SMITHS AEROSPACE COMPONENTS TYSELEY LTD
Overview
| Company Name | SMITHS AEROSPACE COMPONENTS TYSELEY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00904422 |
| 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 SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SMITHS AEROSPACE COMPONENTS TYSELEY LTD located?
| Registered Office Address | Level 10 255 Blackfriars Road SE1 9AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
| Company Name | From | Until |
|---|---|---|
| REYNOLDS RINGS LIMITED | Jun 21, 2001 | Jun 21, 2001 |
| TI REYNOLDS RINGS LIMITED | Oct 23, 1985 | Oct 23, 1985 |
| TI BARROW HOPE LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BARROW HOPE LIMITED | Apr 24, 1967 | Apr 24, 1967 |
What are the latest accounts for SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kiera Nicole Maloney as a secretary on Jan 12, 2026 | 1 pages | TM02 | ||
Appointment of Lucy Glover as a secretary on Jul 21, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Appointment of Kiera Nicole Maloney as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 25, 2024 with updates | 5 pages | CS01 | ||
Change of details for Smiths Group Plc as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022 | 1 pages | TM02 | ||
Secretary's details changed | 1 pages | CH03 | ||
Appointment of Lucy Glover as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 8 pages | AA | ||
Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020 | 2 pages | CH01 | ||
Who are the officers of SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, Lucy | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 338466160001 | |||||||
| FURLONGER, Marc | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 98322410002 | |||||
| GLOVER, Lucy | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 291474350001 | |||||
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| GRAYSON, Paul Alan | Secretary | 31 Wentworth Drive CV11 6LZ Nuneaton Warwickshire | British | 14816800001 | ||||||
| MACANDREWS, Laura Struan | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 291466060002 | |||||||
| MALONEY, Kiera Nicole | Secretary | 255 Blackfriars Road SE1 9AX London Level 10 England | 320552650001 | |||||||
| MCCAY, Michael John | Secretary | 26 Appleby Road Gatley SK8 4QD Cheadle Cheshire | British | 27028700002 | ||||||
| THOMPSON, Robert Graham | Secretary | 45 Landor Road Knowle B93 9HZ Solihull West Midlands | British | 7158410001 | ||||||
| WHITE, Leslie George | Secretary | 28 Throgmorton Road Yateley GU46 6FA Hampshire | British | 14849650001 | ||||||
| ANSCOMBE, David Charles | Director | 2 Castle Close CV34 4DB Warwick Warwickshire | British | 26784830001 | ||||||
| BROAD, Donald Andrew Robertson | Director | Cardinal Place 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 46824520004 | |||||
| BURDEN, Michael Haldon, Dr | Director | 39 Hartslade WS14 9RH Lichfield Staffordshire | British | 26784820001 | ||||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| BURNS, Samuel | Director | Longcroft Lane Yoxall DE13 8NT Burton On Trent Moat House Staffordshire | England | British | 132691220001 | |||||
| CRAMPHORN, Alan Stewart | Director | Hazle Cottage The Square Main Road, Great Haywood ST18 0SR Stafford Staffordshire | British | 78740560003 | ||||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| GILLESPIE, Fiona Margaret | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 229862900002 | |||||
| HUGHES, Charles Quentin | Director | 10 Fosterville Crescent NP7 5HG Abergavenny Gwent | British | 88639880001 | ||||||
| MCKEOWN, Matthew Robin | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 240492390001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RALPH, Alexandra | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 183196610001 | |||||
| STURT, Trevor Howard | Director | Greystones The Fosse Way CV35 9HS Combrook Warwick | England | English | 173813400001 | |||||
| THOMPSON, Robert Graham | Director | 45 Landor Road Knowle B93 9HZ Solihull West Midlands | British | 7158410001 | ||||||
| WARD, Kim Stephen | Director | 210 Myton Road CV34 6PS Warwick Warwickshire | British | 71325320001 |
Who are the persons with significant control of SMITHS AEROSPACE COMPONENTS TYSELEY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Group Plc | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 England | 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