UKBizDB.co.uk

GOODRICH CONTROL SYSTEMS

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

This company is commonly known as Goodrich Control Systems. The company was founded 21 years ago and was given the registration number 04482312. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GOODRICH CONTROL SYSTEMS
Company Number:04482312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Fore 1, Fore Business Park Huskisson Way, Stratford Road, 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 Secretary13 August 2013Active
One, Hamilton Road, Windsor Locks, United States, CT 06096

Director28 April 2021Active
One, Hamilton Road, Windsor Locks, United States, CT 06096

Director28 April 2021Active
Collins Aerospace, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH

Director28 April 2021Active
One, Hamilton Road, Windsor Locks, United States, CT 06096

Director01 May 2018Active
The Radleys, Marston Green, Birmingham, England, B33 0HZ

Director26 January 2015Active
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,

Secretary03 April 2007Active
539 Sunledge Terrace, York, U S A,

Secretary21 August 2002Active
6924 Riesman Lane, Charlotte, U S A,

Secretary21 August 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary10 July 2002Active
309 East Morehead Street, Suite 931, Charlotte, Usa,

Director21 August 2002Active
The Radleys, Marston Green, Birmingham, England, B33 0HZ

Director30 November 2015Active
5 Golden End Drive, Knowle, B93 0JP

Director01 March 2004Active
Utc Aerospace Systems, The Radleys, Birmingham, England, B33 0HZ

Director29 July 2019Active
Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH

Director26 January 2015Active
One, Hamilton Road, M/S 1-2-Ab31, Windsor Locks, United States, CT 06096

Director05 July 2017Active
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN

Director27 May 2003Active
29 Hollyfield Close, Tring, HP23 5PL

Director20 March 2006Active
15615 Mc Cullers Court, Charlotte, Usa,

Director20 March 2006Active
The Radleys, Marston Green, Birmingham, United Kingdom, B33 0HZ

Director13 August 2013Active
One Hamilton Road, Windsor Locks, Ct 06096, United States,

Director29 July 2019Active
38, Rectory Road, Solihull, B91 3RP

Director22 June 2009Active
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS

Director23 July 2020Active
One Hamilton Road, Windsor Locks, Ct 06096, United States,

Director29 July 2019Active
5910 Bluebird Hill Lane, Matthews, U S A,

Director21 August 2002Active
3500 Providence Plantation Lane, Charlotte, Usa,

Director20 March 2006Active
2211 Highland Forest Drive, Waxhaw, Usa,

Director15 December 2007Active
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH

Director30 November 2015Active
Technology House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DF

Director26 January 2015Active
52 Broad Oaks Road, Solihull, B91 1JB

Director20 March 2006Active
22 Littleover Avenue, Birmingham, B28 9HR

Director27 May 2003Active
3, The Green, Stratford Road, Solihull, Uk, B90 4LA

Director13 August 2013Active
Technology House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DF

Director26 January 2015Active

People with Significant Control

Goodrich Controls Holding Limited
Notified on:23 October 2023
Status:Active
Country of residence:England
Address:Fore 1, Fore Business Park, Huskisson Way, Stratford Road, 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
Rtx Corporation
Notified on:23 October 2023
Status:Active
Country of residence:United States
Address:Rtx Corporation, 1000 Wilson Blvd., Arlington, United States,
Nature of control:
  • Significant influence or control
Goodrich Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fore 1, Fore Business Park, Huskisson Way, Solihull, United Kingdom, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.