MEGGITT AEROSPACE LIMITED
Overview
| Company Name | MEGGITT AEROSPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03477890 |
| 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 MEGGITT AEROSPACE LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
- Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing
Where is MEGGITT AEROSPACE LIMITED located?
| Registered Office Address | Pilot Way Ansty Business Park CV7 9JU Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEGGITT AEROSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNLOP AEROSPACE LIMITED | May 21, 1998 | May 21, 1998 |
| CLAIMPOLISH LIMITED | Dec 09, 1997 | Dec 09, 1997 |
What are the latest accounts for MEGGITT AEROSPACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MEGGITT AEROSPACE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for MEGGITT AEROSPACE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 42 pages | AA | ||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2024 | 46 pages | AA | ||||||
Change of details for Dunlop Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||
Change of details for Dunlop Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Termination of appointment of James Peter Bramble as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of Graham Mark Ellinor as a director | 2 pages | RP04TM01 | ||||||
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Jun 30, 2023 | 47 pages | AA | ||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Graham Mark Ellinor as a director on Apr 08, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Jane Brogan as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||
Appointment of Craig Steven Brackenbury as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Graham Mark Ellinor on May 11, 2023 | 2 pages | CH01 | ||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||
Appointment of Mr James Peter Bramble as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Christopher Paul Mason as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Louisa Sachiko Burdett as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Antony Wood as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Sheldon Garard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Katie Lewis as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr James Alan David Elsey as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Graham Mark Ellinor as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Who are the officers of MEGGITT AEROSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRACKENBURY, Craig Steven | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 317646860001 | |||||
| BROGAN, Jane | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 317646880001 | |||||
| ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | 190881520001 | |||||
| MASON, Christopher Paul | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | Switzerland | British | 300070220001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 322034960001 | |||||
| CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| GRANT, Simon Robert | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 217316040001 | |||||||
| JACKSON, Katherine Anna | Secretary | 50 West Bay Road DT6 3QQ Bridport Dorset | British | 99951740001 | ||||||
| THOMAS, Marina Louise | Secretary | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | British | 80901390002 | ||||||
| WALKER, Steven Michael | Secretary | 8 Poppyfield Court Gibbet Hill CV4 7HW Coventry | British | 59821330001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Charles James | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 149895820001 | |||||
| BERTOUILLE, Bradley M | Director | 24 Old Orchard Road East St Paul Manitoba R2e 0l3 Canada | Canadian | 81068660001 | ||||||
| BRAMBLE, James Peter | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 300114290001 | |||||
| BURDETT, Louisa Sachiko | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 253828230001 | |||||
| CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 102575170001 | |||||
| GARARD, Andrew Sheldon | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 262019730001 | |||||
| GREEN, Philip Ernest | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | 5495960002 | |||||
| HAMABERG, Robert Courtney | Director | Box 2027 Beausejour Manitoba Roe 0l2 Canada | Canadian | 60678640001 | ||||||
| JOHNSON, David Graham | Director | 64 Alderbrook Road B91 1NR Solihull West Midlands | England | British | 59743090002 | |||||
| LEWIS, Katie | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 268872750001 | |||||
| MORGAN, David Trevor | Director | 197 Sopwith Crescent BH21 1SR Wimborne Dorset | British | 45299280001 | ||||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||
| O'NEILL, Derek John | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 87573010001 | |||||
| PARGETER, Ian Keith | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 123123230044 | |||||
| RICHMOND, Edward | Director | 67 Farmingdale Boulevard FOREIGN Winnipeg Mb R3p 2 Manitoba Canada | Canadian | 99951110001 | ||||||
| SHAW, David W | Director | 55 Shoreline Drive FOREIGN Winnipeg Manitoba R3p 2j7 Canada | Canadian | 81068390001 | ||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| THOMAS, Marina Louise | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 183635400002 | |||||
| TWIGGER, Terence | Director | The Walled Garden Holly Hill Lane Sarisbury Green SO31 7AH Southampton Hampshire | England | British | 45754710002 | |||||
| UNRUH, David Ernie | Director | 107 Eagle Creek Drive East St Paul Manitoba R2e Ol2 Canada | Canadian | 59725800001 | ||||||
| WALKER, Steven Michael | Director | 8 Poppyfield Court Gibbet Hill CV4 7HW Coventry | United Kingdom | British | 59821330001 |
Who are the persons with significant control of MEGGITT AEROSPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunlop Limited | Apr 06, 2016 | Ansty Business Park CV7 9JU Coventry Pilot Way 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