UKBizDB.co.uk

D2H AERO LTD

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

This company is commonly known as D2h Aero Ltd. The company was founded 9 years ago and was given the registration number 09578612. The firm's registered office is in BUCKINGHAM. You can find them at 16 Balmer Cut, Buckingham Industrial Estate, Buckingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:D2H AERO LTD
Company Number:09578612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:16 Balmer Cut, Buckingham Industrial Estate, Buckingham, England, MK18 1UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Balmer Cut, Buckingham Industrial Estate, Buckingham, England, MK18 1UL

Secretary17 May 2017Active
16, Balmer Cut, Buckingham Industrial Estate, Buckingham, England, MK18 1UL

Director20 January 2016Active
16, Balmer Cut, Buckingham Industrial Estate, Buckingham, England, MK18 1UL

Director01 December 2016Active
16, Balmer Cut, Buckingham Industrial Estate, Buckingham, England, MK18 1UL

Director01 December 2016Active
6, Homeground, Buckingham Industrial Estate, Buckingham, England, MK18 1UH

Secretary01 November 2016Active
Willen Works, Willen Road, Newport Pagnell, United Kingdom, MK16 0DG

Director07 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director07 May 2015Active

People with Significant Control

Mr John Darren Davies
Notified on:08 November 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:16, Balmer Cut, Buckingham, England, MK18 1UL
Nature of control:
  • Significant influence or control
Mrs Lisa Davies
Notified on:08 November 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:16, Balmer Cut, Buckingham, England, MK18 1UL
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 (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
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Officers

Change person director company with change date.

Download
2019-11-17Officers

Change person director company with change date.

Download
2019-11-17Persons with significant control

Change to a person with significant control.

Download
2019-11-17Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Appoint person secretary company with name date.

Download
2017-05-17Address

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

Download

Copyright © 2024. All rights reserved.