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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aircraft Maintenance Support Services, Eagle House, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6NU | Director | 03 April 2019 | Active |
John Bean Technologies Ltd, Arnold Hawker House, Central Way, Feltham, England, TW14 0QX | Director | 02 September 2019 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 December 2021 | Active |
7300, Presidents Drive, Orlando, United States, 32809 | Director | 03 July 2017 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 04 December 2023 | Active |
1917, Four Wheel Drive, Oshkosh, United States, 54902 | Director | 04 December 2023 | Active |
1917, Four Wheel Drive, Oshkosh, United States, 54902 | Director | 04 December 2023 | Active |
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Secretary | - | Active |
Green Meadow, Frampton Road Gorseinon, Swansea, SA4 4FX | Secretary | 12 September 2005 | Active |
Green Meadow, Frampton Road Gorseinon, Swansea, SA4 4FX | Secretary | 06 April 2002 | Active |
14 Llanmaes Road, Llantwit Major, CF61 2XD | Secretary | 01 April 2005 | Active |
Eagle House, Village Farm Industrial Estate, Pyle Bridgend Mid Glamorgan, CF33 6NU | Secretary | 01 August 2010 | Active |
6, Croft Street, Cowbridge, United Kingdom, CF71 7DH | Secretary | 18 June 2012 | Active |
Pear Tree Cottage Hibbert Road, Bray, Maidenhead, SL6 1UT | Director | 06 April 2003 | Active |
Llandough Castle, Cowbridge, CF7 7LR | Director | - | Active |
Llandough House, Llanblethian, Cowbridge, CF71 7LR | Director | - | Active |
Newhouse, St Hilary, Cowbridge, United Kingdom, CF71 7DP | Director | 01 August 2010 | Active |
The Briars Parc Newydd, Treoes, CF35 5DL | Director | - | Active |
3 Galley Orchard, Cricklade, SN6 6EE | Director | 19 September 2007 | Active |
3 Galley Orchard, Cricklade, SN6 6EE | Director | 01 June 2004 | Active |
21 Llys Teilo, Llantwit Major, CF61 2UD | Director | 14 November 2000 | Active |
Bramblewood House, Graig Penllyn, Cowbridge, CF71 7RT | Director | 14 June 2010 | Active |
95 Henke Court, Cardiff, CF10 4EB | Director | 01 October 2005 | Active |
1605 West, 2550 South, Ogden, United States, 84401 | Director | 03 July 2017 | Active |
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Director | 01 June 1996 | Active |
High View Plot 1, Station Road, Kenfig Hill, Bridgend, CF33 6EP | Director | 01 June 1999 | Active |
70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602 | Director | 03 July 2017 | Active |
4 Alma Road, Cardiff, CF23 5BD | Director | 01 June 1999 | Active |
Green Meadow, Frampton Road Gorseinon, Swansea, SA4 4FX | Director | 06 April 2002 | Active |
54 Timbertree Road, Cradley Heath, Warley, B64 7LF | Director | 06 April 2002 | Active |
Fern Lodge, Llanquian Road, Aberthin, Cowbridge, CF71 7HE | Director | 10 October 2006 | Active |
Aircraft Maintenance Support Services, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6NU | Director | 23 October 2018 | Active |
6, Monks Grove, Peterborough, England, PE4 5AR | Director | 01 May 2016 | Active |
Warterton House, Brocastle, Bridgend, CF35 5AT | Director | 01 August 2010 | Active |
Coychurch Cottage, Coychurch, Bridgend, CF35 5HD | Director | 01 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Change of name | Certificate change of name company. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.