Glen Waverley
Victoria 3150
Australia
Director Name | Pankaj Mital |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C-9 Sector - 50 Noida 201303 |
Director Name | Andreas Heuser |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Lawyer |
Correspondence Address | Joseph - Muller St. 1 63628 Bad Soden Salmunster Germany |
Director Name | Mr Veli Matti Ruotsala |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 22 March 2022(18 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Juusjarventie 153 Lapinkyla 02520 Finland |
Director Name | Mr Kunal Malani |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Albany Road Gateshead Tyne And Wear NE8 3AT |
Director Name | Sumeet Chopra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2006) |
Role | Business Admin |
Correspondence Address | 2 Macaulay Road Basildon Essex SS16 6RH |
Secretary Name | Ekta Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 2 Macaulay Road Basildon Essex SS16 6RH |
Director Name | Rob Adam |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 04 October 2006) |
Role | Service |
Correspondence Address | H-3/1-6 Saif Zone United Arab Emirates PO Box 8510 Foreign |
Director Name | Rajeev Sikand |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2005) |
Role | Service |
Correspondence Address | Apt.407. Heirs Of Mohammed Ai Shamsi Bldg.Oud Mehta Road Dubai PO Box 8510 United Arab Emirates |
Director Name | Ashok Tandon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 December 2018) |
Role | Service |
Correspondence Address | Hia Dlf Westend Heights Phase V Gurgoan (Haryana) 122009 Foreign |
Secretary Name | Sumeet Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2006) |
Role | Service |
Correspondence Address | 2 Macaulay Road Basildon Essex SS16 6RH |
Director Name | Gaya Nand Gauba |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 October 2006) |
Role | Director/Company Secretary |
Correspondence Address | Flat 24c Pocket-C, Sfs Flats Mayur Vihar Phase-3 Delhi - 96 India |
Secretary Name | Ashok Tandon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | H1a Dlf Westend Heights V, Gurgoan (Haryana) 122009 India |
Director Name | Paul Breen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2018) |
Role | Technical Manager |
Country of Residence | Hungary |
Correspondence Address | Smr Automotive Mirror Technology Hungary Bt Castle East Street Portchester |
Director Name | Anurag Gahlot |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 April 2022) |
Role | Engineer |
Correspondence Address | Flat 50, Plot No F21a (Mahagun Maestro) Sector 50 District-Gautambudh Nagar Uttar Pradesh India |
Director Name | Mr Sushil Chandra Tripathi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2019(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2021) |
Role | Retired Serviceman |
Country of Residence | India |
Correspondence Address | 4 Albany Road Gateshead Tyne & Wear NE8 3AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2004) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Website | www.motherson.com |
---|
Registered Address | Albany Road Gateshead Tyne And Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £14,804,665 |
Gross Profit | £2,208,567 |
Net Worth | £608,571 |
Cash | £125,556 |
Current Liabilities | £3,126,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
12 January 2021 | Director's details changed for Pankaj Kumar Mital on 12 July 2018 (2 pages) |
---|---|
28 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 June 2019 | Appointment of Mr Sushil Chandra Tripathi as a director on 1 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Ashok Tandon as a director on 18 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Ashok Tandon as a secretary on 18 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Paul Breen as a director on 18 December 2018 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
4 May 2018 | Memorandum and Articles of Association (9 pages) |
4 May 2018 | Resolutions
|
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (3 pages) |
9 April 2018 | Notification of a person with significant control statement (3 pages) |
3 April 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
5 October 2017 | Auditor's resignation (2 pages) |
5 October 2017 | Auditor's resignation (2 pages) |
5 October 2017 | Auditor's resignation (1 page) |
5 October 2017 | Auditor's resignation (1 page) |
23 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
19 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 July 2015 | Resolutions
|
15 July 2015 | Statement of company's objects (2 pages) |
15 July 2015 | Statement of company's objects (2 pages) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 March 2015 | Secretary's details changed for Ashok Tandon on 1 January 2011 (3 pages) |
20 March 2015 | Director's details changed for Paul Breen on 1 January 2015 (3 pages) |
20 March 2015 | Secretary's details changed for Ashok Tandon on 1 January 2011 (3 pages) |
20 March 2015 | Director's details changed for Paul Breen on 1 January 2015 (3 pages) |
20 March 2015 | Director's details changed for Paul Breen on 1 January 2015 (3 pages) |
20 March 2015 | Secretary's details changed for Ashok Tandon on 1 January 2011 (3 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 April 2014 | Director's details changed for Paul Breen on 1 January 2014 (3 pages) |
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Paul Breen on 1 January 2014 (3 pages) |
16 April 2014 | Director's details changed for Paul Breen on 1 January 2014 (3 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (18 pages) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (18 pages) |
25 March 2013 | Director's details changed for Anurag Gahlot on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Anurag Gahlot on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Anurag Gahlot on 1 January 2013 (2 pages) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (17 pages) |
16 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (17 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 April 2011 | Director's details changed for Pankaj Kumar Mital on 1 January 2011 (3 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (18 pages) |
21 April 2011 | Director's details changed for Vivek Chaand Sehgal on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Vivek Chaand Sehgal on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Anurag Gahlot on 1 January 2011 (2 pages) |
21 April 2011 | Director's details changed for Ashok Tandon on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Ashok Tandon on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Vivek Chaand Sehgal on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Anurag Gahlot on 1 January 2011 (2 pages) |
21 April 2011 | Director's details changed for Paul Breen on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Pankaj Kumar Mital on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Paul Breen on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Pankaj Kumar Mital on 1 January 2011 (3 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (18 pages) |
21 April 2011 | Director's details changed for Ashok Tandon on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Paul Breen on 1 January 2011 (3 pages) |
21 April 2011 | Director's details changed for Anurag Gahlot on 1 January 2011 (2 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (18 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
23 October 2008 | Return made up to 16/03/08; full list of members (8 pages) |
23 October 2008 | Return made up to 16/03/08; full list of members (8 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
19 December 2007 | Auditor's resignation (1 page) |
19 December 2007 | Auditor's resignation (1 page) |
9 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Return made up to 16/03/07; full list of members (3 pages) |
14 June 2007 | Return made up to 16/03/07; full list of members (3 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
1 August 2006 | Return made up to 16/03/06; full list of members (3 pages) |
1 August 2006 | Return made up to 16/03/06; full list of members (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
6 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
26 July 2004 | Memorandum and Articles of Association (12 pages) |
26 July 2004 | Memorandum and Articles of Association (12 pages) |
20 July 2004 | Company name changed mssl (uk) LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed mssl (uk) LIMITED\certificate issued on 20/07/04 (2 pages) |
14 June 2004 | Memorandum and Articles of Association (12 pages) |
14 June 2004 | Memorandum and Articles of Association (12 pages) |
2 June 2004 | Company name changed sensordate LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed sensordate LIMITED\certificate issued on 02/06/04 (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Nc inc already adjusted 04/05/04 (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 May 2004 | Memorandum and Articles of Association (12 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Memorandum and Articles of Association (12 pages) |
11 May 2004 | Nc inc already adjusted 04/05/04 (1 page) |
16 March 2004 | Incorporation (16 pages) |
16 March 2004 | Incorporation (16 pages) |