UKBizDB.co.uk

CULROSS AEROSPACE LIMITED

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

This company is commonly known as Culross Aerospace Limited. The company was founded 18 years ago and was given the registration number 05556194. The firm's registered office is in CHESSINGTON. You can find them at Typhoon Business Centre, Oakcroft Road, Chessington, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CULROSS AEROSPACE LIMITED
Company Number:05556194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England, KT9 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Elm Road, Chessington, Surrey, United Kingdom, KT9 1AW

Secretary07 September 2005Active
14, Elm Road, Chessington, Surrey, United Kingdom, KT9 1AW

Director07 September 2005Active
14, Elm Road, Chessington, Surrey, United Kingdom, KT9 1AW

Director07 September 2005Active
13 Windmill Lane, Bushey Heath, Watford, WD2 1NQ

Director07 September 2005Active

People with Significant Control

Mr David Richard Bartlett
Notified on:25 August 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Typhoon Business Centre, Oakcroft Road, Chessington, England, KT9 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Nicholas William Whitehouse
Notified on:25 August 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Typhoon Business Centre, Oakcroft Road, Chessington, England, KT9 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Matiul Islam Taiyeb
Notified on:25 August 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:14, Elm Road, Surrey, United Kingdom, KT9 1AW
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-10-19Address

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

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Capital

Capital cancellation shares.

Download
2020-08-10Capital

Capital return purchase own shares.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Capital

Capital cancellation shares.

Download
2019-10-15Address

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

Download
2019-10-15Address

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

Download
2019-09-26Capital

Capital return purchase own shares.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Gazette

Gazette filings brought up to date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-05-29Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.