Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE MOTION TECHNOLOGY LIMITED
Company Information for

AUTOMOTIVE MOTION TECHNOLOGY LIMITED

BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, CV37 6YX,
Company Registration Number
03325876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Automotive Motion Technology Ltd
AUTOMOTIVE MOTION TECHNOLOGY LIMITED was founded on 1997-02-24 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active - Proposal to Strike off". Automotive Motion Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTOMOTIVE MOTION TECHNOLOGY LIMITED
 
Legal Registered Office
BRIDGEWAY HOUSE
BRIDGEWAY
STRATFORD-UPON-AVON
CV37 6YX
Other companies in CV37
 
Filing Information
Company Number 03325876
Company ID Number 03325876
Date formed 1997-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE MOTION TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMOTIVE MOTION TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS COPPAGE
Company Secretary 2016-10-19
JOHN THOMAS COPPAGE
Director 2016-10-19
JUERGEN WALD
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANN RICHARDS
Company Secretary 2013-04-29 2016-10-19
CAROLINE ANN RICHARDS
Director 2013-04-29 2016-10-19
MICHAEL EDWIN WALTER MAIDMENT
Company Secretary 2007-01-29 2013-04-29
MICHAEL EDWIN WALTER MAIDMENT
Director 2010-09-28 2013-04-29
PETER JOHN CIRULIS
Director 2010-11-04 2012-10-26
MARTIN JOHANNES KLAUS WALD
Director 2010-11-04 2012-06-06
AZIZ SEYED AGHILI
Director 2010-03-29 2011-03-16
JEFFREY CLARKE
Director 2006-09-05 2011-03-16
ERNEST JOHNSON
Director 2006-09-07 2010-07-28
RALF GOETTEL
Director 2006-09-05 2010-03-23
PAUL SAUNDERS
Company Secretary 2006-09-06 2007-01-29
PETER JOHN MURPHY
Company Secretary 1997-03-28 2006-09-06
PETER JOHN MURPHY
Director 1997-03-28 2006-09-06
MICHAEL EDWIN WALTER MAIDMENT
Director 2002-10-08 2006-09-05
ROBERT EVANS POLLOCK
Director 2003-03-31 2006-06-30
ANTHONY ROBERT LOCKE
Director 1998-04-07 2004-03-31
DAVID JOHN BAKEWELL
Director 1998-09-08 2000-01-14
IAN HAROLD SCOTT-GALL
Director 1999-07-06 1999-12-21
PIERO FILECCIA
Director 1997-03-28 1999-12-01
CLETUS PATRICK JANSEN
Director 1998-01-07 1999-07-06
JEROME G RIVARD
Director 1997-03-28 1998-09-03
TIMOTHY JOHN BLEE
Director 1997-10-16 1998-04-07
ANDREW JOHN LAWRENCE
Director 1997-03-28 1998-01-07
HOWARD DUXBURY
Director 1997-03-28 1997-07-07
BIBI RAHIMA ALLY
Company Secretary 1997-02-24 1997-03-28
WILLIAM LAWRENCE KING
Director 1997-03-27 1997-03-28
WILLIAM LAWRENCE KING
Company Secretary 1997-03-27 1997-03-27
BRIAN COLLETT
Director 1997-02-24 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS COPPAGE DANA SPICER EUROPE LIMITED Director 2016-10-19 CURRENT 1949-04-20 Active
JOHN THOMAS COPPAGE DANA LIMITED Director 2016-10-19 CURRENT 1906-06-30 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA UK 1 PLC Director 2016-10-19 CURRENT 1948-06-14 Active
JOHN THOMAS COPPAGE DANA HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-06-15 Active
JOHN THOMAS COPPAGE DANA CAPITAL LIMITED Director 2016-10-19 CURRENT 1982-11-08 Active - Proposal to Strike off
JOHN THOMAS COPPAGE ECHLIN EUROPE LIMITED Director 2016-10-19 CURRENT 1986-03-12 Active
JOHN THOMAS COPPAGE DANA COMMERCIAL CREDIT (U.K.) LIMITED Director 2016-10-19 CURRENT 1988-08-25 Active
JOHN THOMAS COPPAGE DANA AUTOMOTIVE LIMITED Director 2016-10-19 CURRENT 1988-09-13 Active - Proposal to Strike off
JOHN THOMAS COPPAGE WHITELEY RISHWORTH LIMITED Director 2016-10-19 CURRENT 1988-09-13 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA SPICER LIMITED Director 2016-10-19 CURRENT 1998-11-24 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA UK AUTOMOTIVE SYSTEMS LIMITED Director 2016-10-19 CURRENT 2007-02-07 Active
JOHN THOMAS COPPAGE DANA INVESTMENTS UK LIMITED Director 2016-10-19 CURRENT 2002-08-01 Active
JOHN THOMAS COPPAGE DANA UK AXLE LIMITED Director 2015-03-24 CURRENT 2007-02-07 Active
JUERGEN WALD DANA SPICER EUROPE LIMITED Director 2012-10-26 CURRENT 1949-04-20 Active
JUERGEN WALD DANA CAPITAL LIMITED Director 2012-10-26 CURRENT 1982-11-08 Active - Proposal to Strike off
JUERGEN WALD DANA UK DRIVESHAFT LIMITED Director 2012-10-26 CURRENT 2007-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-29Application to strike the company off the register
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-04PSC07CESSATION OF DANA INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04PSC02Notification of Echlin Europe Limited as a person with significant control on 2016-04-06
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03TM02Termination of appointment of John Thomas Coppage on 2020-07-07
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS COPPAGE
2020-08-03AP01DIRECTOR APPOINTED MR JASON MCFALL
2020-08-03AP03Appointment of Mr Jason Mcfall as company secretary on 2020-07-07
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 17600000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 17600000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR JOHN THOMAS COPPAGE
2016-10-25AP03Appointment of Mr John Thomas Coppage as company secretary on 2016-10-19
2016-10-25TM02Termination of appointment of Caroline Ann Richards on 2016-10-19
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN RICHARDS
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 17600000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 17600000
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Juergen Wald on 2014-03-06
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 17600000
2014-03-06AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN WALD / 02/01/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN RICHARDS / 02/01/2014
2014-03-06CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANN RICHARDS on 2014-01-02
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL MAIDMENT
2013-05-13AP03Appointment of Caroline Ann Richards as company secretary
2013-05-13AP01DIRECTOR APPOINTED CAROLINE ANN RICHARDS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIDMENT
2013-03-07AR0131/01/13 FULL LIST
2012-11-19AP01DIRECTOR APPOINTED JUERGEN WALD
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CIRULIS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALD
2012-02-21AR0131/01/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR AZIZ AGHILI
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARKE
2011-03-18AR0131/01/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED PETER JOHN CIRULIS
2010-12-03AP01DIRECTOR APPOINTED MARTIN JOHANNES KLAUS WALD
2010-10-19AP01DIRECTOR APPOINTED MR MICHAEL EDWIN WALTER MAIDMENT
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST JOHNSON
2010-04-21AP01DIRECTOR APPOINTED AZIZ SEYED AGHILI
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RALF GOETTEL
2010-02-22AR0131/01/10 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-19288bSECRETARY RESIGNED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-2488(2)RAD 11/10/05--------- £ SI 3000000@1=3000000 £ IC 14600000/17600000
2005-02-24363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-26288bDIRECTOR RESIGNED
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: BUILDING 1, HAZELL WAY BERMUDA ROAD NUNEATON WARWICKSHIRE CV10 7QQ
2003-04-24288aNEW DIRECTOR APPOINTED
2003-03-07AUDAUDITOR'S RESIGNATION
2003-02-19363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE MOTION TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE MOTION TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMOTIVE MOTION TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.789
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 29320 - Manufacture of other parts and accessories for motor vehicles

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOTIVE MOTION TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUTOMOTIVE MOTION TECHNOLOGY LIMITED

AUTOMOTIVE MOTION TECHNOLOGY LIMITED has registered 17 patents

GB2393586 , GB2401487 , GB2393583 , GB2401401 , GB2322481 , GB2393585 , GB2393587 , GB2401399 , GB2401400 , GB2401398 , GB2401396 , GB2401397 , GB2422495 , GB2353147 , GB2419920 , GB2424041 , GB2340186 ,

Domain Names
We do not have the domain name information for AUTOMOTIVE MOTION TECHNOLOGY LIMITED
Trademarks
We have not found any records of AUTOMOTIVE MOTION TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE MOTION TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as AUTOMOTIVE MOTION TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE MOTION TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE MOTION TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE MOTION TECHNOLOGY LIMITED any grants or awards.
Ownership
    • DANA CORP : Ultimate parent company : US
      • Quinton Hazell Automotive Limited
      • Quinton Hazell Automotive Ltd
      • Supra Group Limited
      • Supra Group Ltd
      • Dana Limited
      • Dana Ltd
      • Dana Emerson Actuator Systems (Technology) LLP
      • Dana Emerson Actuator Systems LLP
      • Dana Law Department Limited
      • Dana Law Department Ltd
      • Dana Law Department, Ltd
      • Dana Spicer Limited
      • Dana Spicer Ltd
      • Dana UK 1 Plc
      • QH Pension Trustee Limited
      • QH Pension Trustee Ltd
      • Whiteley Rishworth Ltd
      • Automotive Motion Technology Limited
      • Automotive Motion Technology Ltd
      • Chassis Systems Limited
      • Chassis Systems Ltd
      • Dana Automotive Limited
      • Dana Automotive Ltd
      • Dana Capital Limited
      • Dana Capital Ltd
      • Dana Chassis Systems Limited
      • Dana Chassis Systems Ltd
      • Dana Commercial Credit (June) Limited
      • Dana Commercial Credit (June) Ltd
      • Dana Commercial Credit (September) Limited
      • Dana Commercial Credit (September) Ltd
      • Dana Commercial Credit (UK) Limited
      • Dana Commercial Credit (UK) Ltd
      • Dana Holdings Limited
      • Dana Holdings Ltd
      • Dana Investments UK Limited
      • Dana Investments UK Ltd
      • Dana Manufacturing Group Pension Scheme Limited
      • Dana Manufacturing Group Pension Scheme Ltd
      • Dana Spicer Europe Limited
      • Dana Spicer Europe Ltd
      • Dana UK Automotive Limited
      • Dana UK Automotive Ltd
      • Dana UK Axle Limited
      • Dana UK Axle Ltd
      • Dana UK Common Investment Fund Limited
      • Dana UK Common Investment Fund Ltd
      • Dana UK Driveshaft Limited
      • Dana UK Driveshaft Ltd
      • Dana UK Holdings Limited
      • Dana UK Holdings Ltd
      • Dana UK Pension Scheme Limited
      • Dana UK Pension Scheme Ltd
      • Driveline Specialist Limited
      • Driveline Specialist Ltd
      • Echlin Europe Limited
      • Echlin Europe Ltd
      • Hobourn Group Pension Trust Co Ltd
      • Hobourn Group Pension Trust Company Limited
      • Stieber Formsprag Limited
      • Stieber Formsprag Ltd
      • SU Automotive Limited
      • SU Automotive Ltd
      • SU Pension Trustee Limited
      • SU Pension Trustee Ltd
      • Commercial Ignition Limited
      • Commercial Ignition Ltd
      • Dana Actuator Systems Limited
      • Dana Actuator Systems Ltd
      • Dana Bedford 1 Limited
      • Dana Bedford 1 Ltd
      • Dana Bedford 2 Limited
      • Dana Bedford 2 Ltd
      • Dana Bedford 3 Limited
      • Dana Bedford 3 Ltd
      • Dana Bedford 4 Limited
      • Dana Bedford 4 Ltd
      • Dana Bedford 5 Limited
      • Dana Bedford 5 Ltd
      • Dana Investment UK Limited
      • Dana Investment UK Ltd
      • Dana Residual 1 Limited
      • Dana Residual 1 Ltd
      • Dana UK Axles Limited
      • Dana UK Axles Ltd
      • Echlin (Southern) Holding Ltd (Jersey)
      • Echlin (Southern) Holding Ltd. (Jersey)
      • Echlin Automotive Systems Limited
      • Echlin Automotive Systems Ltd
      • Farnborough Aerospace Centre Management Limited
      • Farnborough Aerospace Centre Management Ltd
      • Farnborough Airport Properties Co
      • Farnborough Airport Properties Company
      • Farnborough Properties Co
      • Farnborough Properties Company
      • Hobourn Automotive Limited
      • Hobourn Automotive Ltd
      • Hobourn Engineering Ltd
      • Hobourn Leasing Ltd
      • Hobourn Plastics Ltd
      • Hobourn Steering Ltd
      • Hobourn Technology Ltd
      • Lipe Limited
      • Lipe Ltd
      • Motaproducts Automotive (Northern Ireland) Limited
      • Motaproducts Automotive (Northern Ireland) Ltd
      • Motaproducts Automotive Limited
      • Motaproducts Automotive Ltd
      • Motor Hydraulics Ltd
      • Parts Mobile Ltd
      • Preferred Technical Group CHA Ltd
      • Preferred Technical Group-CHA Limited
      • Quinton Hazell (Far East) Limited
      • Quinton Hazell (Far East) Ltd
      • Quinton Hazell Plc
      • Shelfco 1882 Limited
      • Shelfco 1882 Ltd
      • Supra Automotive Ltd
      • Supra Steering & Suspension Ltd
      • Supra Steering Ltd
      • Vehicle Components Ltd
      • WH Components Limited
      • WH Components Ltd
      • Dana UK Automotive Systems Limited
      • Dana UK Automotive Systems Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.