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

MICHEL THIERRY UK LIMITED

DEMISE C GROUND FLOOR WELLAND HOUSE 120 LONGWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8AE,
Company Registration Number
06715114
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Michel Thierry Uk Ltd
MICHEL THIERRY UK LIMITED was founded on 2008-10-03 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Michel Thierry Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MICHEL THIERRY UK LIMITED
 
Legal Registered Office
DEMISE C GROUND FLOOR WELLAND HOUSE 120 LONGWOOD CLOSE
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8AE
Other companies in PO7
 
Filing Information
Company Number 06715114
Company ID Number 06715114
Date formed 2008-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-08-08 06:41:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHEL THIERRY UK 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 MICHEL THIERRY UK LIMITED

Current Directors
Officer Role Date Appointed
CATHLEEN ANN EBACHER
Director 2016-10-28
MARK A SKONIECZNY JR
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY BELL
Director 2011-06-20 2017-10-02
BRIAN JAMES CADWALLADER
Director 2014-10-01 2016-10-28
GARY WYN EDWARDS
Director 2011-12-20 2016-10-28
BRIAN JOHN STEIF
Director 2014-11-30 2016-10-28
BRUCE MCDONALD
Director 2011-02-28 2014-11-30
JEROME DENNIS OKARMA
Director 2011-02-28 2014-10-01
GUY THOMAS TRISTAN DULLAGE
Director 2011-06-20 2011-12-20
FREDERIC CHAUSSAT
Director 2008-10-03 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHLEEN ANN EBACHER ADIENT UK GLOBAL FINANCING LTD Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
CATHLEEN ANN EBACHER ADIENT UK FINANCING INTERNATIONAL LTD Director 2016-10-24 CURRENT 2016-10-24 Active
CATHLEEN ANN EBACHER ADIENT UK FINANCING LTD Director 2016-10-24 CURRENT 2016-10-24 Active
CATHLEEN ANN EBACHER ADIENT FINANCING LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CATHLEEN ANN EBACHER ADIENT FINANCING INTERNATIONAL LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CATHLEEN ANN EBACHER ADIENT HOLDING UK LTD Director 2016-09-27 CURRENT 1988-01-29 Active
CATHLEEN ANN EBACHER ADIENT HOLDING LTD Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
CATHLEEN ANN EBACHER ADIENT HOLDING GERMANY LTD Director 2016-01-11 CURRENT 2016-01-11 Active
CATHLEEN ANN EBACHER ADIENT HOLDING EUROPE LTD Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off

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
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-26DS01Application to strike the company off the register
2021-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067151140002
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9FG
2020-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-02-26CH01Director's details changed for Mr Gregory Scott Smith on 2019-11-07
2020-01-25RP04TM01Second filing for the termination of Mark Anothony Skkonieczny
2019-12-16AP01DIRECTOR APPOINTED MR PHILLIP ALLAN ROTMAN II
2019-11-22AP01DIRECTOR APPOINTED MR GREGORY SCOTT SMITH
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN ANN EBACHER
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067151140004
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067151140002
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067151140001
2019-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-05DISS40Compulsory strike-off action has been discontinued
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIENT PUBLIC LIMITED COMPANY
2018-06-05PSC07CESSATION OF JOHNSON CONTROLS INTERNATIONAL PLC AS A PSC
2018-06-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS INTERNATIONAL PLC
2018-06-05PSC07CESSATION OF JOHNSON CONTROLS, INC. AS A PSC
2018-06-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS, INC.
2018-06-05PSC07CESSATION OF ADIENT PLC AS A PSC
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/17 FROM C/O Johnson Controls 2 the Briars, Waterberry Drive Waterlooville Hampshire PO7 7YH
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEIF
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER
2016-11-10AP01DIRECTOR APPOINTED MARK A SKONIECZNY JR
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS
2016-11-10AP01DIRECTOR APPOINTED CATHLEEN ANN EBACHER
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 17418234
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067151140001
2016-06-02AD02SAIL ADDRESS CHANGED FROM: 2 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH UNITED KINGDOM
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 17418234
2015-11-02AR0103/10/15 FULL LIST
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WYN EDWARDS / 01/01/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN STEIF / 01/01/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-11AP01DIRECTOR APPOINTED BRIAN JOHN STEIF
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCDONALD
2014-11-14SH0125/09/14 STATEMENT OF CAPITAL GBP 17418234
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 6504826
2014-10-30AR0103/10/14 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MCDONALD / 01/01/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BELL / 01/01/2014
2014-10-28AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-01AR0103/10/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-07AP01DIRECTOR APPOINTED GARY WYN EDWARDS
2012-11-20AR0103/10/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY DULLAGE
2011-10-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-10-17AR0103/10/11 FULL LIST
2011-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-10-17AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY
2011-10-1088(2)CAPITALS NOT ROLLED UP
2011-09-26AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, LACON HOUSE THEOBALDS ROAD, LONDON, WC1X 8RW
2011-08-18AP01DIRECTOR APPOINTED MR GUY THOMAS TRISTAN DULLAGE
2011-08-18AP01DIRECTOR APPOINTED MR JEFFREY BELL
2011-03-04AP01DIRECTOR APPOINTED MR JEROME DENNIS OKARMA
2011-03-03AP01DIRECTOR APPOINTED MR BRUCE MCDONALD
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CHAUSSAT
2010-10-05AR0103/10/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-27AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-11-25AR0103/10/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CHAUSSAT / 25/11/2009
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM ONE SOUTH PLACE LONDON EC2M 2WG
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM, ONE SOUTH PLACE, LONDON, EC2M 2WG
2009-08-1488(2)AD 24/07/09 GBP SI 496757@1=496757 GBP IC 6008069/6504826
2009-07-30123NC INC ALREADY ADJUSTED 15/07/09
2009-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-30RES04GBP NC 100/7000100 15/07/2009
2009-07-3088(2)AD 15/07/09 GBP SI 6008068@1=6008068 GBP IC 1/6008069
2008-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MICHEL THIERRY UK 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 MICHEL THIERRY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MICHEL THIERRY UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MICHEL THIERRY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHEL THIERRY UK LIMITED
Trademarks
We have not found any records of MICHEL THIERRY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHEL THIERRY UK 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 (70100 - Activities of head offices) as MICHEL THIERRY UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MICHEL THIERRY UK 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 MICHEL THIERRY UK 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 MICHEL THIERRY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.