active Qynn Score: 100
Formed in 1920, FEDERAL-MOGUL LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 8 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN
20/06/2011
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
1
1
2
0
0
1
0
2
0
0
0
Accounts
Full accounts made up to 31/12/2019
31/12/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 19/12/2020 with no updates
22/12/2020
19/12/2020
Confirmation Statement
Confirmation statement made on 19/12/2019 with no updates
20/12/2019
19/12/2019
Accounts
Full accounts made up to 31/12/2018
20/09/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 19/12/2018 with updates
21/12/2018
19/12/2018
Accounts
Full accounts made up to 31/12/2017
05/10/2018
31/12/2017
Capital
Statement of capital following an allotment of shares on 20/12/2017
15/01/2018
20/12/2017
Confirmation Statement
Confirmation statement made on 19/12/2017 with no updates
21/12/2017
19/12/2017
Accounts
Full accounts made up to 31/12/2016
23/05/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 19/12/2016 with updates
22/12/2016
19/12/2016
Accounts
Full accounts made up to 31/12/2015
31/08/2016
31/12/2015
Officers
Appointment of Mr Christoph Henrik Narten as a director on 11/03/2016
17/03/2016
11/03/2016
Officers
Termination of appointment of Brett Pynnonen as a director on 11/03/2016
17/03/2016
11/03/2016
Annual Return
Annual return made up to 19/12/2015 with full list of shareholders
13/01/2016
19/12/2015
Accounts
Full accounts made up to 31/12/2014
28/05/2015
31/12/2014
Annual Return
Annual return made up to 19/12/2014 with full list of shareholders
19/12/2014
19/12/2014
Annual Return
Annual return made up to 24/05/2014 with full list of shareholders
16/06/2014
24/05/2014
Mortgage
Satisfaction of charge 13 in full
28/05/2014
n/a
Mortgage
Satisfaction of charge 12 in full
28/05/2014
n/a
Accounts
Full accounts made up to 31/12/2013
21/05/2014
31/12/2013
Officers
Appointment of Brett Pynnonen as a director
01/08/2013
n/a
Officers
Appointment of Miss Elaine Janet Milner as a director
30/07/2013
n/a
Officers
Termination of appointment of Loic Hangran as a director
30/07/2013
n/a
Accounts
Full accounts made up to 31/12/2012
05/06/2013
31/12/2012
Annual Return
Annual return made up to 24/05/2013 with full list of shareholders
28/05/2013
24/05/2013
Accounts
Full accounts made up to 31/12/2011
31/05/2012
31/12/2011
Annual Return
Annual return made up to 24/05/2012 with full list of shareholders
25/05/2012
24/05/2012
Officers
Termination of appointment of David Redman as a director
14/05/2012
n/a
Insolvency
Notice of completion of voluntary arrangement
05/04/2012
n/a
Insolvency
Voluntary arrangement supervisors abstract of receipts and payments to 10/10/2011
17/11/2011
10/10/2011
Officers
Appointment of David Arthur Redman as a director
28/07/2011
n/a
Address
Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN on 20/06/2011
20/06/2011
20/06/2011
Annual Return
Annual return made up to 24/05/2011 with full list of shareholders
20/06/2011
24/05/2011
Accounts
Full accounts made up to 31/12/2010
13/06/2011
31/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
FEDERAL-MOGUL LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
28/02/1983
n/a
Debenture
National Westminster Bank PLC
fully-satisfied
28/02/1983
n/a
5TH supplemental trust deed
Commercial Union Assurance Company PLC
fully-satisfied
13/06/1983
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
13/06/1983
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
30/10/1987
n/a
Sterling deposit agreement
Cobroad Investments
Netwest Investment Bank Limited
fully-satisfied
30/12/2000
n/a
Deposit agreement to secure own liabilities
Lloyds Tsb Bank PLC
outstanding
24/09/2001
n/a
Mortgage as rectified by a deed of rectification dated 26 september 2001,
Federal-Mogul Corporation
outstanding
24/09/2001
n/a
Mortgage as rectified by a deed of rectification dated 26 september 2001
A E International Limited
outstanding
24/09/2001
n/a
Mortgage as rectified by a deed of rectification dated 26 september 2001
T&N International Limited
outstanding
18/06/2002
n/a
Charge of deposit
National Westminster Bank PLC
outstanding
18/02/2003
n/a
Charge of deposit
National Westminster Bank PLC
fully-satisfied
10/12/2007
n/a
Security trust deed
Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries
fully-satisfied
13/12/2007
n/a
Deed of assignment by way of security
Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary
outstanding
05/06/2009
n/a
Security over cash agreement
Deutsche Bank Ag, London Branch, (The Secured Party)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
25/07/2013
7 Yrs 7 Mths
n/a
January 1962
11/03/2016
4 Yrs 11 Mths
n/a
October 1972
21/07/2010
10 Yrs 7 Mths
Director
25/07/2013
2 Yrs 7 Mths
11/03/2016
Director
27/01/2009
4 Yrs 5 Mths
25/07/2013
Director
26/07/2011
9 Mths
11/05/2012
Director
06/03/2000
8 Yrs 10 Mths
27/01/2009
Director
11/12/2000
4 Yrs
22/12/2004
Director
13/10/2000
3 Yrs 8 Mths
29/06/2004
Director
11/12/2000
2 Yrs 11 Mths
28/11/2003
Director
01/09/1999
1 Yr 4 Mths
09/01/2001
Director
01/06/1998
2 Yrs 6 Mths
11/12/2000
Director
01/06/1998
2 Yrs 6 Mths
11/12/2000
Director
06/03/1998
2 Yrs 7 Mths
13/10/2000
Director
06/03/1998
2 Yrs
06/03/2000
Director
10/09/1999
13/09/1999
Director
06/03/1998
1 Yr 5 Mths
01/09/1999
Director
22/04/1999
1 Mth
02/06/1999
Director
22/04/1999
1 Mth
02/06/1999
Director
21/09/1998
23/09/1998
Director
21/09/1998
23/09/1998
Director
02/10/1996
1 Yr 5 Mths
06/03/1998
Director
Unknown
06/03/1998
Director
01/05/1995
2 Yrs 10 Mths
06/03/1998
Director
Unknown
06/03/1998
Director
01/01/1995
3 Yrs 2 Mths
06/03/1998
Director
Unknown
06/03/1998
Director
01/12/1995
2 Yrs 3 Mths
06/03/1998
Director
01/03/1997
1 Yr
06/03/1998
Director
Unknown
06/03/1998
Director
01/12/1995
2 Yrs 3 Mths
06/03/1998
Director
02/10/1996
1 Yr 5 Mths
06/03/1998
Director
Unknown
31/08/1997
Director
Unknown
04/03/1997
Director
Unknown
31/12/1996
Director
Unknown
29/08/1996
Director
Unknown
26/06/1996
Director
Unknown
30/04/1996
Director
Unknown
24/05/1995
Director
Unknown
23/12/1993
Director
Unknown
14/07/1993
Secretary
01/01/2009
1 Yr 6 Mths
21/07/2010
Secretary
11/12/2000
8 Yrs
01/01/2009
Secretary
23/02/1999
1 Yr 9 Mths
11/12/2000
Secretary
12/05/1998
9 Mths
23/02/1999
Secretary
10/01/1994
4 Yrs 4 Mths
12/05/1998
Secretary
Unknown
10/01/1994
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more