UKBizDB.co.uk

VECTOR AEROSPACE INTERNATIONAL LIMITED

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

This company is commonly known as Vector Aerospace International Limited. The company was founded 16 years ago and was given the registration number 06404274. The firm's registered office is in GOSPORT. You can find them at Fleetlands, Fareham Road, Gosport, Hampshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:VECTOR AEROSPACE INTERNATIONAL LIMITED
Company Number:06404274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Fleetlands, Fareham Road, Gosport, Hampshire, PO13 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleetlands, Fareham Road, Gosport, United Kingdom, PO13 0AA

Director19 June 2018Active
Fleetlands, Fareham Road, Gosport, PO13 0AA

Director28 November 2013Active
6710, 6710 N Scottsdale Rd, Suite 250, Scottsdale, United States, 85253

Director10 October 2023Active
Fleetlands, Fareham Road, Gosport, PO13 0AA

Secretary19 October 2007Active
Fleetlands, Fareham Road, Gosport, PO13 0AA

Director17 September 2009Active
14 Topaz Grove, Waterlooville, Portsmouth, PO7 8ST

Director19 October 2007Active
33, Allen Dyne Road, Winnipeg, Canada,

Director19 June 2018Active
Fleetlands, Fareham Road, Gosport, PO13 0AA

Director11 October 2017Active
40 Lowther Avenue, Toronto, Ontario, M5R 1C6

Director20 October 2007Active
279, Lytton Blvd, Toronto, Canada,

Director20 October 2007Active
Fleetlands, Fareham Road, Gosport, PO13 0AA

Director29 February 2016Active
10 Horseshoe Lodge, Warsash, Southampton, SO31 9AY

Director19 October 2007Active
6, Fairyhouse Lodge, Ratoath, Ireland,

Director16 September 2009Active
5, Wayfarer Close, Warsash, Southampton, SO31 9AU

Director04 December 2012Active
Chandos House, Broadway Road, Winchcombe, CH54 5JN

Director16 September 2009Active
6710, N.Scottsdale Road, Suite 250, Scottsdale, United States,

Director19 June 2018Active
33, Allen Dyne Road, Winnipeg, Canada,

Director19 June 2018Active
6710, N.Scottsdale Road, #250, Scottsdale, United States,

Director19 June 2018Active
Fleetlands, Fareham Road, Gosport, PO13 0AA

Director01 October 2011Active

People with Significant Control

Ramzi Musallum
Notified on:08 January 2018
Status:Active
Date of birth:September 1968
Nationality:American
Address:Fleetlands, Fareham Road, Gosport, PO13 0AA
Nature of control:
  • Significant influence or control
Vector Aerospace (Uk Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
Nature of control:
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Capital

Capital variation of rights attached to shares.

Download
2022-07-18Capital

Capital name of class of shares.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2018-12-18Incorporation

Memorandum articles.

Download
2018-12-18Resolution

Resolution.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.