UKBizDB.co.uk

FARNBOROUGH AIRCRAFT INTERIORS LIMITED

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

This company is commonly known as Farnborough Aircraft Interiors Limited. The company was founded 24 years ago and was given the registration number 03822808. The firm's registered office is in FARNBOROUGH. You can find them at Building Y20e Cody Technology Park, Ively Road, Farnborough, Hampshire. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:FARNBOROUGH AIRCRAFT INTERIORS LIMITED
Company Number:03822808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Building Y20e Cody Technology Park, Ively Road, Farnborough, Hampshire, England, GU14 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farnborough Airport, Farnborough, England, GU14 6XA

Director08 September 1999Active
Farnborough Aircraft Interiors, Farnborough Airport, Farnborough, England, GU14 6XA

Director06 February 2018Active
Farnborough Airport, Farnborough Airport, Farnborough, England, GU14 6XA

Secretary08 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 August 1999Active
Farnborough Aircraft Interiors, Farnborough Airport, Farnborough, England, GU14 6XA

Director06 February 2018Active
Farnborough Aircraft Interiors, Farnborough Airport, Farnborough, England, GU14 6XA

Director06 February 2018Active
Farnborough Airport, Farnborough, United Kingdom, GU14 6XA

Director08 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 August 1999Active

People with Significant Control

Ad Astra Corporate Limited
Notified on:27 January 2022
Status:Active
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Windsor Capital Llp
Notified on:06 February 2018
Status:Active
Country of residence:England
Address:4 Windsor Quay, Farm Yard, Windsor, England, SL4 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Alexander Macrae
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Building Y20e, Cody Technology Park, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Stewart Cameron Macrae
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Building Y20e, Cody Technology Park, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Hugh Alexander Macrae
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Farnborough Airport, Farnborough Airport, Farnborough, England, GU14 6XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Stewart Cameron Macrae
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:43 Newbury Road, Kingsclere, Newbury, England, RG20 5SP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Change of name

Certificate change of name company.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-01-27Change of constitution

Statement of companys objects.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.