UKBizDB.co.uk

AC AERONAUTICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ac Aeronautical Limited. The company was founded 13 years ago and was given the registration number 07273220. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:AC AERONAUTICAL LIMITED
Company Number:07273220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director07 September 2011Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director08 September 2011Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director05 August 2010Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director04 June 2010Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director04 June 2010Active

People with Significant Control

Mr James Thomas Hemery Mcalpine
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Clive Noujaim
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Address

Change registered office address company with date old address new address.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.