UKBizDB.co.uk

BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED

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

This company is commonly known as Be Aerospace Thermal And Power Management Holdings (uk) Limited. The company was founded 13 years ago and was given the registration number 07471665. The firm's registered office is in SHIRLEY, SOLIHULL. You can find them at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED
Company Number:07471665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Farm Springs Road, Farmington, United States, CT 06032

Director28 January 2023Active
Goodrich Actuation Systems Limited, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH

Director26 November 2018Active
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Secretary29 August 2017Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary16 December 2010Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director16 December 2014Active
150, Oak Plaza Blvd., Winston-Salem, United States, 27105

Director26 November 2018Active
1400, Corporate Center Way, Wellington, Usa,

Director16 December 2010Active
Nissen House, Grovebury Road, Leighton Buzzard, United Kingdom, LU7 4TB

Director16 December 2010Active
2, Moor Road, Kilkeel, United Kingdom, BT34 4NG

Director10 December 2014Active
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director21 February 2018Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director16 December 2010Active
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA

Director26 November 2018Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director16 December 2010Active
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS

Director18 September 2020Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director16 December 2010Active

People with Significant Control

Rtx Corporation
Notified on:26 November 2018
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockwell Collins, Inc.
Notified on:13 April 2017
Status:Active
Country of residence:United States
Address:400 Collins Road N.E., Cedar Rapids, Cedar Rapids, United States,
Nature of control:
  • Significant influence or control
B/E Aerospace, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:1400, Corporate Center Way, Wellington, Usa, 33414
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Capital

Capital allotment shares.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-01-18Address

Change sail address company with old address new address.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-05-13Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Change account reference date company current extended.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.