UKBizDB.co.uk

ARLINGTON AEROSPACE LIMITED

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

This company is commonly known as Arlington Aerospace Limited. The company was founded 16 years ago and was given the registration number 06353995. The firm's registered office is in PRESTON. You can find them at C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:ARLINGTON AEROSPACE LIMITED
Company Number:06353995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 August 2007
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA

Director22 August 2014Active
20, Telegraph Lane, Claygate, Esher, United Kingdom, KT10 0DU

Secretary27 August 2009Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary28 August 2007Active
Kempton Point, 168 Staines Road, Sunbury On Thames, TW16 7AT

Corporate Secretary29 October 2007Active
Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

Director29 June 2016Active
Trimite House, Arundel Road, Uxbridge, United Kingdom, UB8 2SD

Director01 August 2011Active
Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

Director01 October 2015Active
55 Colmore Road, Birmingham, B3 2AS

Director28 August 2007Active
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director04 December 2013Active
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director05 October 2009Active
2 Thorndale Court, Thorndale Mews, Bristol, BS8 2JA

Director29 October 2007Active

People with Significant Control

Arlington Industries Group Limited
Notified on:28 August 2016
Status:Active
Country of residence:England
Address:79, Torrington Avenue, Coventry, England, CV4 9AQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Address

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

Download
2020-08-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-21Address

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

Download
2020-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-06Resolution

Resolution.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2019-12-05Mortgage

Mortgage satisfy charge part.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-25Incorporation

Memorandum articles.

Download
2019-06-08Resolution

Resolution.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Incorporation

Memorandum articles.

Download
2017-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.