UKBizDB.co.uk

BOEING DISTRIBUTION SERVICES IV LIMITED

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

This company is commonly known as Boeing Distribution Services Iv Limited. The company was founded 25 years ago and was given the registration number 03576925. The firm's registered office is in LONDON. You can find them at 25 Victoria Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BOEING DISTRIBUTION SERVICES IV LIMITED
Company Number:03576925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:25 Victoria Street, London, United Kingdom, SW1H 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director27 October 2022Active
4 Feldon House, 4 Portland Place West, Leamington Spa, CV32 5EU

Secretary05 June 1998Active
Am Markt 8, 23867 Suelfeld, Germany,

Secretary10 August 2005Active
6, Huettmanns-Weg, Huettblek, Germany, 24641

Secretary01 September 2006Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary19 June 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 June 1998Active
Astral Towers Betts Way, London Road, Crawley, United Kingdom, RH10 9UY

Director11 December 2018Active
Kisdorfer Weg 36-38, Kaltenkirchen, Germany, 24568

Director04 September 2014Active
1300, Corporate Center Way, Wellington, United States, 33414

Director22 July 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director18 July 2018Active
Unit 4, Nexus Close, Central Way, Feltham, United Kingdom, TW14 0AF

Director17 November 2012Active
29, Bush Hill, Northampton, United Kingdom, NN3 2PD

Director22 April 2010Active
Sommerstedter Strasse, 7, Bad Bramstedt, Germany, 24576

Director05 June 1998Active
6 Redwell Close, St Ives, Huntingdon, PE17 4NY

Director22 September 1998Active
Charles Avenue, Burgess Hill, United Kingdom, RH15 9TQ

Director11 June 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director18 September 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 June 1998Active

People with Significant Control

Klx Aerospace Solutions Ii Limited
Notified on:07 December 2016
Status:Active
Country of residence:United Kingdom
Address:25, Victoria Street, London, United Kingdom, SW1H 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Klx Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States Of America
Address:C/O Corporation Service Company, 2711 Centerville Road, Ste 400, Newcastle, United States Of America, 19808
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

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

Download
2023-02-15Insolvency

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

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-02-15Insolvency

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

Download
2021-10-12Address

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

Download
2021-01-04Address

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

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-03-05Address

Move registers to sail company with new address.

Download
2019-03-05Address

Change sail address company with new address.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-18Resolution

Resolution.

Download
2018-12-13Accounts

Change account reference date company current shortened.

Download
2018-12-13Address

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

Download

Copyright © 2024. All rights reserved.