Garrett Motion Uk Limited

DataGardener
live
Medium

Garrett Motion Uk Limited

sc074001Private Limited With Share Capital

4Th Floor 115 George Street, Edinburgh, EH24JN
Incorporated

27/02/1981

Company Age

45 years

Directors

3

Employees

106

SIC Code

29320

Risk

very low risk

Company Overview

Registration, classification & business activity

Garrett Motion Uk Limited (sc074001) is a private limited with share capital incorporated on 27/02/1981 (45 years old) and registered in edinburgh, EH24JN. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Private Limited With Share Capital
SIC: 29320
Medium
Incorporated 27/02/1981
EH24JN
106 employees

Financial Overview

Total Assets

£8.51M

Liabilities

£4.74M

Net Assets

£3.77M

Turnover

£11.11M

Cash

£0

Key Metrics

106

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2021
Memorandum Articles
Category:Incorporation
Date:02-09-2021
Resolution
Category:Resolution
Date:02-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Resolution
Category:Resolution
Date:25-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2021
Resolution
Category:Resolution
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2019
Resolution
Category:Resolution
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Capital Allotment Shares
Category:Capital
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2018
Change Sail Address Company With New Address
Category:Address
Date:09-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:09-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:08-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-08-2015
Legacy
Category:Capital
Date:13-08-2015
Legacy
Category:Insolvency
Date:13-08-2015
Resolution
Category:Resolution
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2015
Auditors Resignation Company
Category:Auditors
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Auditors Resignation Company
Category:Auditors
Date:23-12-2014

Import / Export

Imports
12 Months5
60 Months25
Exports
12 Months4
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date16/10/2025
Latest Accounts31/12/2024

Trading Addresses

4Th Floor 115 George Street, Edinburgh, EH24JNRegistered
Lochend Industrial Estate Queen Ann, Drive, Newbridge, Midlothian, EH288PL
Unit 7 Countess Avenue Stanley Gree, Trading Estate, Cheadle, Cheshire, SK86QS
4Th Floor 115 George Street, Edinburgh, EH24JNRegistered
Lochend Industrial Estate Queen Ann, Drive, Newbridge, Midlothian, EH288PL

Related Companies

1

Contact

01313332000
privacy@garrettmotion.com
garrettmotion.com
4Th Floor 115 George Street, Edinburgh, EH24JN