UKBizDB.co.uk

CHEVRON AEROSTRUCTURES LIMITED

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

This company is commonly known as Chevron Aerostructures Limited. The company was founded 55 years ago and was given the registration number 00938188. The firm's registered office is in LEICESTER. You can find them at 191 Barkby Road, Troon Industrial Area, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHEVRON AEROSTRUCTURES LIMITED
Company Number:00938188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1968
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, Barkby Road, Sps Technologies Limited, Leicester, England, LE4 9HX

Secretary25 September 2015Active
191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

Director20 August 2018Active
4650, Sw Macadam Avenue, Suite 300, Portland, Usa, 97239

Director01 June 2013Active
4650, Sw Macadam Avenue, Suite 300, Portland, United States, 97239

Director01 March 2004Active
191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

Director01 July 2021Active
191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

Director31 August 2021Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary-Active
5 Ellington Way, Epsom, KT18 5TA

Secretary18 March 1994Active
191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

Secretary19 January 2010Active
4 Manor Farm Court, Back Road, Tilton On The Hill, LE7 9LS

Secretary26 October 1998Active
38 Stapleton Road, Studley, B80 7RH

Secretary26 July 1994Active
37 Birkdale Close, Edwalton, Nottingham, NG12 4FB

Secretary06 August 1997Active
2 Bailey Close, Loughborough, LE11 3PB

Secretary02 March 2004Active
5 Ellington Way, Epsom, KT18 5TA

Director18 March 1994Active
Unit 21a, Willow Drive, Annesley, Nottingham, England, NG15 0DP

Director11 May 2015Active
191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

Director08 May 2002Active
4650, Sw Macadam Avenue, Suite 300, Portland, United States, 97239

Director24 November 2008Active
4650, Sw Macadam Avenue, Suite 300, Portland, United States, 97239

Director13 February 2008Active
The Old Rectory, Long Newnton, Tetbury, GL8 8RR

Director18 March 1994Active
1910 Sw Myrtle Street, Portland, United States, 97201

Director01 March 2004Active
116 Stokes Road, Medford Lakes, New Jersey, Usa,

Director28 October 1998Active
2130 Windham Oaks Court, West Linn, Usa,

Director01 March 2004Active
18529 186th Pl Ne, Woodinville, Washington, U.S.A, 98072

Director18 March 1994Active
8 Woodland Way, Woodford Green, IG8 0QG

Director19 October 1994Active
2810 Nw Beuhla Vista Terrace, Portland, Usa,

Director01 March 2004Active
62 Radnor Road, Weybridge, KT13 8JU

Director30 December 1993Active
46 Shirley Road, Leicester, LE2 3LJ

Director24 October 1998Active
1865 Palisades Terrace, Lake Oswego, Usa,

Director01 March 2004Active
31 Cherry Hill Road, Barnt Green, Birmingham, B45 8LN

Director06 August 1997Active
301, Highland Avenue, Jenkintown, Usa, 19046

Director22 January 2014Active
3901 Sherwood Lane, Doylestown Pennsylvania, Usa, FOREIGN

Director28 October 1998Active
4650, Sw Macadam Avenue, Suite 300, Portland, United States, 97239

Director12 August 2008Active
Ashcombe Herington Grove, Hutton, Brentwood, CM13 2NW

Director-Active
Gunn Cottage, Station Road South Leigh, Witney, OX8 6XJ

Director-Active
191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX

Director15 February 2019Active

People with Significant Control

Sps Chevron Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:191, Barkby Road, Leicester, England, LE4 9HX
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-16Dissolution

Dissolution application strike off company.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-13Incorporation

Memorandum articles.

Download
2022-12-09Capital

Capital statement capital company with date currency figure.

Download
2022-12-09Capital

Legacy.

Download
2022-12-09Insolvency

Legacy.

Download
2022-12-09Resolution

Resolution.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.