MEGGITT (HURN) LIMITED
Overview
Company Name | MEGGITT (HURN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03909532 |
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 (HURN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEGGITT (HURN) 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 (HURN) LIMITED?
Company Name | From | Until |
---|---|---|
DUNLOP STANDARD AEROSPACE TRUSTEE LIMITED | Jun 12, 2000 | Jun 12, 2000 |
2102ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Jan 19, 2000 | Jan 19, 2000 |
What are the latest accounts for MEGGITT (HURN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MEGGITT (HURN) 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 (HURN) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||||||
Appointment of Robert David Parker as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||
Change of details for Meggitt Aerospace Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||
Change of details for Meggitt Aerospace Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
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 | 4 pages | RP04TM01 | ||||||
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director | 3 pages | RP04AP01 | ||||||
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 | ||||||
| ||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||||||
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 | ||||||
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 | ||||||
Termination of appointment of Ian Keith Pargeter as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Marina Louise Thomas as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Aug 01, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of MEGGITT (HURN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Robert David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | Accountant | 330175090001 | ||||
WEIR, Jennifer Jane Rosemary | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | Accountant | 322034960001 | ||||
CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | Assistant Secretary | 1294350001 | |||||
GRANT, Simon Robert | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 217314170001 | |||||||
JACKSON, Katherine Anna | Secretary | 50 West Bay Road DT6 3QQ Bridport Dorset | British | Company Sercretarial Assistant | 99951740001 | |||||
JOHNSON, David Graham | Secretary | 64 Alderbrook Road B91 1NR Solihull West Midlands | British | Managing Director | 59743090002 | |||||
THOMAS, Marina Louise | Secretary | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | British | 80901390002 | ||||||
WALTON-KNIGHT, Bernard Piet | Secretary | 64 Egginton Road Hilton DE65 5FG Derby | British | Managing Director | 59743130001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | Assistant Secretary | 1294350001 | |||||
CLARKE, Bruce | Director | 10 Aldershot Boulevard FOREIGN Winnipeg Manitoba Rsp 0ce Canada | Canadian | Director | 99789660001 | |||||
DOUGHTY, Nigel Edward | Director | 47 Harley House Marylebone Road NW1 5HG London | British | Director | 51589780002 | |||||
ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Accountant | 102575170001 | ||||
ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | Hr Director | 190881520001 | ||||
GREEN, Philip Ernest | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | Chartered Secretary | 5495960002 | ||||
HAMABERG, Robert Courtney | Director | Box 2027 Beausejour Manitoba Roe 0l2 Canada | Canadian | Director | 60678640001 | |||||
LEWIS, Katie | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | Company Secretary | 268872750001 | ||||
LUZAK, Kevin | Director | 6th Floor 25 Leonard Street New York City FOREIGN New York Ny 10013 Usa | American | Director | 62141850001 | |||||
MORGAN, David Trevor | Director | 197 Sopwith Crescent BH21 1SR Wimborne Dorset | British | Group Controller | 45299280001 | |||||
O'NEILL, Derek John | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Group Treasurer | 183638400001 | ||||
PARGETER, Ian Keith | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Group Financial Controller | 123123230044 | ||||
SHAW, David W | Director | 55 Shoreline Drive FOREIGN Winnipeg Manitoba R3p 2j7 Canada | Canadian | Ceo | 81068390001 | |||||
TERRY, Kenneth John | Director | Pear Tree House No 1 Parkgate SE3 9XE London | British | Director | 59725690001 | |||||
THOMAS, Marina Louise | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Company Secretary | 183635400002 | ||||
UNRUH, David Ernie | Director | 107 Eagle Creek Drive East St Paul Manitoba R2e Ol2 Canada | Canadian | Director | 59725800001 | |||||
YOUNG, Mark Lees | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | Company Secretary | 85330350002 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of MEGGITT (HURN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meggitt Aerospace 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