MUIRHEAD AEROSPACE LIMITED

MUIRHEAD AEROSPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUIRHEAD AEROSPACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00560015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MUIRHEAD AEROSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUIRHEAD VACTRIC COMPONENTS LIMITEDDec 31, 1976Dec 31, 1976
    VACTRIC(CONTROL EQUIPMENT)LIMITEDJan 13, 1956Jan 13, 1956

    What are the latest accounts for MUIRHEAD AEROSPACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MUIRHEAD AEROSPACE LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for MUIRHEAD AEROSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of John Wesley Hardin as a director on Jun 20, 2025

    1 pagesTM01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Director's details changed for Mr Andrew Wheeler on Jun 26, 2024

    2 pagesCH01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Appointment of David Bentley as a director on Nov 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Mr Andrew Wheeler as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Alan Harding as a director on May 26, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with updates

    5 pagesCS01

    Termination of appointment of Stephen Keith Wells as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr Alan Harding as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Thomas Girard Wilson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jan 24, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 13, 2021

    • Capital: GBP 100
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of amount standing to share premium account 07/10/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Director's details changed for Mr Thomas Girard Wilson on Apr 19, 2021

    2 pagesCH01

    Secretary's details changed for Lynn Carino on Apr 19, 2021

    1 pagesCH03

    Director's details changed for Stephen Keith Wells on Apr 19, 2021

    2 pagesCH01

    Who are the officers of MUIRHEAD AEROSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARINO, Lynn
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    259730230001
    BENTLEY, David
    50 Heron Drive
    SL3 8XP Langley
    Quadrant House
    Berkshire
    United Kingdom
    Director
    50 Heron Drive
    SL3 8XP Langley
    Quadrant House
    Berkshire
    United Kingdom
    United KingdomBritish315564700001
    WHEELER, Andrew
    50 Heron Drive
    SL3 8XP Langley
    Quadrant House
    Berkshire
    United Kingdom
    Director
    50 Heron Drive
    SL3 8XP Langley
    Quadrant House
    Berkshire
    United Kingdom
    United KingdomBritish297497570001
    ZETTI, Pietro Luigi Enrico
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    Director
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    ItalyItalian245785930001
    ATWELL, Joy
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    222718790001
    BERRY, Philip
    Willow Lane Cottage
    Keysoe Row West Keysoe
    MK44 2JG Milton Keynes
    Buckinghamshire
    Secretary
    Willow Lane Cottage
    Keysoe Row West Keysoe
    MK44 2JG Milton Keynes
    Buckinghamshire
    British34180360001
    COLEY, David Bruce, Mr.
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Other135136470001
    GEORGE, Robert David
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    Secretary
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    American133332220001
    KENDRICK, Warwick Kenneth
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Secretary
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    British14448240001
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Other98604200002
    WOODROW, Rowland Kevin Lindley
    7 Shannon Way
    Southend Road
    BR3 1WG Beckenham
    Kent
    Secretary
    7 Shannon Way
    Southend Road
    BR3 1WG Beckenham
    Kent
    British7925510003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BAKER, Kenneth Michael
    The Dalehouse
    Dalehouse Lane
    CV8 2JZ Kenilworth
    Warwickshire
    Director
    The Dalehouse
    Dalehouse Lane
    CV8 2JZ Kenilworth
    Warwickshire
    EnglandBritish2389500001
    BAKEWELL, Brian Arthur
    51 Whyteleafe Hill
    CR3 0AJ Whyteleafe
    Surrey
    Director
    51 Whyteleafe Hill
    CR3 0AJ Whyteleafe
    Surrey
    British51733800001
    BERRY, Philip
    Willow Lane Cottage
    Keysoe Row West Keysoe
    MK44 2JG Milton Keynes
    Buckinghamshire
    Director
    Willow Lane Cottage
    Keysoe Row West Keysoe
    MK44 2JG Milton Keynes
    Buckinghamshire
    British34180360001
    BOWKER, Philip Antony
    35 Windermere Close
    TW20 8JR Egham
    Surrey
    Director
    35 Windermere Close
    TW20 8JR Egham
    Surrey
    British64410070001
    COCKCROFT, Stuart David
    25 Hayes Lane
    BR3 6QS Beckenham
    Kent
    Director
    25 Hayes Lane
    BR3 6QS Beckenham
    Kent
    British56842850002
    COLEY, David Bruce, Mr.
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomOther135136470001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    DUNBAR, Douglas
    12 Higham Gardens
    TN10 4HZ Tonbridge
    Kent
    Director
    12 Higham Gardens
    TN10 4HZ Tonbridge
    Kent
    British966860002
    ETHERTON, John Robert
    9 Clifford Avenue
    SW14 7BT London
    Director
    9 Clifford Avenue
    SW14 7BT London
    British64410080001
    EVANS, Mark Winston
    7 Kingswood Road
    KT20 5EE Tadworth
    Surrey
    Director
    7 Kingswood Road
    KT20 5EE Tadworth
    Surrey
    United KingdomBritish97581990001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Director
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    EnglandBritish116096800001
    FISHER, Kathleen
    15 Grosvenor Place
    8 Bromley Road
    BR3 5JE Beckenham
    Kent
    Director
    15 Grosvenor Place
    8 Bromley Road
    BR3 5JE Beckenham
    Kent
    American84906430001
    FRANCIS, David Robert Peter
    59 Sherwood Avenue
    AL4 9PH St Albans
    Hertfordshire
    Director
    59 Sherwood Avenue
    AL4 9PH St Albans
    Hertfordshire
    United KingdomBritish51733780001
    GAMBRILL, Colin James
    Barn Cottage
    Hartley Wespall
    RG27 0BQ Hook
    Hampshire
    Director
    Barn Cottage
    Hartley Wespall
    RG27 0BQ Hook
    Hampshire
    EnglandBritish58930750001
    GEORGE, Robert David
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    Director
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    United StatesAmerican133332220001
    GEORGES PICOT, Come Carl Herve
    6 Melrose Gardens
    W6 7RW London
    Director
    6 Melrose Gardens
    W6 7RW London
    French90283790001
    GLASSPOOL, Norma Jean
    Foxley House Beacon Road
    TN6 3SX Crowborough
    East Sussex
    Director
    Foxley House Beacon Road
    TN6 3SX Crowborough
    East Sussex
    British49091490001
    GOGERLY, Peter Robin
    47 The Fairways
    CV32 6PP Leamington Spa
    Warwickshire
    Director
    47 The Fairways
    CV32 6PP Leamington Spa
    Warwickshire
    British67981660001
    HARDIN, John Wesley
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United StatesAmerican103939290006
    HARDING, Alan
    Taylors End Road
    Stansted Airport
    CM24 1RB Stansted
    6001
    Essex
    United Kingdom
    Director
    Taylors End Road
    Stansted Airport
    CM24 1RB Stansted
    6001
    Essex
    United Kingdom
    United KingdomBritish297497000001
    HOLMWOOD, Robert William
    3 Stanstead Road
    CR3 6AD Caterham
    Surrey
    Director
    3 Stanstead Road
    CR3 6AD Caterham
    Surrey
    United KingdomBritish14811900001
    JANSEN, Cletus Patrick
    29 Craighill Road
    Knighton
    LE2 3FD Leicester
    Leicestershire
    Director
    29 Craighill Road
    Knighton
    LE2 3FD Leicester
    Leicestershire
    British14058290001
    KENDRICK, Warwick Kenneth
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    British14448240001

    Who are the persons with significant control of MUIRHEAD AEROSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Apr 06, 2016
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08330514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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