UKBizDB.co.uk

GE AVIATION SYSTEMS LIMITED

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

This company is commonly known as Ge Aviation Systems Limited. The company was founded 61 years ago and was given the registration number 00745917. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:GE AVIATION SYSTEMS LIMITED
Company Number:00745917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 84110 - General public administration activities
  • 84220 - Defence activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cheltenham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE

Secretary15 December 2015Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 December 2009Active
Ge Aviation, Evesham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Director27 September 2023Active
Dowty Propellers, 4100 Hurricane Road, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AQ

Director27 September 2023Active
Dowty Propellers, 4100 Hurricane Road, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AQ

Director27 September 2023Active
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF

Director28 January 2020Active
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF

Director02 July 2020Active
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF

Director13 June 2018Active
Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8SF

Director28 January 2020Active
Ge Aviation, Building Ch19, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Director24 September 2015Active
765 Finchley Road, London, NW11 8DS

Secretary11 December 2000Active
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Secretary04 May 2007Active
37 Pattison Road, London, NW2 2HL

Secretary-Active
C/O Ge Aviation, Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE

Secretary16 June 2014Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary24 October 2007Active
205 Hidden Acres Lane, Media, Pennsylvania 19063, United States,

Director01 September 1998Active
Greylands 17 Merrow Croft, Merrow, Guildford, GU1 2XH

Director-Active
31 Eardley Crescent, London, SW5 9JT

Director-Active
Ge Aviation, Building Ch19, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Director27 March 2015Active
55 Roberts Ride, Hazlemere, HP15 7AF

Director04 May 2007Active
St Catherines, Alstone, Tewkesbury, GL20 8JD

Director01 September 1998Active
Lawn Farm, Church Lane Tibberton, Droitwich, WR9 7NW

Director01 September 1998Active
Lawn Farm, Church Lane Tibberton, Droitwich, WR9 7NW

Director-Active
Sovereign Court, 635 Sipson Road, West Drayton, UB7 0JE

Director01 September 2000Active
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Director11 April 2011Active
Appleton, Two Hedges Road Woodmancote, Cheltenham, GL52 4PT

Director-Active
9 Battledown Drive, Battledown, Cheltenham, GL52 6RX

Director-Active
Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Director06 June 2012Active
5 Wingate Close, Trumpington, CB2 2HW

Director19 May 2000Active
5 Wingate Close, Trumpington, CB2 2HW

Director-Active
Silver Leys, Brockhampton, Cheltenham, GL54 5TH

Director01 September 1998Active
The Gables 23 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director10 March 2003Active
Craigwell, Mortehoe, Woolacombe, EX34 7ED

Director01 January 1993Active
Ge Aviation, Building Ch19, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF

Director16 June 2014Active
Highwoods House, Norton Sub Hamdon, Yeovil, TA14 6TD

Director14 February 1995Active

People with Significant Control

Ge Infrastructure Aviation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cheltenham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8SF
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 (8 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
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Second filing of director appointment with name.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Accounts

Change account reference date company previous extended.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.