men |  |
Registry | Mar 9, 2010 | Resignation of 2 people: one Analyst, one Director (a man) and one Vice President |  |
Registry | Mar 5, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 18, 2010 | Section 175 comp act 06 08 |  |
Registry | Jan 18, 2010 | Return of allotment of shares |  |
Financials | Sep 20, 2009 | Annual accounts |  |
Registry | Aug 12, 2009 | Change in situation or address of registered office |  |
Registry | Jul 8, 2009 | Notice of increase in nominal capital |  |
Registry | Jul 8, 2009 | £ nc 1000/1500000 |  |
Registry | Jul 8, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 8, 2009 | Disapplication of pre-emption rights |  |
Registry | Jul 8, 2009 | Authorised allotment of shares and debentures |  |
Registry | Jun 1, 2009 | Annual return |  |
Registry | Jun 1, 2009 | Change in situation or address of registered office |  |
Financials | Nov 3, 2008 | Annual accounts |  |
Registry | May 16, 2008 | Annual return |  |
Registry | Jul 18, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 12, 2007 | Company name change |  |
Registry | Jul 12, 2007 | Change of name certificate |  |
Registry | Jun 7, 2007 | Memorandum of association |  |
Registry | Jun 7, 2007 | Alteration to memorandum and articles |  |
Registry | Jun 2, 2007 | Memorandum of association |  |
Registry | May 24, 2007 | Memorandum of association 6163... |  |
Registry | May 22, 2007 | Alteration to memorandum and articles |  |
Registry | May 11, 2007 | Change of accounting reference date |  |
Registry | Mar 15, 2007 | Resignation of a secretary |  |
Registry | Mar 15, 2007 | Three appointments: 2 men and a person |  |
Registry | Mar 15, 2007 | Resignation of one Nominee Secretary |  |
-
-
-
Faurecia Sa -
-
-
-
-