MUIRHEAD AEROSPACE LIMITED
Overview
| Company Name | MUIRHEAD AEROSPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00560015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUIRHEAD AEROSPACE LIMITED?
- Repair of electrical equipment (33140) / Manufacturing
Where is MUIRHEAD AEROSPACE LIMITED located?
| Registered Office Address | 2 New Star Road LE4 9JD Leicester Leicestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUIRHEAD AEROSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUIRHEAD VACTRIC COMPONENTS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| VACTRIC(CONTROL EQUIPMENT)LIMITED | Jan 13, 1956 | Jan 13, 1956 |
What are the latest accounts for MUIRHEAD AEROSPACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MUIRHEAD AEROSPACE LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for MUIRHEAD AEROSPACE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
Termination of appointment of John Wesley Hardin as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Director's details changed for Mr Andrew Wheeler on Jun 26, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of David Bentley as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Appointment of Mr Andrew Wheeler as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Harding as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Keith Wells as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Appointment of Mr Alan Harding as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Girard Wilson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Oct 13, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
Director's details changed for Mr Thomas Girard Wilson on Apr 19, 2021 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Lynn Carino on Apr 19, 2021 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Stephen Keith Wells on Apr 19, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MUIRHEAD AEROSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARINO, Lynn | Secretary | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | 259730230001 | |||||||
| BENTLEY, David | Director | 50 Heron Drive SL3 8XP Langley Quadrant House Berkshire United Kingdom | United Kingdom | British | 315564700001 | |||||
| WHEELER, Andrew | Director | 50 Heron Drive SL3 8XP Langley Quadrant House Berkshire United Kingdom | United Kingdom | British | 297497570001 | |||||
| ZETTI, Pietro Luigi Enrico | Director | Via De Barzi Robecco Sul Naviglio 20087 Milano Ametek Srl Lombardy Italy | Italy | Italian | 245785930001 | |||||
| ATWELL, Joy | Secretary | New Star Road LE4 9JQ Leicester 2 Leicestershire United Kingdom | 222718790001 | |||||||
| BERRY, Philip | Secretary | Willow Lane Cottage Keysoe Row West Keysoe MK44 2JG Milton Keynes Buckinghamshire | British | 34180360001 | ||||||
| COLEY, David Bruce, Mr. | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | Other | 135136470001 | ||||||
| GEORGE, Robert David | Secretary | 18619 North East 139th Street Woodinville Washington 98072 Usa | American | 133332220001 | ||||||
| KENDRICK, Warwick Kenneth | Secretary | Woodside 4 Gibbet Hill Road CV4 7AJ Coventry West Midlands | British | 14448240001 | ||||||
| SENA, Kathryn Ethel | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | Other | 98604200002 | ||||||
| WOODROW, Rowland Kevin Lindley | Secretary | 7 Shannon Way Southend Road BR3 1WG Beckenham Kent | British | 7925510003 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| BAKER, Kenneth Michael | Director | The Dalehouse Dalehouse Lane CV8 2JZ Kenilworth Warwickshire | England | British | 2389500001 | |||||
| BAKEWELL, Brian Arthur | Director | 51 Whyteleafe Hill CR3 0AJ Whyteleafe Surrey | British | 51733800001 | ||||||
| BERRY, Philip | Director | Willow Lane Cottage Keysoe Row West Keysoe MK44 2JG Milton Keynes Buckinghamshire | British | 34180360001 | ||||||
| BOWKER, Philip Antony | Director | 35 Windermere Close TW20 8JR Egham Surrey | British | 64410070001 | ||||||
| COCKCROFT, Stuart David | Director | 25 Hayes Lane BR3 6QS Beckenham Kent | British | 56842850002 | ||||||
| COLEY, David Bruce, Mr. | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United Kingdom | Other | 135136470001 | |||||
| CREMIN, Robert William | Director | 9226 South East 33rd Place Mercer Island Washington 98040 Usa | Usa | American | 67768140003 | |||||
| DUNBAR, Douglas | Director | 12 Higham Gardens TN10 4HZ Tonbridge Kent | British | 966860002 | ||||||
| ETHERTON, John Robert | Director | 9 Clifford Avenue SW14 7BT London | British | 64410080001 | ||||||
| EVANS, Mark Winston | Director | 7 Kingswood Road KT20 5EE Tadworth Surrey | United Kingdom | British | 97581990001 | |||||
| FILECCIA, Piero | Director | 87 Derby Road DE72 3SY Risley Derbyshire | England | British | 116096800001 | |||||
| FISHER, Kathleen | Director | 15 Grosvenor Place 8 Bromley Road BR3 5JE Beckenham Kent | American | 84906430001 | ||||||
| FRANCIS, David Robert Peter | Director | 59 Sherwood Avenue AL4 9PH St Albans Hertfordshire | United Kingdom | British | 51733780001 | |||||
| GAMBRILL, Colin James | Director | Barn Cottage Hartley Wespall RG27 0BQ Hook Hampshire | England | British | 58930750001 | |||||
| GEORGE, Robert David | Director | 18619 North East 139th Street Woodinville Washington 98072 Usa | United States | American | 133332220001 | |||||
| GEORGES PICOT, Come Carl Herve | Director | 6 Melrose Gardens W6 7RW London | French | 90283790001 | ||||||
| GLASSPOOL, Norma Jean | Director | Foxley House Beacon Road TN6 3SX Crowborough East Sussex | British | 49091490001 | ||||||
| GOGERLY, Peter Robin | Director | 47 The Fairways CV32 6PP Leamington Spa Warwickshire | British | 67981660001 | ||||||
| HARDIN, John Wesley | Director | New Star Road LE4 9JD Leicester 2 Leicestershire United Kingdom | United States | American | 103939290006 | |||||
| HARDING, Alan | Director | Taylors End Road Stansted Airport CM24 1RB Stansted 6001 Essex United Kingdom | United Kingdom | British | 297497000001 | |||||
| HOLMWOOD, Robert William | Director | 3 Stanstead Road CR3 6AD Caterham Surrey | United Kingdom | British | 14811900001 | |||||
| JANSEN, Cletus Patrick | Director | 29 Craighill Road Knighton LE2 3FD Leicester Leicestershire | British | 14058290001 | ||||||
| KENDRICK, Warwick Kenneth | Director | Woodside 4 Gibbet Hill Road CV4 7AJ Coventry West Midlands | British | 14448240001 |
Who are the persons with significant control of MUIRHEAD AEROSPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ametek Aerospace And Defense Group Uk Limited | Apr 06, 2016 | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0