Warning: file_put_contents(c/4b557934adbbf4dc906a65e2cdc46502.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
West Of England Aerospace Forum Limited, BS21 6UP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST OF ENGLAND AEROSPACE FORUM LIMITED

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

This company is commonly known as West Of England Aerospace Forum Limited. The company was founded 21 years ago and was given the registration number 04483380. The firm's registered office is in CLEVEDON. You can find them at Unit C St David's Court Windmill Road, Kenn, Clevedon, North Somerset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST OF ENGLAND AEROSPACE FORUM LIMITED
Company Number:04483380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit C St David's Court Windmill Road, Kenn, Clevedon, North Somerset, BS21 6UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queen Square, Bristol, England, BS1 4JE

Corporate Secretary28 October 2019Active
6, Queen Square, Bristol, England, BS1 4JE

Director25 January 2023Active
Leonardo Helicopters, Lysander Road, Yeovil, England, BA20 2YB

Director08 February 2022Active
Rolls-Royce Plc, Kings Place, 90 York Way, London, England, N1 9FX

Director31 March 2021Active
Gkn Global Technology Centre, Taurus Road, Patchway, Bristol, England, BS34 6FB

Director08 February 2022Active
6, Queen Square, Bristol, England, BS1 4JE

Director31 January 2024Active
6, Queen Square, Bristol, England, BS1 4JE

Director25 January 2023Active
3 Brabazon Office Park, Golf Course Lane, Filton, England, BS34 7PZ

Director01 April 2014Active
6, Queen Square, Bristol, England, BS1 4JE

Director30 September 2021Active
Cbi, Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Director10 December 2020Active
Unit 3 St David's Court, Windmill Road, Kenn, Clevedon, England, BS21 6UP

Director01 April 2014Active
6, Queen Square, Bristol, England, BS1 4JE

Director14 December 2018Active
Pegasus House, Aerospace Avenue, Filton, Bristol, England, BS34 7PA

Director08 February 2022Active
Meteor Business Park, Cheltenham Road East, Gloucester, England, GL2 9HQ

Director01 January 2015Active
Veale Wasbrough Vizards, Orchard Court, Orchard Lane, Bristol, United Kingdom, BS1 5WS

Secretary01 April 2010Active
Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA

Secretary01 October 2015Active
17 Saint Edyths Road, Bristol, BS9 2EP

Secretary03 September 2002Active
94 Church Lane, Backwell, Bristol, BS48 3JW

Secretary18 November 2005Active
12 Blenheim, 6 The Avenue, Poole, BH13 6AG

Secretary01 January 2004Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary11 July 2002Active
Veale Wasbrough Vizards, Narrow Quay, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary26 June 2017Active
Orwell, St Anne's Road, Cheltenham, GL52 2SS

Director10 November 2004Active
Riverdale, Huckworthy Bridge, Sampford Spiney, Yelverton, United Kingdom, PL20 6LP

Director01 April 2009Active
3 Forest Hills, Almondsbury, Bristol, BS32 4DN

Director01 April 2009Active
Lysandor Road, Yeovil, Yeovil, England, BA20 2YB

Director27 September 2017Active
Unit C St David's Court, Windmill Road, Kenn, Clevedon, BS21 6UP

Director01 April 2018Active
Anchor Works, Groveley, Christchurch, England, BH23 3HB

Director01 April 2011Active
29 Moorlands, Moorhayes Park, Tiverton, EX16 6UF

Director18 November 2002Active
First Floor, 18 The Avenue Sneyd Park, Bristol, BS9 1PE

Director07 April 2004Active
Gkn Aerospace Filton, Golf Course Lane, PO BOX 500, Bristol, England, BS34 9AU

Director01 June 2021Active
154 Golf Links Road, Ferndown, BH22 8DA

Director03 September 2002Active
Green Farm, Badgeworth Lane, Badgeworth, Cheltenham, GL51 4UJ

Director31 March 2008Active
114 High Street, Oldland Common, Bristol, BS30 9TF

Director18 November 2002Active
Gp4-2, PO BOX 3, Filton, Bristol, England, BS34 7QE

Director01 August 2019Active
28 Hill Grove, Henleaze, Bristol, BS9 4RJ

Director01 April 2005Active

People with Significant Control

Leonardo Mw Ltd
Notified on:19 January 2017
Status:Active
Country of residence:England
Address:Sigma House, Christopher Martin Road, Basildon, England, SS14 3EL
Nature of control:
  • Voting rights 25 to 50 percent
Agustawestland Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lysander Road, Yeovil, England, BA20 2YB
Nature of control:
  • Voting rights 25 to 50 percent
Rolls Royce Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AT
Nature of control:
  • Voting rights 25 to 50 percent
Airbus Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pegasus House, Filton, Bristol, England, BS34 7PA
Nature of control:
  • Voting rights 25 to 50 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
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-30Address

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

Download

Copyright © 2024. All rights reserved.