UKBizDB.co.uk

B/E AEROSPACE (UK) LIMITED

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

This company is commonly known as B/e Aerospace (uk) Limited. The company was founded 25 years ago and was given the registration number 03599118. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:B/E AEROSPACE (UK) LIMITED
Company Number:03599118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Oak Plaza Blvd, Winston Salem, United States, 27105

Director18 March 2022Active
Grovebury, Road, Leighton Buzzard, England, LU7 4TB

Director25 January 2023Active
2, Moor Road, Kilkeel, Newry, Northern Ireland, BT34 4NG

Director06 July 2023Active
Collins Aerospace, 2730 West Tyvola Road, Charlotte, United States, 28217

Director26 November 2018Active
150, Oak Plaza Blvd., Winston Salem, United States,

Director08 August 2022Active
Nissen House, Grovebury Road, Leighton Buzzard, LU7 4TB

Secretary12 June 2017Active
3 The Spinney, Hook, Basingstoke, RG27 9DE

Secretary17 September 1998Active
One, Silk Street, London, England, EC2Y 8HQ

Corporate Secretary23 June 2014Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary16 July 1998Active
25 Approach Road, Swansea, SA5 8PD

Director17 September 1998Active
Nissen House, Grovebury Road, Leighton Buzzard, LU7 4TB

Director16 April 2018Active
Gable End New Road, Oreton Cleobury Mortimer, Kidderminster, DY14 0TY

Director17 September 1998Active
951 Isles Road, Boynton Beach, Usa,

Director15 December 2004Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director03 November 2014Active
Willow Thatch, Duck End Lane, Maulden, MK45 2DL

Director10 March 2006Active
400, Collins Road Ne, M/S 137-100, Cedar Rapids, Iowa, United States, 52498

Director01 September 2020Active
150, Oak Plaza Blvd., Winston-Salem, United States, 27105

Director26 November 2018Active
The Hermitage 85 Aylesbury Road, Bierton, Aylesbury, HP22 5BT

Director28 August 1998Active
1400, Corporate Center Way, Wellington, Usa,

Director30 July 2009Active
Collins Aerospace, Grovebury Road, Leighton Buzzard, United Kingdom, LU7 4TB

Director26 November 2018Active
Castleton Court, Castleton Road, St Athan, CF62 4LD

Director21 January 2002Active
Collins Aerospace, Grovebury Road, Leighton Buzzard, England, LU7 4TB

Director18 May 2022Active
13683 Little Harbour Court, Jacksonville, Florida, Usa,

Director17 September 1998Active
12 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ

Director17 September 1998Active
992 Genius Drive, Winter Park, United States, 32789

Director28 August 1998Active
Nissen House, Grovebury Road, Leighton Buzzard, LU7 4TB

Director16 February 2018Active
255, Bellforde Ct, Lewisville, United States, 27023

Director30 October 2009Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director15 December 2004Active
2126 Henley Place, Wellington, Usa, 33414

Director28 August 1998Active
2 Moor Road, Moor Road, Kilkeel, Newry, Northern Ireland, BT34 4NG

Director18 May 2022Active
Barrack House, 33 Barrack Hill, Banbridge, BT32 4HE

Director10 March 2006Active
400, Collins Road N.E, Cedar Rapids, United States, 52498

Director26 November 2018Active
2066, North Ocean Boulevard #9ne, Boca Raton, United States,

Director30 July 2009Active
150, Oak Plaza Blvd, Winston-Salem, North Carolina, United States, 27105

Director18 September 2020Active
190, Oak Plaza, Winston-Salem, North Carolina, United States, 27105

Director20 July 2017Active

People with Significant Control

Be Aerospace Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Rockwell Collins, 730 Wharfedale Road, Wharfedale Road, Wokingham, England, RG41 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.