UKBizDB.co.uk

UNUM AIRCRAFT SEATING LIMITED

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

This company is commonly known as Unum Aircraft Seating Limited. The company was founded 4 years ago and was given the registration number 12490023. The firm's registered office is in REIGATE. You can find them at Heathside, Reigate Heath, Reigate, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:UNUM AIRCRAFT SEATING LIMITED
Company Number:12490023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Heathside, Reigate Heath, Reigate, England, RH2 8QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Kelvin Lane, Crawley, England, RH10 9FZ

Director06 April 2020Active
One, Kelvin Lane, Crawley, England, RH10 9FZ

Director06 April 2020Active
One, Kelvin Lane, Crawley, England, RH10 9FZ

Director10 February 2023Active
Springfield House C/O Holden Granat Llp, 23 Oatlands Drive, Weybridge, England, KT13 9LZ

Corporate Director10 February 2023Active
7a 26-32, Voltaire Road, London, England, SW4 6DH

Corporate Director10 February 2023Active
Heathside, Reigate Heath, Reigate, England, RH2 8QR

Director28 February 2020Active
Heathside, Reigate Heath, Reigate, England, RH2 8QR

Director06 April 2020Active
Heathside, Reigate Heath, Reigate, England, RH2 8QR

Director06 April 2020Active

People with Significant Control

Mr. Christopher James Brady
Notified on:03 April 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:One, Kelvin Lane, Crawley, England, RH10 9FZ
Nature of control:
  • Right to appoint and remove directors
Mark Hacker
Notified on:28 February 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Stevens & Bolton Llp, Wey House, Guilford, United Kingdom, GU1 4YD
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
2024-04-17Capital

Capital allotment shares.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-13Resolution

Resolution.

Download
2024-02-09Capital

Capital allotment shares.

Download
2024-01-22Accounts

Change account reference date company previous shortened.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-11-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-19Address

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

Download
2023-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint corporate director company with name date.

Download
2023-02-13Officers

Appoint corporate director company with name date.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.