UKBizDB.co.uk

JBT AEROTECH UK LIMITED

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

This company is commonly known as Jbt Aerotech Uk Limited. The company was founded 45 years ago and was given the registration number 01402826. The firm's registered office is in CARDIFF. You can find them at C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:JBT AEROTECH UK LIMITED
Company Number:01402826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF10 4BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aircraft Maintenance Support Services, Eagle House, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6NU

Director03 April 2019Active
John Bean Technologies Ltd, Arnold Hawker House, Central Way, Feltham, England, TW14 0QX

Director02 September 2019Active
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director01 December 2021Active
7300, Presidents Drive, Orlando, United States, 32809

Director03 July 2017Active
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director04 December 2023Active
1917, Four Wheel Drive, Oshkosh, United States, 54902

Director04 December 2023Active
1917, Four Wheel Drive, Oshkosh, United States, 54902

Director04 December 2023Active
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ

Secretary-Active
Green Meadow, Frampton Road Gorseinon, Swansea, SA4 4FX

Secretary12 September 2005Active
Green Meadow, Frampton Road Gorseinon, Swansea, SA4 4FX

Secretary06 April 2002Active
14 Llanmaes Road, Llantwit Major, CF61 2XD

Secretary01 April 2005Active
Eagle House, Village Farm Industrial Estate, Pyle Bridgend Mid Glamorgan, CF33 6NU

Secretary01 August 2010Active
6, Croft Street, Cowbridge, United Kingdom, CF71 7DH

Secretary18 June 2012Active
Pear Tree Cottage Hibbert Road, Bray, Maidenhead, SL6 1UT

Director06 April 2003Active
Llandough Castle, Cowbridge, CF7 7LR

Director-Active
Llandough House, Llanblethian, Cowbridge, CF71 7LR

Director-Active
Newhouse, St Hilary, Cowbridge, United Kingdom, CF71 7DP

Director01 August 2010Active
The Briars Parc Newydd, Treoes, CF35 5DL

Director-Active
3 Galley Orchard, Cricklade, SN6 6EE

Director19 September 2007Active
3 Galley Orchard, Cricklade, SN6 6EE

Director01 June 2004Active
21 Llys Teilo, Llantwit Major, CF61 2UD

Director14 November 2000Active
Bramblewood House, Graig Penllyn, Cowbridge, CF71 7RT

Director14 June 2010Active
95 Henke Court, Cardiff, CF10 4EB

Director01 October 2005Active
1605 West, 2550 South, Ogden, United States, 84401

Director03 July 2017Active
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ

Director01 June 1996Active
High View Plot 1, Station Road, Kenfig Hill, Bridgend, CF33 6EP

Director01 June 1999Active
70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602

Director03 July 2017Active
4 Alma Road, Cardiff, CF23 5BD

Director01 June 1999Active
Green Meadow, Frampton Road Gorseinon, Swansea, SA4 4FX

Director06 April 2002Active
54 Timbertree Road, Cradley Heath, Warley, B64 7LF

Director06 April 2002Active
Fern Lodge, Llanquian Road, Aberthin, Cowbridge, CF71 7HE

Director10 October 2006Active
Aircraft Maintenance Support Services, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6NU

Director23 October 2018Active
6, Monks Grove, Peterborough, England, PE4 5AR

Director01 May 2016Active
Warterton House, Brocastle, Bridgend, CF35 5AT

Director01 August 2010Active
Coychurch Cottage, Coychurch, Bridgend, CF35 5HD

Director01 June 1996Active

People with Significant Control

Barber Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Geldards Llp, Dumfries House, Cardiff, Wales, CF10 3ZF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-13Change of name

Certificate change of name company.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-07-19Resolution

Resolution.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.