UKBizDB.co.uk

SPECIALIST AVIATION MANUFACTURING LIMITED

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

This company is commonly known as Specialist Aviation Manufacturing Limited. The company was founded 49 years ago and was given the registration number 01179848. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Jubilee House, Jubilee Road, Letchworth Garden City, . This company's SIC code is 25620 - Machining.

Company Information

Name:SPECIALIST AVIATION MANUFACTURING LIMITED
Company Number:01179848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1974
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Jubilee House, Jubilee Road, Letchworth Garden City, England, SG6 1WU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Director31 July 2020Active
Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU

Director20 December 2013Active
4 School Lane Fulbourn, Cambridge, CB1 5BH

Secretary-Active
Aerospace Logistic Centre, Fifth Avenue, Letchworth, England, SG6 2TS

Secretary03 September 2008Active
Greenwood, Mill Lane Barningham, Bury St Edmunds, IP31 1BT

Secretary17 June 1994Active
Aerospace Logistic Centre, Fifth Avenue, Letchworth, England, SG6 2TS

Director03 September 2008Active
48 Wilshire Crescent, Hitchin, SG4 0PQ

Director01 September 2004Active
Greenwood, Mill Lane Barningham, Bury St Edmunds, IP31 1BT

Director-Active
Greenwood, Mill Lane Barningham, Bury St Edmunds, IP31 1BT

Director-Active
Wixden, Fore Street, Weston, Hitchin, SG4 7AS

Director-Active
Wixden, Fore Street, Weston, Hitchin, SG4 7AS

Director-Active

People with Significant Control

Mr Nicolas Jonathan Cole
Notified on:31 July 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Eric Spencer
Notified on:31 July 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU
Nature of control:
  • Ownership of shares 25 to 50 percent
Specialist Aviation Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, England, SG6 2TS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2024-01-03Address

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

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Change account reference date company previous shortened.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Address

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

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.