MEGGITT (HURN) LIMITED
Overview
| Company Name | MEGGITT (HURN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03909532 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MEGGITT (HURN) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
What are the latest filings for MEGGITT (HURN) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2025 | 7 pages | AA | ||||||
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 | ||||||
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 | 330175090001 | |||||
| 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 | 217314170001 | |||||||
| JACKSON, Katherine Anna | Secretary | 50 West Bay Road DT6 3QQ Bridport Dorset | British | 99951740001 | ||||||
| JOHNSON, David Graham | Secretary | 64 Alderbrook Road B91 1NR Solihull West Midlands | British | 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 | 59743130001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| CLARKE, Bruce | Director | 10 Aldershot Boulevard FOREIGN Winnipeg Manitoba Rsp 0ce Canada | Canadian | 99789660001 | ||||||
| DOUGHTY, Nigel Edward | Director | 47 Harley House Marylebone Road NW1 5HG London | British | 51589780002 | ||||||
| ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 102575170001 | |||||
| ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | 190881520001 | |||||
| GREEN, Philip Ernest | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 5495960002 | |||||
| HAMABERG, Robert Courtney | Director | Box 2027 Beausejour Manitoba Roe 0l2 Canada | Canadian | 60678640001 | ||||||
| LEWIS, Katie | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 268872750001 | |||||
| LUZAK, Kevin | Director | 6th Floor 25 Leonard Street New York City FOREIGN New York Ny 10013 Usa | American | 62141850001 | ||||||
| MORGAN, David Trevor | Director | 197 Sopwith Crescent BH21 1SR Wimborne Dorset | British | 45299280001 | ||||||
| O'NEILL, Derek John | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 183638400001 | |||||
| PARGETER, Ian Keith | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 123123230044 | |||||
| SHAW, David W | Director | 55 Shoreline Drive FOREIGN Winnipeg Manitoba R3p 2j7 Canada | Canadian | 81068390001 | ||||||
| TERRY, Kenneth John | Director | Pear Tree House No 1 Parkgate SE3 9XE London | British | 59725690001 | ||||||
| THOMAS, Marina Louise | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 183635400002 | |||||
| UNRUH, David Ernie | Director | 107 Eagle Creek Drive East St Paul Manitoba R2e Ol2 Canada | Canadian | 59725800001 | ||||||
| YOUNG, Mark Lees | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 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