UKBizDB.co.uk

WESTON AEROSPACE LIMITED

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

This company is commonly known as Weston Aerospace Limited. The company was founded 21 years ago and was given the registration number 04740406. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WESTON AEROSPACE LIMITED
Company Number:04740406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary13 June 2012Active
Auxitrol Sas, Zac De L'Echangeur, 5, Allee Charles Pathe, Cs 20006, 18023 Bourges, France,

Director01 January 2021Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director02 October 2019Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary20 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 2003Active
25 Larch Way, Southwood, Farnborough, GU14 0QN

Director01 September 2003Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
9226 South East 33rd Place, Mercer Island, Usa,

Director11 June 2003Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 May 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director12 March 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director11 June 2003Active
124, Victoria Road, Farnborough, United Kingdom, GU14 7PW

Director18 November 2015Active
3265 126th Ave Ne, Bellevue, Washington,

Director18 May 2007Active
3265 126th Ave Ne, Bellevue, Washington,

Director11 June 2003Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director31 December 2008Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director05 March 2014Active
500, 108th Avenue Ne, Suite 1500, Bellevue, United States, 98004

Director24 August 2015Active
Eas Auxi Trosa, 5 Allee Charles Pathe, Bourges, France, 18000

Director02 January 2017Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director03 July 2006Active
10217 Se 21st Street, Bellevue, Usa,

Director01 July 2003Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director23 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 2003Active

People with Significant Control

Esterline Technologies Unlimited
Notified on:21 January 2020
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esterline Technologies Europe Limited
Notified on:21 January 2020
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esterline Technologies Europe Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Capital

Capital statement capital company with date currency figure.

Download
2021-08-13Capital

Legacy.

Download
2021-08-13Insolvency

Legacy.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.