Company NameFederal-Mogul Controlled Power Limited
DirectorsChristoph Henrik Narten and Paul Andrew Fletcher
Company StatusActive
Company Number11001956
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Christoph Henrik Narten
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressSuite 14 Manchester International Office Centre
Manchester
Lancashire
M22 5TN
Secretary NameBeverley Ann Sutton
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Paul Andrew Fletcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleDirector - Commercial & Programme
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameRichard Llope
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleSvp Sales And Corporate Strategy
Country of ResidenceUnited States
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Nicholas Andrew Pascoe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2019)
RoleEngineer / Managing Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Andrew Lyons Stamper
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2019(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

25 April 2023Delivered on: 27 April 2023
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 27 April 2023
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding

Filing History

3 November 2023Termination of appointment of Andrew Lyons Stamper as a director on 27 October 2023 (1 page)
23 October 2023Appointment of Mr Paul Andrew Fletcher as a director on 20 October 2023 (2 pages)
20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 August 2023Registration of charge 110019560003, created on 18 August 2023 (56 pages)
13 May 2023Memorandum and Articles of Association (40 pages)
13 May 2023Resolutions
  • RES13 ‐ Re-company business/credit agreement/debenture 19/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
27 April 2023Registration of charge 110019560002, created on 25 April 2023 (55 pages)
27 April 2023Registration of charge 110019560001, created on 25 April 2023 (56 pages)
4 April 2023Full accounts made up to 31 December 2021 (19 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
8 February 2022Registered office address changed from Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN United Kingdom to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page)
22 December 2021Full accounts made up to 31 December 2020 (17 pages)
20 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
31 December 2020Full accounts made up to 31 December 2019 (19 pages)
28 October 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 34,500,000
(3 pages)
13 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
24 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 29,500,000
(3 pages)
9 December 2019Termination of appointment of Nicholas Andrew Pascoe as a director on 30 November 2019 (1 page)
5 November 2019Appointment of Mr Andrew Lyons Stamper as a director on 5 November 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
20 September 2019Full accounts made up to 31 December 2018 (17 pages)
9 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 14,500,000
(3 pages)
19 October 2018Full accounts made up to 31 December 2017 (17 pages)
17 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
6 August 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 7,500,000
(3 pages)
2 August 2018Termination of appointment of Richard Llope as a director on 31 July 2018 (1 page)
20 July 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
1 February 2018Appointment of Mr Nicholas Andrew Pascoe as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Nicholas Andrew Pascoe as a director on 1 February 2018 (2 pages)
11 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 6,500,000
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 6,500,000
(3 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
(38 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
(38 pages)