Federal-Mogul Limited

DataGardener
live
Medium

Federal-mogul Limited

00163992Private Limited With Share Capital

Suite 143C, Regus, 3000 Aviator Way, Manchester, M225TG
Incorporated

12/02/1920

Company Age

106 years

Directors

3

Employees

239

SIC Code

29320

Risk

very low risk

Company Overview

Registration, classification & business activity

Federal-mogul Limited (00163992) is a private limited with share capital incorporated on 12/02/1920 (106 years old) and registered in manchester, M225TG. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Federal-mogul limited is an automotive company based out of suite 14 manchester international office centre styal road, manchester, united kingdom.

Private Limited With Share Capital
SIC: 29320
Medium
Incorporated 12/02/1920
M225TG
239 employees

Financial Overview

Total Assets

£706.77M

Liabilities

£23.11M

Net Assets

£683.66M

Turnover

£55.33M

Cash

£35.13M

Key Metrics

239

Employees

3

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

2

Charges

17

Registered

3

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2023
Memorandum Articles
Category:Incorporation
Date:13-05-2023
Resolution
Category:Resolution
Date:13-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Capital Allotment Shares
Category:Capital
Date:15-01-2018
Resolution
Category:Resolution
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Auditors Resignation Company
Category:Auditors
Date:17-09-2012
Auditors Resignation Company
Category:Auditors
Date:05-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-04-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-12-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-07-2010
Termination Secretary Company With Name
Category:Officers
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2009
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Address
Date:08-07-2009
Legacy
Category:Address
Date:08-07-2009
Legacy
Category:Address
Date:08-07-2009
Legacy
Category:Mortgage
Date:10-06-2009
Memorandum Articles
Category:Incorporation
Date:15-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:13-01-2009
Legacy
Category:Officers
Date:06-01-2009
Liquidation Miscellaneous
Category:Insolvency
Date:03-12-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-11-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-11-2008
Legacy
Category:Mortgage
Date:17-01-2008
Legacy
Category:Mortgage
Date:20-12-2007
Legacy
Category:Mortgage
Date:19-12-2007
Miscellaneous
Category:Miscellaneous
Date:13-12-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-11-2007
Legacy
Category:Annual Return
Date:30-05-2007
Liquidation Administration Administrators Abstracts Of Receipts And Payments
Category:Insolvency
Date:02-02-2007
Liquidation Administration Discharge Of Administration Order
Category:Insolvency
Date:06-12-2006
Liquidation Administration Administrators Abstracts Of Receipts And Payments
Category:Insolvency
Date:29-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2006

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date07/03/2026
Latest Accounts31/12/2024

Trading Addresses

Po Box 115, Rooley Moor Road, Rochdale, Lancashire, OL127EX
Suite 143C, Regus, 3000 Aviator Way, Manchester, M22 5Tg, M225TGRegistered

Contact

01614904000
www.federalmogulgoetzeindia.net
Suite 143C, Regus, 3000 Aviator Way, Manchester, M225TG