UKBizDB.co.uk

BLANC AERO INDUSTRIES UK LIMITED

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

This company is commonly known as Blanc Aero Industries Uk Limited. The company was founded 44 years ago and was given the registration number 01454059. The firm's registered office is in RUGBY. You can find them at 38 Butlers Leap, , Rugby, Warwickshire. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:BLANC AERO INDUSTRIES UK LIMITED
Company Number:01454059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:38 Butlers Leap, Rugby, Warwickshire, CV21 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Butlers Leap, Rugby, CV21 3RQ

Secretary22 June 2020Active
38, Butlers Leap, Rugby, CV21 3RQ

Director01 January 2020Active
35, Rue De L'Abbaye Du Val, 95630 Meriel, France,

Director23 March 2017Active
38, Butlers Leap, Rugby, CV21 3RQ

Director02 January 2020Active
1, Sur Le Mont, Morvillars, France,

Director09 December 1998Active
Orchard House 3 Hermitage Close, Lilbourne Lane, Catthorpe, Lutterworth, LE17 6EJ

Secretary17 July 2000Active
40 Peregrine Place, Northampton, NN4 0SL

Secretary31 May 1994Active
The Old Lodge West Haddon Road, Crick, Northampton, NN6 7SQ

Secretary-Active
44 South Road, Clifton Upon Dunsmore, Rugby, CV23 0BZ

Secretary13 April 2001Active
1 Fernie Dene, Great Glen, Leicester, LE8 9ED

Director-Active
98, Bis Rue De Charonne, (Batiment C - 5ieme), 75011 Paris, France,

Director04 October 2000Active
10, Rue De La Comete, Asnieres Sur Seine, France,

Director31 October 2003Active
12 Hunt Drive, Melton Mowbray, LE13 1PB

Director04 October 2000Active
27 Lindsey Crescent, Kenilworth, CV8 1FL

Director06 March 2007Active
135 Clifton Road, Rugby, CV21 3QN

Director-Active
38, Butlers Leap, Rugby, United Kingdom, CV21 3RQ

Director02 January 2014Active
9 Elsee Road, Rugby, CV21 3BA

Director18 May 1993Active
42 Avenue De La 1ere Db, Nulhouse, France 68100, FOREIGN

Director17 January 2000Active
413 Warner Lane, San Gabriel, California, Usa, 91775

Director18 October 1993Active
3041 Capri Lane, Costa Mesa, Usa, FOREIGN

Director-Active
47 Falstaff Drive, Rugby, CV22 6LJ

Director31 October 2003Active
5 Rue Du General De Gaulle, Tiedisheim, France, 68400

Director29 March 1996Active
17 Rue Saint Jean, 95300, France,

Director04 May 2001Active
2 Rue De Mouchy, Versailles, France, 78000

Director29 March 1996Active
33 Applegreen Drive, Old Westbury, Usa, FOREIGN

Director-Active

People with Significant Control

Lisi S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Immeuble Central Seine, 46-50 Quai De La Rapee, Paris, France,
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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Officers

Appoint person secretary company with name date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Change person director company with change date.

Download
2016-11-24Miscellaneous

Legacy.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.