UKBizDB.co.uk

GOODRICH AEROSPACE UK LIMITED

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

This company is commonly known as Goodrich Aerospace Uk Limited. The company was founded 34 years ago and was given the registration number 02426119. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:GOODRICH AEROSPACE UK LIMITED
Company Number:02426119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary05 July 2013Active
101, Waco Street, Troy, United States, 45373

Director22 July 2022Active
Utc Aerospace Systems, Boundary Point, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7SU

Director01 August 2013Active
1, Dow Avenue, Prestwick International Aerospace Park, Prestwick, Scotland, KA9 2SA

Director22 March 2021Active
101, Waco Street, Troy, United States,

Director17 January 2019Active
2731 Stonebridge Court, Hudson, Usa, 44236

Secretary31 December 1993Active
2731 Stonebridge Court, Hudson, Usa, 44236

Secretary-Active
Oudstrijderslei 11, 2130 Brasschaat, Brussels, Belgium,

Secretary-Active
15615 Mc Cullers Court, Charlotte, Usa,

Secretary20 March 2006Active
610 E.Florida Avenue, Bessemer City, Usa,

Secretary20 March 2006Active
14915 Ballantyne Counrty Club Drive, Charlotte, Usa,

Secretary14 August 2006Active
539 Sunledge Terrace, York, U S A,

Secretary23 July 2001Active
137 Keswick Drive, Hudson, Usa,

Secretary-Active
11116 Villa Trace Place, Charlotte, United States,

Secretary01 November 1999Active
6924 Riesman Lane, Charlotte, U S A,

Secretary01 November 1999Active
22106 N E 137th Street, Woodinville, Usa, WA 98072

Director-Active
204 Rowley Bridge Road, Topsfield, Usa,

Director15 October 2001Active
9300 Tall Pines Way, Piqua, Usa, OH 45356

Director14 August 2006Active
7238 Valley View Road, Hudson Ohio 44226, Usa, FOREIGN

Director-Active
Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH

Director26 January 2015Active
7153 Historic Court, Dayton, Usa, OH 45414

Director14 August 2006Active
7153 Historic Court, Dayton, Usa, OH 45414

Director19 December 2002Active
1400, South Service Road, W., Oakville, Canada,

Director01 December 2014Active
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN

Director01 March 2004Active
15615 Mc Cullers Court, Charlotte, Usa,

Director20 March 2006Active
2133 Merrimont Drive, Troy 45373, Ohio Usa, FOREIGN

Director01 January 2000Active
129 Brandywine Drive, Hudson, United States,

Director01 May 2000Active
14281, 212 Drive N E, Woodinville, Usa, 98072

Director17 September 1999Active
14915 Ballantyne Counrty Club Drive, Charlotte, Usa,

Director14 August 2006Active
101, 101 Waco Street, Troy, United States,

Director02 October 2018Active
2590 Broken Woods Drive, Troy, Usa, FOREIGN

Director-Active
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH

Director16 November 2015Active
76, Woodridge Drive, Troy, Usa,

Director26 February 2010Active
Fore 1, Fore Business Park,, Huskisson Way, Shirley, Solihull, England, B90 4SS

Director29 September 2014Active
2485 Brokenwoods Drive, Troy, Ohio, United States Of America,

Director01 January 2000Active

People with Significant Control

Goodrich Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fore 1, Fore Business Park, Huskisson Way, Solihull, England, B90 4SS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.