PRATT & WHITNEY CANADA (UK) LIMITED
Overview
| Company Name | PRATT & WHITNEY CANADA (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03324641 |
| 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 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 Address | No |
What were the previous names of PRATT & WHITNEY CANADA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEMONSTAR LIMITED | Feb 26, 1997 | Feb 26, 1997 |
What are the latest accounts for PRATT & WHITNEY CANADA (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for PRATT & WHITNEY CANADA (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2026 |
| Overdue | No |
What are the latest filings for PRATT & WHITNEY CANADA (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 26, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Manuel Pratx as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Appointment of Ms. Renée Lefebvre as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2024 | 29 pages | AA | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neel Kirankumar Malde on Oct 31, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Nov 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2021 | 30 pages | AA | ||
Termination of appointment of Harendra Sanjaya Arampola as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Neel Kirankumar Malde as a director on Apr 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 26, 2022 with updates | 4 pages | CS01 | ||
Notification of Keeney Hill Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||
Cessation of Raytheon Technologies Corporation as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Harendra Sanjaya Arampola as a director on Nov 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy Hoy Tucker as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Appointment of Mr Timothy Hoy Tucker as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ruben Segura Coto as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2020 | 29 pages | AA | ||
Confirmation statement made on Feb 26, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 31 pages | AA | ||
Termination of appointment of Nicole Marie Nelson as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Who are the officers of PRATT & WHITNEY CANADA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEFEBVRE, Renée, Ms. | Director | Grovebury Road LU7 4TB Leighton Buzzard Building 3, Nissen House Bedfordshire England | Canada | Canadian | 342001550001 | |||||
| MALDE, Neel Kirankumar | Director | Grovebury Road LU7 4TB Leighton Buzzard Building 3, Nissen House Bedfordshire England | England | British,Kenyan | 294961170001 | |||||
| BRADETTE, Jacques | Secretary | 252 Regent St-Lambert J4R 2A8 Quebec Canada | British | 84715270002 | ||||||
| NORTON ROSE LIMITED | Secretary | Kempson House Camomile Street EC3A 7AN London | 82740540001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| ARAMPOLA, Harendra Sanjaya | Director | Bolton Way LU1 1LX Luton Unit 13 Bolton Court England | United States | British | 289275050001 | |||||
| ARAMPOLA, Harendra Sanjaya | Director | Unit 13 Bilton Court Bilton Way LU1 1LX Luton Bedfordshire | United Kingdom | British | 177101710001 | |||||
| BLONDEAU, Jacques Jean | Director | 1525 Midway Park Road Bridgeport West Virginia United States | United States | American | 239709250001 | |||||
| BOILY, Mireille | Director | Marie Victorin Blvd Longueuil 1000 Quebec J4g 1a1 Canada | Canada | Canadian | 231915370001 | |||||
| BROSSOIT, Benoit | Director | 120 De La Nabisipi QCJ6W6G Lachenaie Canada | Canadian | 100091110001 | ||||||
| COULOMBE, Richard | Director | Marie-Victorin Blvd J4G 1A1 Longueuil 1000 Quebec Canada | Canada | Canadian | 220841760001 | |||||
| DICKS, Stephen John | Director | 5 Storrington Road PO8 0XX Clanfield Hants | British | 104018430001 | ||||||
| GAUDETTE, Gilbert | Director | 911 Ivanhoe Caron Boucherville Quebec J4b 7pi Canada | Canadian | 57748180001 | ||||||
| HOY TUCKER, Timothy | Director | Midway Park Road 26330 Bridgeport 1525 Wv United States | United States | American | 289244650001 | |||||
| LABRECQUE, Maxime | Director | Marie-Victorin Blvd J4G 1A1 Longueuil 1000 Quebec Canada | Canada | Canadian | 220844070001 | |||||
| MACNAUGHTON, Kenneth Andrew | Director | 2a West Hill Road SW18 1LN London | United Kingdom | British | 55299990002 | |||||
| MARSHALL, Chloe | Director | 6b Danbury Street N1 8JU London | British | 50231450003 | ||||||
| MATTIUZZO, Mauro | Director | 125 Home Park Road Wimbledon SW19 7HT London | Italian | 101638560001 | ||||||
| MCCLUNG, Charles | Director | Midway Park Drive Bridgeport 1527 West Virginia United States | United States | American | 261257860001 | |||||
| MERRIKIN, Barry | Director | 10 Horseshoe Lodge Warsash SO31 9AY Southampton Hampshire | Uk | British | 65592070001 | |||||
| NELSON, Nicole Marie | Director | Unit 13 Bilton Court Bilton Way LU1 1LX Luton Bedfordshire | Canada | American | 244382950001 | |||||
| PARSONS, Sarah | Director | 16 Bissley Drive SL6 3UZ Maidenhead Berkshire | British | 59654620001 | ||||||
| PRATX, Manuel | Director | Grovebury Road LU7 4TB Leighton Buzzard Building 3, Nissen House Bedfordshire England | Canada | Canadian | 277080540001 | |||||
| SEGURA COTO, Ruben | Director | Unit 13 Bilton Court Bilton Way LU1 1LX Luton Bedfordshire | United States | American,Spanish | 277080480001 | |||||
| SOLOSY, Michael Frederick | Director | Park Place Woodland Close KT13 9EG Weybridge Surrey | British | 50609250001 | ||||||
| VALERIO, Maria | Director | 1000 Marie-Victorin Blvd Longueuil Quebec Pratt & Whitney Canada Corp. J4g 1a1 Canada | Canada | Canadian | 157402390001 | |||||
| VIRGILI, Raffaele | Director | 370 Pierre Bourdeau Laprairie Quebec J5r 2h4 Canada | Canadian | 126201240001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of PRATT & WHITNEY CANADA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keeney Hill Limited | Nov 30, 2021 | Huskisson Way Shirley B90 4SS Solihull Fore 1, Fore Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Raytheon Technologies Corporation | Aug 13, 2019 | Orange Street The Corporation Trust Company DE19801 Corporation Trust Center, Wilmington 129 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodrich Aftermarket Services Limited | May 07, 2019 | Littleton Road TW15 1TZ Ashford 1st Floor Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Technolgies Holdings Limited | Apr 06, 2016 | Poyle Road SL3 0HB Colnbrook Mathisen Way United Kingdom | Yes | ||||||||||
| |||||||||||||
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