This company is commonly known as Scott Aerospace Limited. The company was founded 30 years ago and was given the registration number 02890968. The firm's registered office is in STONEHOUSE. You can find them at Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire. This company's SIC code is 71129 - Other engineering activities.
Name | : | SCOTT AEROSPACE LIMITED |
---|---|---|
Company Number | : | 02890968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Secretary | 28 April 1994 | Active |
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 28 April 1994 | Active |
Scott Aerospace, Woodward Avenue, Yate, Bristol, England, BS37 5YS | Director | 01 May 2022 | Active |
Scott Aerospace, Woodward Avenue, Yate, Bristol, England, BS37 5YS | Director | 01 May 2022 | Active |
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, GL10 3RF | Director | 10 February 2020 | Active |
16 Bramble Drive, Sneyd Park, Bristol, BS9 1RE | Secretary | 07 February 1994 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 25 January 1994 | Active |
16 Bramble Drive, Sneyd Park, Bristol, BS9 1RE | Director | 07 February 1994 | Active |
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 01 January 2000 | Active |
47 Hazelbury Road, Whitchurch, Bristol, BS14 9ES | Director | 24 March 1999 | Active |
35 Down Road, Portishead, Bristol, BS20 8BB | Director | 15 February 1996 | Active |
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF | Director | 07 February 1994 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 25 January 1994 | Active |
Mr Michael Trigg | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anstee & Ware Group Ltd, Bondsmill Estate, Stonehouse, England, GL10 3RF |
Nature of control | : |
|
Mr William Jonathan Anstee | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anstee & Ware Group Ltd, Bondsmill Estate, Stonehouse, England, GL10 3RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.