This company is commonly known as Ufc Aerospace Europe Limited. The company was founded 18 years ago and was given the registration number 05506854. The firm's registered office is in GLOSSOP. You can find them at Unit 14-15 Glossop Brook Business Park, , Glossop, Derbyshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | UFC AEROSPACE EUROPE LIMITED |
---|---|---|
Company Number | : | 05506854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14-15 Glossop Brook Business Park, Glossop, Derbyshire, England, SK13 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ | Secretary | 11 March 2019 | Active |
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ | Director | 28 July 2016 | Active |
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ | Director | 22 February 2021 | Active |
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ | Director | 28 July 2016 | Active |
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ | Director | 01 September 2018 | Active |
3 Gibb Lane, Islip, Usa, | Secretary | 30 September 2005 | Active |
1300, Corporate Center Way, Wellington, Usa, 33414 | Secretary | 21 November 2014 | Active |
1400, Corporate Centre Way, Wellington Florida, Fl33414, Usa, | Secretary | 30 January 2012 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 17 July 2012 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 13 July 2005 | Active |
1300, Corporate Center Way, Wellington, Usa, 33414 | Director | 21 November 2014 | Active |
7 Gibb Lane, Islip, Usa, | Director | 30 September 2005 | Active |
1300, Corporate Center Way, Wellington, Usa, 33414 | Director | 17 December 2014 | Active |
1400, Corporate Centre Way, Wellington Florida, Fl 33414, Usa, FL33414 | Director | 30 January 2012 | Active |
1300, Corporate Center Way, Wellington, Usa, 33414 | Director | 30 January 2012 | Active |
15, Russett Way, Kings Hill, West Malling, ME19 4FJ | Director | 30 November 2010 | Active |
Hollybeech, 7 Rodwell, Crowborough, TN6 2DQ | Director | 01 November 2005 | Active |
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ | Director | 28 July 2016 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Nominee Director | 13 July 2005 | Active |
Miss Francoise Camille Bougourd | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Ground Floor, Charroterie, Guernsey, Guernsey, GY1 1EJ |
Nature of control | : |
|
Af Fasteners Limited | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 14 15, Unit 14-15, Glossop, United Kingdom, SK13 7AJ |
Nature of control | : |
|
Mr Sebastien Bernard Joel Moerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | French |
Country of residence | : | Guernsey |
Address | : | Ground Floor, Mill Court, La Charroterie, St. Peter Port, Guernsey, GY1 1EJ |
Nature of control | : |
|
Mr Jonathan Robbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Ground Floor, Mill Court, La Charroterie, St. Peter Port, Guernsey, GY1 1EJ |
Nature of control | : |
|
Klx Europe Holding Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charles Avenue, Burgess Hill, West Sussex, England, RH15 9TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Address | Move registers to registered office company with new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Officers | Appoint person secretary company with name date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.