AEROQUIP-VICKERS LIMITED
Overview
| Company Name | AEROQUIP-VICKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01771356 |
| 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 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 Address | No |
What were the previous names of AEROQUIP-VICKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRINOVA LIMITED | Dec 30, 1992 | Dec 30, 1992 |
| TRINOVA HOLDINGS LIMITED | Nov 06, 1986 | Nov 06, 1986 |
| LOF HOLDINGS LIMITED | Dec 23, 1985 | Dec 23, 1985 |
| VICKERS SYSTEMS LIMITED | Dec 22, 1983 | Dec 22, 1983 |
| BEAUFAIR LIMITED | Nov 21, 1983 | Nov 21, 1983 |
What are the latest accounts for AEROQUIP-VICKERS 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 AEROQUIP-VICKERS LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for AEROQUIP-VICKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Jackson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Eaton Limited as a person with significant control on Mar 19, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Malcolm Quartey as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Stephen Lewis as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Ian Bruce Yule as a director on Feb 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Jackson as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul Stephen Lewis as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on May 29, 2019 with updates | 4 pages | CS01 | ||
Statement of capital on Nov 13, 2018
| 5 pages | SH19 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
legacy | 1 pages | SH20 | ||
Who are the officers of AEROQUIP-VICKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUARTEY, Daniel Malcolm | Director | Bath Road SL1 4DX Slough 252 Berkshire England | United Kingdom | British | 272249270001 | |||||
| BANNING, Paul | Secretary | Southampton Road PO BOX 554 PO14 9ED Titchfield Abbey Park England | 149791140001 | |||||||
| DUPENOIS, Nicholas George | Secretary | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | British | 16521960003 | ||||||
| MORRIS, Wayman Stewart | Secretary | Shadowbrook, 27 Shadow Brooklane Hampton In Arden B92 0DQ Solihull West Midlands | British | 88952710001 | ||||||
| YULE, Ian Bryce | Secretary | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | British | 99703650002 | ||||||
| ALLEN, Darryl Frank | Director | 2808 Westchester FOREIGN Toledo Ohio 43615 Usa | American | 14594210001 | ||||||
| BROWN, Nicholas Philip | Director | 12 Farmview Avenue Clanfield PO8 0NZ Waterlooville Hampshire | England | British | 14594240001 | |||||
| BUCHAN, Andrew | Director | 16 Abbey Quay Monks Walk Bridge Street WR11 4SL Evesham Worcestershire | British | 16514720002 | ||||||
| DUPENOIS, Nicholas George | Director | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | Netherlands | British | 16521960003 | |||||
| HUNT, Colin Frederick | Director | Eastview Saint Peters Road PO11 0RT Hayling Island Hampshire | England | British | 68606570001 | |||||
| HUNTER, Niven Macadam | Director | 3500 Arrowhead Drive Hutchinson Kansas 67502 | British | 53344930002 | ||||||
| JACKSON, Andrew | Director | Bath Road SL1 4DX Slough 252 Berkshire England | England | British | 199276600001 | |||||
| LEWIS, Paul Stephen | Director | Southampton Road Titchfield PO14 4QA Fareham Abbey Park England | England | British | 163019350001 | |||||
| LYKE, Charles Frank | Director | 118 Greens View Drive Jackson Mississippi Usa | American | 31809850004 | ||||||
| MCKEE, James | Director | 5018 West Dauber Drive FOREIGN Toledo Ohio 43615 Usa | American | 14594220001 | ||||||
| PRYDE, James Dewar | Director | Beethovenstraat 190 Iii Amsterdam 1077 Jx The Netherlands | British | 83651810001 | ||||||
| REDFERN, John Vernon | Director | 3 Hazelbank Close GU31 4BY Petersfield Hampshire | British | 68988250001 | ||||||
| WARD, James Mcdermid | Director | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | Usa | British | 116628230004 | |||||
| YULE, Ian Bruce | Director | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | Switzerland | British | 131221950003 |
Who are the persons with significant control of AEROQUIP-VICKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eaton Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 252 Berkshire 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