UKBizDB.co.uk

CRANFIELD AEROSPACE SOLUTIONS LIMITED

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

This company is commonly known as Cranfield Aerospace Solutions Limited. The company was founded 35 years ago and was given the registration number 02415720. The firm's registered office is in BEDFORD. You can find them at Cranfield University, Cranfield, Bedford, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:CRANFIELD AEROSPACE SOLUTIONS LIMITED
Company Number:02415720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Cranfield University, Cranfield, Bedford, MK43 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent House, (Part) 1st Floor, University Way, Wharley End, Cranfield, England, MK43 0AN

Director22 July 2021Active
Trent House, (Part) 1st Floor, University Way, Wharley End, Cranfield, England, MK43 0AN

Director21 June 2017Active
Trent House, (Part) 1st Floor, University Way, Wharley End, Cranfield, England, MK43 0AN

Director26 November 2015Active
Safran Corporate Ventures, 2 Bd Du Général Martial Valin, Paris Cedex 15, France, 75724

Director24 March 2022Active
5, Margaret Street, London, England, W1W 8RG

Director24 March 2022Active
Trent House, (Part) 1st Floor, University Way, Wharley End, Cranfield, England, MK43 0AN

Director15 August 2022Active
6 Octavian Drive, Bancroft, Milton Keynes, MK13 0PW

Secretary18 August 1994Active
34 St Leonards Street, Bedford, MK42 9BS

Secretary13 September 1995Active
7 Tempsford, Welwyn Garden City, AL7 2PA

Secretary31 August 2007Active
Cranfield University, Cranfield, Bedford, MK43 0AL

Secretary02 June 2008Active
21 Upper Stone Hayes, Great Linford, Milton Keynes, MK14 5ER

Secretary10 November 1998Active
Gregor House, Aston, Stevenage, SG2 7EP

Secretary-Active
4 Lichfield Close, Kempston, Bedford, MK42 8UA

Secretary08 April 1997Active
The Tree House, Gransden Road, Caxton, Cambridge, CB3 8PL

Secretary20 December 2000Active
14 Yew Tree Close, Silsoe, MK45 4EQ

Secretary22 March 2004Active
34 Pemberley Avenue, Bedford, MK40 2LA

Director08 October 1993Active
6 Octavian Drive, Bancroft, Milton Keynes, MK13 0PW

Director13 September 1995Active
Bramley, Court Lane, Stevington, MK43 7QT

Director09 September 2003Active
7 Tempsford, Welwyn Garden City, AL7 2PA

Director31 August 2007Active
26, Partridge Lane, Bromham, Bedford, England, MK43 8PQ

Director02 December 2010Active
Cranfield University, Cranfield, Bedford, MK43 0AL

Director01 May 2018Active
Hanger 2, Cranfield Airport, Cranfield, England, MK43 0AL

Director22 July 2021Active
Cranfield University, Cranfield, Bedford, MK43 0AL

Director02 June 2008Active
The Pound House, Middle Common, Kington Langley, SN15 5NW

Director04 August 2003Active
Lawn Farm, Church Lane Tibberton, Droitwich, WR9 7NW

Director05 December 2002Active
12, West Common Way, Harpenden, United Kingdom, AL5 2LF

Director01 May 2010Active
25 Park Road, Winslow, MK18 3DL

Director18 August 1994Active
34 Brecon Way, Bedford, MK41 8DD

Director09 September 1996Active
30 Sheep Street, Winslow, Buckingham, MK18 3HN

Director23 November 1999Active
Hanger 2, Cranfield Airport, Cranfield, England, MK43 0AL

Director11 June 2015Active
57 Brecon Way, Bedford, MK41 8DE

Director-Active
3, Wood End Hill, Harpenden, United Kingdom, AL5 3EZ

Director01 August 2012Active
21 Bloomfield Park, Bath, BA2 2BY

Director21 February 2002Active
Craigwell, Mortehoe, Woolacombe, EX34 7ED

Director07 November 2000Active
38 Willow Springs, Cranfield, Bedfordshire, MK43 0DS

Director03 March 1994Active

People with Significant Control

Hydrogenone Capital Growth (Nominee) Limited
Notified on:22 April 2022
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall,, London,, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hydrogenone Capital Growth (Gp) Limited
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Cranfield Group Holdings Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:Kent House, College Road, Bedford, England, MK43 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cit Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kent House, College Road, Bedford, England, MK43 0AL
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.