UKBizDB.co.uk

R. P. AERO SYSTEMS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Secretary27 July 2018Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director27 July 2018Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director27 July 2018Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director27 July 2018Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director27 July 2018Active
The Granary, Yapton Road Barnham, Bognor Regis, PO22 0BD

Secretary08 June 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 June 2003Active
The Granary, Yapton Road Barnham, Bognor Regis, PO22 0BD

Director06 February 2008Active
63, Longley Road, Chichester, England, PO19 6DB

Director08 June 2003Active

People with Significant Control

Simginuity Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:1, Thorp Road, Manchester, England, M40 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Insolvency

Liquidation disclaimer notice.

Download
2020-01-10Insolvency

Liquidation disclaimer notice.

Download
2020-01-10Insolvency

Liquidation disclaimer notice.

Download
2020-01-10Insolvency

Liquidation disclaimer notice.

Download
2020-01-08Address

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

Download
2020-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Second filing of director appointment with name.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Address

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

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.