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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Corporate Secretary | 13 August 2013 | Active |
One, Hamilton Road, Windsor Locks, United States, CT 06096 | Director | 28 April 2021 | Active |
One, Hamilton Road, Windsor Locks, United States, CT 06096 | Director | 28 April 2021 | Active |
Collins Aerospace, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH | Director | 28 April 2021 | Active |
One, Hamilton Road, Windsor Locks, United States, CT 06096 | Director | 01 May 2018 | Active |
The Radleys, Marston Green, Birmingham, England, B33 0HZ | Director | 26 January 2015 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Secretary | 20 March 2006 | Active |
610 E.Florida Avenue, Bessemer City, Usa, | Secretary | 20 March 2006 | Active |
14915 Ballantyne Counrty Club Drive, Charlotte, Usa, | Secretary | 03 April 2007 | Active |
539 Sunledge Terrace, York, U S A, | Secretary | 21 August 2002 | Active |
6924 Riesman Lane, Charlotte, U S A, | Secretary | 21 August 2002 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 10 July 2002 | Active |
309 East Morehead Street, Suite 931, Charlotte, Usa, | Director | 21 August 2002 | Active |
The Radleys, Marston Green, Birmingham, England, B33 0HZ | Director | 30 November 2015 | Active |
5 Golden End Drive, Knowle, B93 0JP | Director | 01 March 2004 | Active |
Utc Aerospace Systems, The Radleys, Birmingham, England, B33 0HZ | Director | 29 July 2019 | Active |
Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH | Director | 26 January 2015 | Active |
One, Hamilton Road, M/S 1-2-Ab31, Windsor Locks, United States, CT 06096 | Director | 05 July 2017 | Active |
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN | Director | 27 May 2003 | Active |
29 Hollyfield Close, Tring, HP23 5PL | Director | 20 March 2006 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Director | 20 March 2006 | Active |
The Radleys, Marston Green, Birmingham, United Kingdom, B33 0HZ | Director | 13 August 2013 | Active |
One Hamilton Road, Windsor Locks, Ct 06096, United States, | Director | 29 July 2019 | Active |
38, Rectory Road, Solihull, B91 3RP | Director | 22 June 2009 | Active |
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS | Director | 23 July 2020 | Active |
One Hamilton Road, Windsor Locks, Ct 06096, United States, | Director | 29 July 2019 | Active |
5910 Bluebird Hill Lane, Matthews, U S A, | Director | 21 August 2002 | Active |
3500 Providence Plantation Lane, Charlotte, Usa, | Director | 20 March 2006 | Active |
2211 Highland Forest Drive, Waxhaw, Usa, | Director | 15 December 2007 | Active |
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH | Director | 30 November 2015 | Active |
Technology House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DF | Director | 26 January 2015 | Active |
52 Broad Oaks Road, Solihull, B91 1JB | Director | 20 March 2006 | Active |
22 Littleover Avenue, Birmingham, B28 9HR | Director | 27 May 2003 | Active |
3, The Green, Stratford Road, Solihull, Uk, B90 4LA | Director | 13 August 2013 | Active |
Technology House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DF | Director | 26 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.