PRATT & WHITNEY CANADA (UK) LIMITED

PRATT & WHITNEY CANADA (UK) LIMITED

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

    Company NamePRATT & WHITNEY CANADA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03324641
    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 PRATT & WHITNEY CANADA (UK) LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PRATT & WHITNEY CANADA (UK) LIMITED located?

    Registered Office Address
    Building 3, Nissen House
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRATT & WHITNEY CANADA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEMONSTAR LIMITEDFeb 26, 1997Feb 26, 1997

    What are the latest accounts for PRATT & WHITNEY CANADA (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for PRATT & WHITNEY CANADA (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for PRATT & WHITNEY CANADA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Neel Kirankumar Malde on Oct 31, 2024

    2 pagesCH01

    Registered office address changed from Unit 13 Bilton Court Bilton Way Luton Bedfordshire LU1 1LX to Building 3, Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TB on Oct 07, 2024

    1 pagesAD01

    Full accounts made up to Nov 30, 2023

    30 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    30 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    30 pagesAA

    Termination of appointment of Harendra Sanjaya Arampola as a director on Mar 25, 2022

    1 pagesTM01

    Appointment of Mr Neel Kirankumar Malde as a director on Apr 20, 2022

    2 pagesAP01

    Confirmation statement made on Feb 26, 2022 with updates

    4 pagesCS01

    Notification of Keeney Hill Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Cessation of Raytheon Technologies Corporation as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Appointment of Mr Harendra Sanjaya Arampola as a director on Nov 05, 2021

    2 pagesAP01

    Termination of appointment of Timothy Hoy Tucker as a director on Nov 05, 2021

    1 pagesTM01

    Appointment of Mr Timothy Hoy Tucker as a director on Jun 17, 2021

    2 pagesAP01

    Termination of appointment of Ruben Segura Coto as a director on Jun 17, 2021

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    29 pagesAA

    Confirmation statement made on Feb 26, 2021 with updates

    4 pagesCS01

    Full accounts made up to Nov 30, 2019

    31 pagesAA

    Termination of appointment of Nicole Marie Nelson as a director on Nov 24, 2020

    1 pagesTM01

    Termination of appointment of Charles Mcclung as a director on Nov 24, 2020

    1 pagesTM01

    Appointment of Mr Manuel Pratx as a director on Nov 24, 2020

    2 pagesAP01

    Appointment of Mr Ruben Segura Coto as a director on Nov 24, 2020

    2 pagesAP01

    Change of details for United Technologies Corporation as a person with significant control on Apr 03, 2020

    2 pagesPSC05

    Who are the officers of PRATT & WHITNEY CANADA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALDE, Neel Kirankumar
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Building 3, Nissen House
    Bedfordshire
    England
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Building 3, Nissen House
    Bedfordshire
    England
    EnglandBritish,KenyanCompany Director294961170001
    PRATX, Manuel
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Building 3, Nissen House
    Bedfordshire
    England
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Building 3, Nissen House
    Bedfordshire
    England
    CanadaCanadianDirector277080540001
    BRADETTE, Jacques
    252 Regent
    St-Lambert
    J4R 2A8 Quebec
    Canada
    Secretary
    252 Regent
    St-Lambert
    J4R 2A8 Quebec
    Canada
    British84715270002
    NORTON ROSE LIMITED
    Kempson House
    Camomile Street
    EC3A 7AN London
    Secretary
    Kempson House
    Camomile Street
    EC3A 7AN London
    82740540001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ARAMPOLA, Harendra Sanjaya
    Bolton Way
    LU1 1LX Luton
    Unit 13 Bolton Court
    England
    Director
    Bolton Way
    LU1 1LX Luton
    Unit 13 Bolton Court
    England
    United StatesBritishAerospace Engineer, Business & Strategy Manager289275050001
    ARAMPOLA, Harendra Sanjaya
    Unit 13 Bilton Court
    Bilton Way
    LU1 1LX Luton
    Bedfordshire
    Director
    Unit 13 Bilton Court
    Bilton Way
    LU1 1LX Luton
    Bedfordshire
    United KingdomBritishGeneral Manager177101710001
    BLONDEAU, Jacques Jean
    1525 Midway Park Road
    Bridgeport
    West Virginia
    United States
    Director
    1525 Midway Park Road
    Bridgeport
    West Virginia
    United States
    United StatesAmericanGeneral Manager239709250001
    BOILY, Mireille
    Marie Victorin Blvd
    Longueuil
    1000
    Quebec J4g 1a1
    Canada
    Director
    Marie Victorin Blvd
    Longueuil
    1000
    Quebec J4g 1a1
    Canada
    CanadaCanadianSenior Finance Manager231915370001
    BROSSOIT, Benoit
    120 De La Nabisipi
    QCJ6W6G Lachenaie
    Canada
    Director
    120 De La Nabisipi
    QCJ6W6G Lachenaie
    Canada
    CanadianVice President100091110001
    COULOMBE, Richard
    Marie-Victorin Blvd
    J4G 1A1 Longueuil
    1000
    Quebec
    Canada
    Director
    Marie-Victorin Blvd
    J4G 1A1 Longueuil
    1000
    Quebec
    Canada
    CanadaCanadianFinance Director220841760001
    DICKS, Stephen John
    5 Storrington Road
    PO8 0XX Clanfield
    Hants
    Director
    5 Storrington Road
    PO8 0XX Clanfield
    Hants
    BritishCommercial Manager104018430001
    GAUDETTE, Gilbert
    911 Ivanhoe Caron
    Boucherville Quebec J4b 7pi
    Canada
    Director
    911 Ivanhoe Caron
    Boucherville Quebec J4b 7pi
    Canada
    CanadianVice President Service Centres57748180001
    HOY TUCKER, Timothy
    Midway Park Road
    26330 Bridgeport
    1525
    Wv
    United States
    Director
    Midway Park Road
    26330 Bridgeport
    1525
    Wv
    United States
    United StatesAmericanGeneral Manager289244650001
    LABRECQUE, Maxime
    Marie-Victorin Blvd
    J4G 1A1 Longueuil
    1000
    Quebec
    Canada
    Director
    Marie-Victorin Blvd
    J4G 1A1 Longueuil
    1000
    Quebec
    Canada
    CanadaCanadianGeneral Manager220844070001
    MACNAUGHTON, Kenneth Andrew
    2a West Hill Road
    SW18 1LN London
    Director
    2a West Hill Road
    SW18 1LN London
    United KingdomBritishAccountant55299990002
    MARSHALL, Chloe
    6b Danbury Street
    N1 8JU London
    Director
    6b Danbury Street
    N1 8JU London
    BritishLawyer50231450003
    MATTIUZZO, Mauro
    125 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    125 Home Park Road
    Wimbledon
    SW19 7HT London
    ItalianLawyer101638560001
    MCCLUNG, Charles
    Midway Park Drive
    Bridgeport
    1527
    West Virginia
    United States
    Director
    Midway Park Drive
    Bridgeport
    1527
    West Virginia
    United States
    United StatesAmericanGeneral Manager261257860001
    MERRIKIN, Barry
    10 Horseshoe Lodge
    Warsash
    SO31 9AY Southampton
    Hampshire
    Director
    10 Horseshoe Lodge
    Warsash
    SO31 9AY Southampton
    Hampshire
    UkBritishGeneral Manager65592070001
    NELSON, Nicole Marie
    Unit 13 Bilton Court
    Bilton Way
    LU1 1LX Luton
    Bedfordshire
    Director
    Unit 13 Bilton Court
    Bilton Way
    LU1 1LX Luton
    Bedfordshire
    CanadaAmericanSenior Director Finance244382950001
    PARSONS, Sarah
    16 Bissley Drive
    SL6 3UZ Maidenhead
    Berkshire
    Director
    16 Bissley Drive
    SL6 3UZ Maidenhead
    Berkshire
    BritishAccountant59654620001
    SEGURA COTO, Ruben
    Unit 13 Bilton Court
    Bilton Way
    LU1 1LX Luton
    Bedfordshire
    Director
    Unit 13 Bilton Court
    Bilton Way
    LU1 1LX Luton
    Bedfordshire
    United StatesAmerican,SpanishDeputy General Manager277080480001
    SOLOSY, Michael Frederick
    Park Place Woodland Close
    KT13 9EG Weybridge
    Surrey
    Director
    Park Place Woodland Close
    KT13 9EG Weybridge
    Surrey
    BritishCompany Director50609250001
    VALERIO, Maria
    1000 Marie-Victorin Blvd
    Longueuil
    Quebec
    Pratt & Whitney Canada Corp.
    J4g 1a1
    Canada
    Director
    1000 Marie-Victorin Blvd
    Longueuil
    Quebec
    Pratt & Whitney Canada Corp.
    J4g 1a1
    Canada
    CanadaCanadianVice President Operations Customer Service157402390001
    VIRGILI, Raffaele
    370 Pierre Bourdeau
    Laprairie
    Quebec J5r 2h4
    Canada
    Director
    370 Pierre Bourdeau
    Laprairie
    Quebec J5r 2h4
    Canada
    CanadianVice President126201240001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of PRATT & WHITNEY CANADA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Nov 30, 2021
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13731349
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Raytheon Technologies Corporation
    Orange Street
    The Corporation Trust Company
    DE19801
    Corporation Trust Center, Wilmington
    129
    Delaware
    United States
    Aug 13, 2019
    Orange Street
    The Corporation Trust Company
    DE19801
    Corporation Trust Center, Wilmington
    129
    Delaware
    United States
    Yes
    Legal FormGeneral Domestic Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number334827
    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.
    Goodrich Aftermarket Services Limited
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    May 07, 2019
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    United Technolgies Holdings Limited
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    United Kingdom
    Apr 06, 2016
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number00785105
    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