This company is commonly known as R. P. Aero Systems Limited. The company was founded 20 years ago and was given the registration number 04791532. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | R. P. AERO SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04791532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 June 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Secretary | 27 July 2018 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 27 July 2018 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 27 July 2018 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 27 July 2018 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 27 July 2018 | Active |
The Granary, Yapton Road Barnham, Bognor Regis, PO22 0BD | Secretary | 08 June 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 June 2003 | Active |
The Granary, Yapton Road Barnham, Bognor Regis, PO22 0BD | Director | 06 February 2008 | Active |
63, Longley Road, Chichester, England, PO19 6DB | Director | 08 June 2003 | Active |
Simginuity Limited | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Thorp Road, Manchester, England, M40 5BJ |
Nature of control | : |
|
Mrs Angela Lesley Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Unit W, Riverside Industrial Estate, Bridge Road, Littlehampton, BN17 5DF |
Nature of control | : |
|
Mr Stephen Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Unit W, Riverside Industrial Estate, Bridge Road, Littlehampton, BN17 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Second filing of director appointment with name. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.