UKBizDB.co.uk

SLINGSBY ADVANCED COMPOSITES LIMITED

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

This company is commonly known as Slingsby Advanced Composites Limited. The company was founded 41 years ago and was given the registration number 01688938. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:SLINGSBY ADVANCED COMPOSITES LIMITED
Company Number:01688938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, CB5 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX

Secretary30 May 2012Active
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX

Director06 September 2021Active
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX

Director01 April 2021Active
2 Gilman Crescent, Windsor, SL4 4YN

Secretary01 May 2000Active
Airport House, Newmarket Road, Cambridge, England, CB5 8RX

Secretary10 February 2010Active
The Grey Horse Great Edstone, York, YO62 6PD

Secretary-Active
5 Beck Mill Close, Lakeside Gardens, Norton Malton, YO17 9PD

Secretary29 June 2006Active
3 Oakfields, Allbrook, Eastleigh, SO50 4RP

Secretary19 September 1997Active
12 Westacres, Middleton St George, Darlington, DL2 1LJ

Director-Active
Airport House, The Airport, Cambridge, CB5 8RY

Director01 September 2020Active
47 Welham Road, Norton, Malton, YO17 9DS

Director08 April 1993Active
Providence Cottage, Terrington, York, YO60 6PU

Director01 September 1994Active
Lendal Cottage, High Street, Slingsby, York, YO62 4AE

Director01 January 2001Active
Airport House, Newmarket Road, Cambridge, England, CB5 8RX

Director01 December 2005Active
Slingsby Advanced Composites, Ings Lane, Kirkbymoorside, York, England, YO62 6EZ

Director31 December 2009Active
Alderson House, Kirkby Mills, Kirkbymoorside, YO62 6NP

Director19 July 2004Active
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW

Director24 September 1993Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director31 December 2009Active
Glebe Cottage, Rockbourne, Fordingbridge, SP6 3NA

Director19 September 1997Active
Terrys Coppice Bradcutts Lane, Cookham Dean, SL6 9AA

Director01 May 2000Active
The Grey Horse Great Edstone, York, YO62 6PD

Director-Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director31 December 2009Active
Wayside, West Knapton, Malton, YO17 8JB

Director-Active
The Old Bowling Green, Kirkham Lane, Pickering, YO18 7JD

Director01 December 2005Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director01 January 2011Active
3 Oakfields, Allbrook, Eastleigh, SO50 4RP

Director19 September 1997Active
The Lodge Alne Road, Tollerton, York, YO6 2EA

Director01 May 1993Active
Orchard House, Oswaldkirk, York, YO6 5XZ

Director-Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director18 November 2010Active
The Walnuts 96 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RA

Director24 September 1993Active
10 Redding Drive, Amersham, HP6 5PX

Director24 September 1993Active
1 The Orchards, Eaton Bray, Dunstable, LU6 2DD

Director-Active
12 Tamarind Way, Earley, Reading, RG6 5GR

Director01 May 2000Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director31 December 2009Active
Airport House, The Airport, Cambridge, CB5 8RY

Director10 February 2010Active

People with Significant Control

Slingsby Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Control Building, The Airport, Cambridge, England, CB5 8RX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-03-06Address

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

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Change of constitution

Statement of companys objects.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.