UKBizDB.co.uk

ESTERLINE TECHNOLOGIES UNLIMITED

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

This company is commonly known as Esterline Technologies Unlimited. The company was founded 24 years ago and was given the registration number 03837209. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESTERLINE TECHNOLOGIES UNLIMITED
Company Number:03837209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary13 June 2012Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director02 October 2019Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Nominee Secretary07 September 1999Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
9226 South East 33rd Place, Mercer Island, Usa,

Director06 December 1999Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director11 October 1999Active
3265 126th Ave Ne, Bellevue, Washington,

Director16 September 1999Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director31 December 2008Active
5, New Street Square, London, United Kingdom, EC4A 3TW

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

Director05 March 2014Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director07 September 1999Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director07 September 1999Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director23 November 2009Active

People with Significant Control

Ta Mfg Limited
Notified on:06 April 2016
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 (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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Change of name

Certificate re registration limited to unlimited.

Download
2019-09-02Change of name

Reregistration assent.

Download
2019-09-02Incorporation

Re registration memorandum articles.

Download
2019-09-02Change of name

Reregistration private limited to private unlimited company.

Download
2019-07-10Accounts

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
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.