AEROQUIP-VICKERS LIMITED

AEROQUIP-VICKERS LIMITED

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

    Company NameAEROQUIP-VICKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01771356
    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 AEROQUIP-VICKERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AEROQUIP-VICKERS LIMITED located?

    Registered Office Address
    252 Bath Road
    SL1 4DX Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AEROQUIP-VICKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINOVA LIMITEDDec 30, 1992Dec 30, 1992
    TRINOVA HOLDINGS LIMITEDNov 06, 1986Nov 06, 1986
    LOF HOLDINGS LIMITEDDec 23, 1985Dec 23, 1985
    VICKERS SYSTEMS LIMITEDDec 22, 1983Dec 22, 1983
    BEAUFAIR LIMITEDNov 21, 1983Nov 21, 1983

    What are the latest accounts for AEROQUIP-VICKERS 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 AEROQUIP-VICKERS LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for AEROQUIP-VICKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Jackson as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Change of details for Eaton Limited as a person with significant control on Mar 19, 2024

    2 pagesPSC05

    Registered office address changed from Abbey Park Southampton Road Titchfield Fareham PO14 4QA England to 252 Bath Road Slough Berkshire SL1 4DX on Mar 19, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Malcolm Quartey as a director on Feb 17, 2023

    2 pagesAP01

    Termination of appointment of Paul Stephen Lewis as a director on Feb 17, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Ian Bruce Yule as a director on Feb 25, 2021

    1 pagesTM01

    Appointment of Mr Andrew Jackson as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Mr Paul Stephen Lewis as a director on Feb 25, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on May 29, 2019 with updates

    4 pagesCS01

    Statement of capital on Nov 13, 2018

    • Capital: GBP 1
    5 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    legacy

    1 pagesSH20

    Who are the officers of AEROQUIP-VICKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUARTEY, Daniel Malcolm
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    United KingdomBritish272249270001
    BANNING, Paul
    Southampton Road
    PO BOX 554
    PO14 9ED Titchfield
    Abbey Park
    England
    Secretary
    Southampton Road
    PO BOX 554
    PO14 9ED Titchfield
    Abbey Park
    England
    149791140001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Secretary
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    British16521960003
    MORRIS, Wayman Stewart
    Shadowbrook, 27 Shadow Brooklane
    Hampton In Arden
    B92 0DQ Solihull
    West Midlands
    Secretary
    Shadowbrook, 27 Shadow Brooklane
    Hampton In Arden
    B92 0DQ Solihull
    West Midlands
    British88952710001
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Secretary
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    British99703650002
    ALLEN, Darryl Frank
    2808 Westchester
    FOREIGN Toledo
    Ohio 43615
    Usa
    Director
    2808 Westchester
    FOREIGN Toledo
    Ohio 43615
    Usa
    American14594210001
    BROWN, Nicholas Philip
    12 Farmview Avenue
    Clanfield
    PO8 0NZ Waterlooville
    Hampshire
    Director
    12 Farmview Avenue
    Clanfield
    PO8 0NZ Waterlooville
    Hampshire
    EnglandBritish14594240001
    BUCHAN, Andrew
    16 Abbey Quay Monks Walk
    Bridge Street
    WR11 4SL Evesham
    Worcestershire
    Director
    16 Abbey Quay Monks Walk
    Bridge Street
    WR11 4SL Evesham
    Worcestershire
    British16514720002
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Director
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    NetherlandsBritish16521960003
    HUNT, Colin Frederick
    Eastview
    Saint Peters Road
    PO11 0RT Hayling Island
    Hampshire
    Director
    Eastview
    Saint Peters Road
    PO11 0RT Hayling Island
    Hampshire
    EnglandBritish68606570001
    HUNTER, Niven Macadam
    3500 Arrowhead Drive
    Hutchinson
    Kansas 67502
    Director
    3500 Arrowhead Drive
    Hutchinson
    Kansas 67502
    British53344930002
    JACKSON, Andrew
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    EnglandBritish199276600001
    LEWIS, Paul Stephen
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    Abbey Park
    England
    EnglandBritish163019350001
    LYKE, Charles Frank
    118 Greens View Drive
    Jackson
    Mississippi
    Usa
    Director
    118 Greens View Drive
    Jackson
    Mississippi
    Usa
    American31809850004
    MCKEE, James
    5018 West Dauber Drive
    FOREIGN Toledo
    Ohio 43615
    Usa
    Director
    5018 West Dauber Drive
    FOREIGN Toledo
    Ohio 43615
    Usa
    American14594220001
    PRYDE, James Dewar
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    Director
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    British83651810001
    REDFERN, John Vernon
    3 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    Director
    3 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    British68988250001
    WARD, James Mcdermid
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    UsaBritish116628230004
    YULE, Ian Bruce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    SwitzerlandBritish131221950003

    Who are the persons with significant control of AEROQUIP-VICKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00155621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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