UKBizDB.co.uk

ESTERLINE INTERFACE TECHNOLOGIES LIMITED

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

This company is commonly known as Esterline Interface Technologies Limited. The company was founded 11 years ago and was given the registration number 08331349. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ESTERLINE INTERFACE TECHNOLOGIES LIMITED
Company Number:08331349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary13 January 2020Active
600, West Wilbur Avenue, Couer D'Alene, United States, 83815

Director20 September 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary14 December 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director14 December 2012Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director14 December 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 February 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director14 December 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
5, New Street Square, London, EC4A 3TW

Director05 March 2014Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
5, New Street Square, London, EC4A 3TW

Director15 August 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director14 December 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director14 December 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director14 December 2012Active

People with Significant Control

Weston Aerospace Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint corporate secretary company with name date.

Download
2020-01-15Address

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

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-11-14Miscellaneous

Legacy.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.