Get an alert when ZF CHASSIS MODULES (SOLIHULL) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-27 (this month)

Last made up 2025-05-13

Watchouts

1 item

Cash

£2

0% vs 2022

Net assets

£2

0% vs 2022

Employees

Average over period

Profit before tax

Period ending 2023-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. ZF CHASSIS MODULES (SOLIHULL) LIMITED 2023-01-10 → present
  2. AUTOCRUISE LIMITED 1997-12-17 → 2023-01-10
  3. INGLEBY (1037) LIMITED 1997-11-20 → 1997-12-17

Accounts

5-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £2£2£2£2£2
Total assets less current liabilities
Net assets £2£2£2£2£2
Equity £2£2£2£2£2
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 26 resigned

Name Role Appointed Born Nationality
MAULDRIDGE, Philip Andrew Secretary 2024-05-01
ARMBRUSTER, Ludwig Bernhard Director 2022-12-07 Oct 1968 German
CHELL, Adrian Liam Director 2022-12-07 Dec 1975 British
MAULDRIDGE, Philip Andrew Director 2022-12-07 Aug 1969 British
Show 26 resigned officers
Name Role Appointed Resigned
ELMS, Barry Albert Secretary 1999-10-01 2003-06-30
GREGG, Rhona Secretary 2003-06-30 2004-05-13
HALL, Melanie Jane Secretary 2004-11-10 2008-10-31
LAMBOURNE, Alan Robert Secretary 2004-05-13 2004-11-10
PEGG, Jane Secretary 2008-10-31 2019-10-02
PERKS, Barry Charles Secretary 1999-03-01 1999-09-30
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1997-11-20 1999-03-02
ALMOND, Paul Martin Director 2003-06-23 2003-06-24
ARBEL, Lucien Jean-Marie Director 2000-06-07 2003-06-23
BASSETT, Anthony Director 2010-01-20 2014-12-31
BATTERBEE, Stephen Mark Director 2015-01-01 2022-12-07
CARRARA, Bruno Director 2000-09-28 2003-06-23
CUNNINGHAM, Philip Director 2001-09-21 2010-09-02
ELMS, Barry Albert Director 2003-06-23 2003-06-24
GIUDICI, Gerard Louis Director 1999-03-01 1999-03-19
GRAVE, Emmanuel Director 1999-12-15 2000-09-28
LAKIE, Peter Ross Director 2022-04-04 2022-10-14
LAYCOCK, Martyn Christopher Director 1999-03-01 2001-12-13
MCQUEEN, Alastair Malcolm Director 2020-11-03 2022-04-14
PANASER, Bal Director 2022-10-26 2022-12-07
PLANTIER, Benoit Marie Georges Director 1999-03-01 2000-06-07
PLUMLEY, Graham Thomas Director 2003-06-30 2009-12-31
SCHULLER, Christian Director 1999-03-01 1999-12-15
WILLIAMS, Timothy Edward Director 1999-03-19 2001-09-21
WILLIAMSON, David Alexander Director 2001-12-13 2006-04-30
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1997-11-20 1999-03-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zf Chassis Modules Holding Gmbh Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-05-01 Active
Zf Lemforder Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-05-01

Filing timeline

Last 20 of 144 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-01 RESOLUTIONS Resolution
  • 2024-07-01 RESOLUTIONS Resolution
  • 2024-07-01 MA Memorandum articles
  • 2023-01-10 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-09-09 AA accounts Accounts with accounts type full
2025-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-01 RESOLUTIONS resolution Resolution
2024-07-01 RESOLUTIONS resolution Resolution
2024-07-01 MA incorporation Memorandum articles
2024-05-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-01 AP03 officers Appoint person secretary company with name date PDF
2024-04-16 SH01 capital Capital allotment shares PDF
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-08 AA accounts Accounts with accounts type dormant PDF
2023-07-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-07-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-10 CERTNM change-of-name Certificate change of name company PDF
2023-01-10 AD01 address Change registered office address company with date old address new address PDF
2023-01-04 AA accounts Accounts with accounts type dormant PDF
2023-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page