Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Kautex Unipart LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
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
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
03202866
Record last updated
Monday, April 21, 2025 10:22:00 PM UTC
Postal Code
OX4 2PG
Sector
manufacture, part, accessory, motor, vehicle
Charts
Visits
KAUTEX UNIPART LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2018-3
2018-5
2018-6
2018-7
2018-8
2018-9
2018-10
2018-11
2018-12
2019-1
2019-2
2019-3
2019-4
2019-5
2019-6
2019-7
2019-8
2019-9
2019-10
2019-11
2019-12
2020-2
2020-4
2020-7
2020-12
2021-3
2021-11
2022-5
2022-12
2023-6
2024-6
0
1
2
3
4
5
6
Searches
KAUTEX UNIPART LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-2
2018-5
2025-3
0
1
2
3
Directors
Robert Paul David O'brien
, 61 companies
Richard William Stuart Brooks
Carol Burke
(born on Jan 14, 1967), 13 companies
Eric Gregory Cardinali
Jonathan Chitty
(born on Jun 17, 1976), 57 companies
John Mitchell Neill
(born on Jul 21, 1947), 51 companies
Joerg Rautenstrauch
(born on Jul 19, 1967), 3 companies
Michael Douglas Rimmer
(born on Oct 27, 1946), 61 companies
Thomas Antoine
, 2 companies
Dirk Busch
John Joseph Healey
(born on Dec 21, 1953), 18 companies
Joachim Volker Hirsch
, 3 companies
Philip Douglas Irving
David Colin Jackson
, 2 companies
John Richard Jeffery
, 2 companies
Thomas George Johnstone
(born on Aug 23, 1960), 40 companies
Richard John Guy Larkins
(born on Nov 5, 1956)
Hans Dieter Lesch
(born on Feb 19, 1934)
Gunter Theodor Linden
Hans Georg Neizert
(born on Sep 29, 1960), 2 companies
David Arthur Nicholas
(born on Apr 20, 1947), 8 companies
Vicente Perez-Lucerga
(born on Apr 18, 1968)
David Alistair Pound
, 3 companies
Lothar Rosenkranz
Wolfgang Theis
Roy Winnard
(born on Sep 1, 1944), 4 companies
Hubert Wissdorf
(born on Mar 10, 1957)
Tanya Russell
(born on Jul 7, 1983), 73 companies
Darren Peter Leigh
, 60 companies
Srinivasarao Venkata Kandiraju
Benjamin Lascelles Thornton
, 41 companies
Unipart Manufacturing Jv Holdings Private Limited Company
Alex Raymond Leung
(born on May 10, 1974), 18 companies
Filings
Document Type
Publication date
Download link
Registry
Aug 31, 2024
Resignation of one Director (a man)
Registry
Aug 31, 2024
Appointment of a man as Accountant and Director
Registry
Mar 1, 2024
Resignation of one Secretary (a woman)
Registry
Mar 1, 2024
Appointment of a man as Secretary
Registry
Jan 1, 2023
Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry
Jan 1, 2023
Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Jun 13, 2022
Resignation of one Director (a man)
Registry
Jun 13, 2022
Appointment of a man as Director
Registry
Mar 15, 2022
Appointment of a man as Director and Chief Finance Officer
Registry
Sep 6, 2021
Appointment of a woman as Secretary
Registry
Aug 13, 2021
Resignation of one Director (a man)
Registry
Jul 31, 2021
Resignation of one Secretary (a man)
Registry
Jun 28, 2019
Appointment of a man as Accountant and Director
Registry
Jun 28, 2019
Resignation of one Director (a man)
Registry
Apr 4, 2018
Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry
Apr 4, 2018
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Financials
Aug 22, 2017
Annual accounts
Registry
May 31, 2017
Confirmation statement made , with updates
Registry
May 23, 2017
Appointment of a person as Director
Registry
May 23, 2017
Resignation of one Director
Registry
May 15, 2017
Appointment of a man as Director and None
Registry
Jan 27, 2017
Appointment of a person as Director
Registry
Jan 26, 2017
Resignation of one Director
Registry
Jan 20, 2017
Appointment of a man as Company Director and Director
Registry
Jan 19, 2017
Resignation of one Director (a man) and one None
Financials
Sep 18, 2016
Annual accounts
Registry
May 25, 2016
Annual return
Registry
May 19, 2016
Appointment of a person as Director
Registry
May 18, 2016
Appointment of a person as Director 2597338...
Registry
May 18, 2016
Resignation of one Director
Registry
May 18, 2016
Resignation of one Director 2597338...
Registry
May 5, 2016
Appointment of a person as Director
Registry
May 5, 2016
Resignation of one Director
Registry
Apr 28, 2016
Appointment of a man as Accountant and Director
Registry
Apr 14, 2016
Two appointments: 2 men
Registry
Apr 6, 2016
Two appointments: 2 companies
Financials
Oct 4, 2015
Annual accounts
Registry
Jun 12, 2015
Annual return
Registry
Jun 10, 2015
Appointment of a person as Secretary
Registry
Jun 10, 2015
Resignation of one Secretary
Registry
Jun 1, 2015
Appointment of a man as Secretary
Financials
Sep 30, 2014
Annual accounts
Registry
Jun 6, 2014
Annual return
Financials
Sep 17, 2013
Annual accounts
Registry
Jun 19, 2013
Annual return
Registry
Jun 18, 2013
Change of particulars for director
Financials
Sep 20, 2012
Annual accounts
Registry
May 30, 2012
Annual return
Registry
May 3, 2012
Mortgage
Registry
Dec 20, 2011
Appointment of a person as Director
Registry
Dec 20, 2011
Resignation of one Director
Registry
Dec 1, 2011
Appointment of a man as Vp Operations Europe s America and Director
Registry
May 26, 2011
Annual return
Financials
May 24, 2011
Annual accounts
Registry
Apr 7, 2011
Appointment of a person as Director
Registry
Apr 7, 2011
Resignation of one Director
Financials
Sep 14, 2010
Annual accounts
Registry
Jun 18, 2010
Appointment of a person as Director
Registry
Jun 8, 2010
Annual return
Registry
Jun 7, 2010
Change of particulars for director
Registry
Jun 7, 2010
Change of particulars for director 2628408...
Registry
Jun 7, 2010
Change of particulars for director
Registry
Jun 4, 2010
Resignation of one Director
Registry
Jun 1, 2010
Two appointments: 2 men
Registry
Mar 12, 2010
Resignation of one Director
Registry
Nov 23, 2009
Appointment of a person as Director
Registry
Oct 1, 2009
Resignation of one Director (a man) and one Vice President
Registry
May 28, 2009
Annual return
Financials
Apr 13, 2009
Annual accounts
Registry
Feb 20, 2009
Appointment of a person
Registry
Feb 10, 2009
Appointment of a man as Director and Chief Commercial Officer
Registry
Jan 30, 2009
Resignation of a person
Registry
Jan 26, 2009
Resignation of one Managing Director and one Director (a man)
Financials
Jul 30, 2008
Annual accounts
Registry
Jul 24, 2008
Resignation of a person
Registry
Jul 24, 2008
Appointment of a person
Registry
Jul 1, 2008
Appointment of a man as Vice President and Director
Registry
Jun 26, 2008
Resignation of one Director (a man) and one Vpo Europe And South Amer
Registry
Jun 4, 2008
Annual return
Registry
Dec 1, 2007
Appointment of a person
Registry
Nov 12, 2007
Appointment of a man as Director and Finance Director
Financials
Oct 2, 2007
Annual accounts
Registry
Jun 20, 2007
Annual return
Registry
Apr 24, 2007
Resignation of a person
Registry
Mar 27, 2007
Resignation of one Finance Director and one Director (a man)
Registry
Feb 20, 2007
Appointment of a person
Registry
Feb 17, 2007
Resignation of a person
Registry
Feb 15, 2007
Annual return
Registry
Feb 15, 2007
Resignation of a person
Registry
Oct 25, 2006
Appointment of a woman
Financials
Jun 2, 2006
Annual accounts
Registry
Jan 4, 2006
Appointment of a person
Registry
Dec 9, 2005
Resignation of one Director (a man) and one Vice President
Financials
Sep 13, 2005
Annual accounts
Registry
Jun 27, 2005
Memorandum of association
Registry
Jun 27, 2005
Resolution
Registry
Jun 14, 2005
Annual return
Registry
Jun 23, 2004
Annual return 1910011...
Registry
May 14, 2004
Appointment of a person
Financials
May 12, 2004
Annual accounts
Companies with similar name
Kautex Limited
Kautex Limited
Unipart BV
Unipart Automotive Limited
Unipart Exports Limited
Unipart Packaging Limited
Unipart Rail Limited
Unipart Tvs Limited
Unipart Telecommunications Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)