OSHKOSH AEROTECH UK LIMITED
Overview
| Company Name | OSHKOSH AEROTECH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01402826 |
| 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 OSHKOSH AEROTECH UK LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is OSHKOSH AEROTECH UK LIMITED located?
| Registered Office Address | C/O Geldards Llp Capital Quarter No. 4 Tyndall Street CF10 4BZ Cardiff Caerdydd United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OSHKOSH AEROTECH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JBT AEROTECH UK LIMITED | Jul 19, 2019 | Jul 19, 2019 |
| AIRCRAFT MAINTENANCE SUPPORT SERVICES LIMITED | Nov 30, 1978 | Nov 30, 1978 |
What are the latest accounts for OSHKOSH AEROTECH UK 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 OSHKOSH AEROTECH UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for OSHKOSH AEROTECH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ranjit Nair as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Frederick Durst as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Burke as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Deroche as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed jbt aerotech uk LIMITED\certificate issued on 13/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gregory Alan Packard as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Levesque as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Sinclair Verich as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Michael Bruce Witwer as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Kerry Mooney as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 160 pages | AA | ||||||||||
Appointment of Mr Paul Burke as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geralyn Marie Fallon as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 154 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 160 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on Aug 14, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of OSHKOSH AEROTECH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Kieron Scott | Director | Eagle House, Village Farm Industrial Estate Pyle CF33 6NU Bridgend Aircraft Maintenance Support Services Wales | Wales | British | 257319320001 | |||||
| BUNTING, David Kevin | Director | Arnold Hawker House Central Way TW14 0QX Feltham John Bean Technologies Ltd Middlesex England | England | British | 102279660001 | |||||
| MOONEY, Kerry | Director | Capital Quarter No. 4 Tyndall Street CF10 4BZ Cardiff C/O Geldards Llp Caerdydd United Kingdom | United Kingdom | British | 316641930001 | |||||
| NAIR, Ranjit | Director | Presidents Drive FL 32803 Orlando 7300 United States | United States | American | 334145110001 | |||||
| VERICH, John Sinclair | Director | Four Wheel Drive 54902 Oshkosh 1917 Wisconsin United States | United States | American | 295361070001 | |||||
| WITWER, Michael Bruce | Director | Four Wheel Drive 54902 Oshkosh 1917 Wisconsin United States | United States | American | 315985560001 | |||||
| DODD, Theresa Sadie | Secretary | 14 Parkfields Pen Y Fai CF31 4NQ Bridgend Mid Glamorgan | British | 48122090002 | ||||||
| HARRIES, Sylvia | Secretary | Green Meadow Frampton Road Gorseinon SA4 4FX Swansea West Glamorgan | British | 30726380002 | ||||||
| HARRIES, Sylvia | Secretary | Green Meadow Frampton Road Gorseinon SA4 4FX Swansea West Glamorgan | British | 30726380002 | ||||||
| HARRISON, Patricia Frances | Secretary | 14 Llanmaes Road CF61 2XD Llantwit Major Vale Of Glamorgan | British | 104594250001 | ||||||
| WELLINGS, Caroline Andrea | Secretary | Eagle House Village Farm Industrial Estate CF33 6NU Pyle Bridgend Mid Glamorgan | 153221680001 | |||||||
| WIGGINS, James | Secretary | Croft Street CF71 7DH Cowbridge 6 South Glamorgan United Kingdom | 169951550001 | |||||||
| ALCOCK, Michael, Sir | Director | Pear Tree Cottage Hibbert Road Bray SL6 1UT Maidenhead Berkshire | United Kingdom | British | 48651350002 | |||||
| ANDERSON, Nigel Gerald | Director | Llandough Castle CF7 7LR Cowbridge South Glamorgan | British | 25510370001 | ||||||
| BARBER, Duncan Roy | Director | Llandough House Llanblethian CF71 7LR Cowbridge South Glamorgan | Wales | British | 7672880001 | |||||
| BARBER, Kieran Scott | Director | St Hilary CF71 7DP Cowbridge Newhouse South Glamorgan United Kingdom | Wales | British | 195940490001 | |||||
| BARBER, Norma | Director | The Briars Parc Newydd CF35 5DL Treoes Vale Of Glamorgan | United Kingdom | British | 107984300001 | |||||
| BURKE, Paul | Director | Capital Quarter No. 4 Tyndall Street CF10 4BZ Cardiff C/O Geldards Llp Caerdydd United Kingdom | Wales | British | 290930500001 | |||||
| CARR, Nigel Howard | Director | 3 Galley Orchard SN6 6EE Cricklade Wiltshire | United Kingdom | British | 98219990001 | |||||
| CARR, Nigel Howard | Director | 3 Galley Orchard SN6 6EE Cricklade Wiltshire | United Kingdom | British | 98219990001 | |||||
| CARR, Nigel Howard | Director | 21 Llys Teilo CF61 2UD Llantwit Major Vale Of Glamorgan | British | 73068360001 | ||||||
| COOKSON, Andrew George | Director | Graig Penllyn CF71 7RT Cowbridge Bramblewood House South Glamorgan | United Kingdom | British | 153470950001 | |||||
| COOPER, Stephen Paul | Director | 95 Henke Court CF10 4EB Cardiff South Glamorgan | British | 108668510001 | ||||||
| DEROCHE, Brian | Director | 2550 South 84401 Ogden 1605 West Utah United States | United States | American | 235344820001 | |||||
| DODD, Theresa Sadie | Director | 14 Parkfields Pen Y Fai CF31 4NQ Bridgend Mid Glamorgan | British | 48122090002 | ||||||
| DURST, Charles Frederick | Director | Presidents Drive 32809 Orlando 7300 Florida United States | United States | American | 235350210001 | |||||
| EVANS, Gary | Director | High View Plot 1 Station Road, Kenfig Hill CF33 6EP Bridgend Mid Glamorgan | British | 64560190001 | ||||||
| FALLON, Geralyn Marie | Director | Chicago 60602 Illinois 70 West Madison Street Suite 4400 United States | United States | American | 235347980001 | |||||
| GRIFFITHS, John Price | Director | 4 Alma Road CF23 5BD Cardiff South Glamorgan | British | 64560330002 | ||||||
| HARRIES, Sylvia | Director | Green Meadow Frampton Road Gorseinon SA4 4FX Swansea West Glamorgan | Wales | British | 30726380002 | |||||
| HOMER, Arnold John | Director | 54 Timbertree Road Cradley Heath B64 7LF Warley West Midlands | United Kingdom | British | 7843610001 | |||||
| HOPKIN, Ian David, Dr | Director | Fern Lodge Llanquian Road, Aberthin CF71 7HE Cowbridge Vale Of Glamorgan | Wales | British | 84850000001 | |||||
| LEVESQUE, Robert | Director | Village Farm Industrial Estate Pyle CF33 6NU Bridgend Aircraft Maintenance Support Services Wales | Wales | British,Canadian | 53431800002 | |||||
| LYNCH, Gary | Director | Monks Grove PE4 5AR Peterborough 6 England | United Kingdom | British | 207951800001 | |||||
| LYNCH, Gary | Director | Brocastle CF35 5AT Bridgend Warterton House Mid Glamorgan | England | British | 153222380002 |
Who are the persons with significant control of OSHKOSH AEROTECH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barber Holdings Limited | Apr 06, 2016 | Dumfries House Dumfries Place CF10 3ZF Cardiff Geldards Llp Wales | 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