UKBizDB.co.uk

ST ENGINEERING AEROSPACE ROTABLES LIMITED

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

This company is commonly known as St Engineering Aerospace Rotables Limited. The company was founded 34 years ago and was given the registration number 02497977. The firm's registered office is in STANSTEAD. You can find them at Building 6002, Taylors End Stanstead Airport, Stanstead, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ST ENGINEERING AEROSPACE ROTABLES LIMITED
Company Number:02497977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Building 6002, Taylors End Stanstead Airport, Stanstead, Essex, CM24 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Corporate Secretary30 November 2021Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director01 February 2019Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director01 February 2019Active
540 Airport Road, Paya Lebar, Singapore, FOREIGN

Secretary-Active
129 Sunset Way, 03-02, Singapore, Singapore, 597157

Secretary15 July 1996Active
Block 43, Lorong 5, Toa Payoh, #08-131, Singapore, Singapore, 310043

Secretary01 March 1998Active
Blazer Court 28 St Johns Wood Road, London, NW8 7JY

Secretary-Active
51, Jalan Mariam, Singapore 509329, Singapore,

Director19 December 2011Active
Blk 120 Serangoon Avenue, 3 Apartment 12-05, 554774, Singapore,

Director01 February 2008Active
15 Seletar Crescent, Singapore, FOREIGN

Director01 March 2000Active
1 Harvey Close, Singapore, Singapore,

Director01 January 1996Active
600 West Camp Road, Singapore 797654, Singapore,

Director16 November 2013Active
27-E Yio Chu Kang Road, Singapore, Singapore, FOREIGN

Director18 August 1998Active
309 Loyang Rise, 507134, Singapore,

Director15 May 1997Active
7, Stratton Place, Singapore, Singapore, 806820

Director19 December 2011Active
124 Shelford Road, Singapore, 1128

Director12 July 1995Active
1 Heads Mews, London, W11 2QL

Director01 March 1998Active
Rose Tree Cottage, Tarrant Hinton, Blandford Forum, DT11 8JA

Director11 January 1994Active
1 Nineveh Shipyard River Road, Arundel, BN18 9SU

Director-Active
505a Airport Road, Paya Lebar, Singapore 539934, Singapore,

Director01 June 2015Active
134 Tampines Street, 11 Apartment 10-208, 521134, Singapore,

Director01 February 2008Active
600 West Camp Road, Singapore 797654, Singapore,

Director01 June 2015Active
170 Gangsa Road \10-48, 670170, Singapore,

Director15 October 2004Active
Bakkeager 17, 4040 Jyllinge, Denmark,

Director01 February 2008Active
7 Swanage Road, 437195, Singapore,

Director15 October 2004Active
Blk 73 Nims Road, 03-03 Nim Gardens, Singapore, Singapore, FOREIGN

Director01 March 1998Active
540 Airport Road, Paya Lebar 1953, Singapore, FOREIGN

Director-Active
540 Airport Road, Paya Lebar 1953, Singapore, FOREIGN

Director-Active
Blk 148 Mei Ling Street 21-111, Singapore, FOREIGN

Director15 May 1997Active
17 Lentor Terrace, 788912, Singapore,

Director01 February 2008Active
14 Faber Crescent, Singapore, 0512

Director12 July 1995Active
14 Faber Crescent, Singapore, 0512

Director-Active
51 Kings Road, 268096, Singapore,

Director01 November 2002Active
23 Kang Choo Bin Road, Singapore, FOREIGN

Director18 February 1994Active
34 Jalan Sejarah, S 299076, Singapore, Singapore, FOREIGN

Director01 January 1996Active

People with Significant Control

Airline Rotables (Uk Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Change corporate secretary company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-04-19Accounts

Change account reference date company current extended.

Download
2022-02-18Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Appoint corporate secretary company with name date.

Download
2021-12-02Address

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

Download
2021-08-16Address

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

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-28Resolution

Resolution.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.