UKBizDB.co.uk

UFC AEROSPACE EUROPE LIMITED

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

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.

Company Information

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:
  • 25930 - Manufacture of wire products, chain and springs
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ

Secretary11 March 2019Active
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ

Director28 July 2016Active
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ

Director22 February 2021Active
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ

Director28 July 2016Active
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ

Director01 September 2018Active
3 Gibb Lane, Islip, Usa,

Secretary30 September 2005Active
1300, Corporate Center Way, Wellington, Usa, 33414

Secretary21 November 2014Active
1400, Corporate Centre Way, Wellington Florida, Fl33414, Usa,

Secretary30 January 2012Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary17 July 2012Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary13 July 2005Active
1300, Corporate Center Way, Wellington, Usa, 33414

Director21 November 2014Active
7 Gibb Lane, Islip, Usa,

Director30 September 2005Active
1300, Corporate Center Way, Wellington, Usa, 33414

Director17 December 2014Active
1400, Corporate Centre Way, Wellington Florida, Fl 33414, Usa, FL33414

Director30 January 2012Active
1300, Corporate Center Way, Wellington, Usa, 33414

Director30 January 2012Active
15, Russett Way, Kings Hill, West Malling, ME19 4FJ

Director30 November 2010Active
Hollybeech, 7 Rodwell, Crowborough, TN6 2DQ

Director01 November 2005Active
Unit 14-15, Glossop Brook Business Park, Glossop, England, SK13 7AJ

Director28 July 2016Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director13 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • 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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

Move registers to registered office company with new address.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.