UKBizDB.co.uk

UAV ENGINES LIMITED

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

This company is commonly known as Uav Engines Limited. The company was founded 32 years ago and was given the registration number 02691211. The firm's registered office is in LICHFIELD. You can find them at Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:UAV ENGINES LIMITED
Company Number:02691211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Secretary24 August 1994Active
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Director15 July 2016Active
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Director24 February 2020Active
Elbit Systems Ltd., Advanced Technologies Center, P.O. Box 539, Haifa, Israel, 3100401

Director09 August 2021Active
Elbit Systems Ltd., Advanced Technologies Center, P.O. Box 539, Haifa, Israel, 3100401

Director01 February 2023Active
Elbit Systems Ltd., Advanced Technologies Center, P.O. Box 539, Haifa, Israel, 3100401

Director09 August 2021Active
77, Kingsway, London, England, WC2B 6SR

Director09 August 2021Active
95 Windy Arbour, Kenilworth, CV8 2BJ

Secretary-Active
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Director01 February 2011Active
136 Rothschild Street, Petach Tikva, Israel, 49493

Director24 August 1994Active
Elbit Systems Ltd, Advanced Technical Center, PO BOX 539, Haifa, Israel, 31053

Director25 June 2013Active
26 Denya Street, Haifa, Israel, 34980

Director24 August 1994Active
Spring Cottage Farm, Mill Lane Wetley Rocks, Stoke On Trent, ST9 0BN

Director-Active
40 Arbel St, Alfe Menashe, Israel,

Director27 July 2001Active
12 Drubin Street, Rishon Le Zion, Israel, 753210

Director27 December 1995Active
Moshav, Beit-Oved, Israel, 76800

Director24 August 1994Active
43 Old Station Road, Hampton In Arden, Solihull, B92 0HA

Director-Active
41 Metudela St, Tel Aviv, Israel,

Director10 October 1999Active
4 Newton Square, Great Barr, Birmingham, B43 6DY

Director-Active
8 Moskovitzh, Rehovot, Israel, 76474

Director27 December 1995Active
C/O Elbit Systems Ltd., Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053

Director09 August 2021Active
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Director01 September 2005Active
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Director01 December 2015Active
11 Efter Street, Tel Aviv, Israel, 69362

Director27 December 1995Active
58 Longrood Road, Bilton, Rugby, CV22 7RE

Director-Active
The Old Forge Tainters Hill, Kenilworth, CV8 2GL

Director-Active
The Old Rectory, Knapton Green, Knapton, North Walsham, NR28 0RU

Director30 September 1993Active
Lynn Lane, Shenstone, Lichfield, WS14 0EA

Director01 December 2015Active

People with Significant Control

Elbit Systems Uk Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:77, Kingsway, London, England, WC2B 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elbit Systems Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:Advanced Technology Centre, P.O Box 539, Haifa, Israel, 31053
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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-04-25Address

Change sail address company with old address new address.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Second filing of director appointment with name.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.