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.
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 | : |
|
Registered Address | : | Airport House, The Airport, Cambridge, CB5 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Secretary | 30 May 2012 | Active |
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Director | 06 September 2021 | Active |
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Director | 01 April 2021 | Active |
2 Gilman Crescent, Windsor, SL4 4YN | Secretary | 01 May 2000 | Active |
Airport House, Newmarket Road, Cambridge, England, CB5 8RX | Secretary | 10 February 2010 | Active |
The Grey Horse Great Edstone, York, YO62 6PD | Secretary | - | Active |
5 Beck Mill Close, Lakeside Gardens, Norton Malton, YO17 9PD | Secretary | 29 June 2006 | Active |
3 Oakfields, Allbrook, Eastleigh, SO50 4RP | Secretary | 19 September 1997 | Active |
12 Westacres, Middleton St George, Darlington, DL2 1LJ | Director | - | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 01 September 2020 | Active |
47 Welham Road, Norton, Malton, YO17 9DS | Director | 08 April 1993 | Active |
Providence Cottage, Terrington, York, YO60 6PU | Director | 01 September 1994 | Active |
Lendal Cottage, High Street, Slingsby, York, YO62 4AE | Director | 01 January 2001 | Active |
Airport House, Newmarket Road, Cambridge, England, CB5 8RX | Director | 01 December 2005 | Active |
Slingsby Advanced Composites, Ings Lane, Kirkbymoorside, York, England, YO62 6EZ | Director | 31 December 2009 | Active |
Alderson House, Kirkby Mills, Kirkbymoorside, YO62 6NP | Director | 19 July 2004 | Active |
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW | Director | 24 September 1993 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 31 December 2009 | Active |
Glebe Cottage, Rockbourne, Fordingbridge, SP6 3NA | Director | 19 September 1997 | Active |
Terrys Coppice Bradcutts Lane, Cookham Dean, SL6 9AA | Director | 01 May 2000 | Active |
The Grey Horse Great Edstone, York, YO62 6PD | Director | - | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 31 December 2009 | Active |
Wayside, West Knapton, Malton, YO17 8JB | Director | - | Active |
The Old Bowling Green, Kirkham Lane, Pickering, YO18 7JD | Director | 01 December 2005 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 01 January 2011 | Active |
3 Oakfields, Allbrook, Eastleigh, SO50 4RP | Director | 19 September 1997 | Active |
The Lodge Alne Road, Tollerton, York, YO6 2EA | Director | 01 May 1993 | Active |
Orchard House, Oswaldkirk, York, YO6 5XZ | Director | - | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 18 November 2010 | Active |
The Walnuts 96 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RA | Director | 24 September 1993 | Active |
10 Redding Drive, Amersham, HP6 5PX | Director | 24 September 1993 | Active |
1 The Orchards, Eaton Bray, Dunstable, LU6 2DD | Director | - | Active |
12 Tamarind Way, Earley, Reading, RG6 5GR | Director | 01 May 2000 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 31 December 2009 | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 10 February 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Change of constitution | Statement of companys objects. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.