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..
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 | : |
|
Registered Address | : | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Secretary | 24 August 1994 | Active |
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Director | 15 July 2016 | Active |
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Director | 24 February 2020 | Active |
Elbit Systems Ltd., Advanced Technologies Center, P.O. Box 539, Haifa, Israel, 3100401 | Director | 09 August 2021 | Active |
Elbit Systems Ltd., Advanced Technologies Center, P.O. Box 539, Haifa, Israel, 3100401 | Director | 01 February 2023 | Active |
Elbit Systems Ltd., Advanced Technologies Center, P.O. Box 539, Haifa, Israel, 3100401 | Director | 09 August 2021 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 09 August 2021 | Active |
95 Windy Arbour, Kenilworth, CV8 2BJ | Secretary | - | Active |
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Director | 01 February 2011 | Active |
136 Rothschild Street, Petach Tikva, Israel, 49493 | Director | 24 August 1994 | Active |
Elbit Systems Ltd, Advanced Technical Center, PO BOX 539, Haifa, Israel, 31053 | Director | 25 June 2013 | Active |
26 Denya Street, Haifa, Israel, 34980 | Director | 24 August 1994 | Active |
Spring Cottage Farm, Mill Lane Wetley Rocks, Stoke On Trent, ST9 0BN | Director | - | Active |
40 Arbel St, Alfe Menashe, Israel, | Director | 27 July 2001 | Active |
12 Drubin Street, Rishon Le Zion, Israel, 753210 | Director | 27 December 1995 | Active |
Moshav, Beit-Oved, Israel, 76800 | Director | 24 August 1994 | Active |
43 Old Station Road, Hampton In Arden, Solihull, B92 0HA | Director | - | Active |
41 Metudela St, Tel Aviv, Israel, | Director | 10 October 1999 | Active |
4 Newton Square, Great Barr, Birmingham, B43 6DY | Director | - | Active |
8 Moskovitzh, Rehovot, Israel, 76474 | Director | 27 December 1995 | Active |
C/O Elbit Systems Ltd., Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053 | Director | 09 August 2021 | Active |
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Director | 01 September 2005 | Active |
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Director | 01 December 2015 | Active |
11 Efter Street, Tel Aviv, Israel, 69362 | Director | 27 December 1995 | Active |
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 | Director | 30 September 1993 | Active |
Lynn Lane, Shenstone, Lichfield, WS14 0EA | Director | 01 December 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Address | Change sail address company with old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Second filing of director appointment with name. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.