AEROSPACE TOOLING CORPORATION LIMITED
Overview
| Company Name | AEROSPACE TOOLING CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08505342 |
| 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 AEROSPACE TOOLING CORPORATION LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is AEROSPACE TOOLING CORPORATION LIMITED located?
| Registered Office Address | Charles Lake House Claire Causeway, Crossways Business Park DA2 6QA Dartford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEROSPACE TOOLING CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEROSPACE TOOLING HOLDINGS LIMITED | Jun 06, 2013 | Jun 06, 2013 |
| AEROSPACE MANAGEMENT PROJECT LIMITED | Apr 25, 2013 | Apr 25, 2013 |
What are the latest accounts for AEROSPACE TOOLING CORPORATION 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 AEROSPACE TOOLING CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for AEROSPACE TOOLING CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Philip Andrew Seath as a director on Aug 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 085053420005, created on Aug 15, 2025 | 34 pages | MR01 | ||||||||||||||||||
Appointment of Mr Keith Lewis Mitchell as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alan Neil Macleod as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 36 pages | AA | ||||||||||||||||||
Termination of appointment of Dale Warren Harris as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 25, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Foresight Enterprise Vct Plc as a person with significant control on Apr 25, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Mr Duncan David Thorburn as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Amy-Louise Mary Crofton as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Donald Miller Macleod as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Alan Neil Macleod as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||||||||||
Appointment of Ms Amy-Louise Mary Crofton as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Daniel Jonathan Halliday as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||||||||||
Change of details for Foresight 4 Vct Plc as a person with significant control on Jul 07, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 08, 2021
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 26, 2022
| 4 pages | SH06 | ||||||||||||||||||
Who are the officers of AEROSPACE TOOLING CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Keith Lewis | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | Scotland | British | 264072270001 | |||||
| SEATH, Philip Andrew | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | England | British | 340445550001 | |||||
| THORBURN, Duncan David | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | Scotland | British | 316754240001 | |||||
| CLARKSON, Fraser | Secretary | Piper Street Baldovie Industrial Estate DD4 0NT Dundee Site 4 | British | 181700780001 | ||||||
| ALTY, Henry John Alexander | Director | - 17 Copperfields Copperfields Shopping Centre Spital Street DA1 2DE Dartford 16 Kent England | England | British | 173584500001 | |||||
| BLACKWALL, Ben | Director | Piper Street Baldovie Industrial Estate DD4 0NT Dundee Site 4 United Kingdom | United Kingdom | British | 204421220001 | |||||
| CLARKSON, Fraser Govan | Director | Piper Street Baldovie Industrial Estate DD4 0NT Dundee Site 4 United Kingdom | Scotland | British | 80402390001 | |||||
| CONNELL, Darrel John | Director | Piper Street Baldovie Industrial Estate DD4 0NT Dundee Site 4 United Kingdom | England | British | 156740080001 | |||||
| CROFTON, Amy-Louise Mary | Director | The Shard 32 London Bridge Street SE1 9SG London Foresight Group Llp United Kingdom | England | British | 231034840001 | |||||
| FULLER, Carol Ann | Director | - 17 Copperfields Copperfields Shopping Centre Spital Street DA1 2DE Dartford 16 Kent England | England | British | 177795400001 | |||||
| GREEN, John | Director | Piper Street Baldovie Industrial Estate DD4 0NT Dundee Site 4 United Kingdom | Scotland | British | 222892140001 | |||||
| HALLIDAY, Daniel Jonathan | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | Scotland | British | 200050290002 | |||||
| HARRIS, Dale Warren | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | Scotland | British | 240227510001 | |||||
| JONES, Robert Michael | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | United Kingdom | British | 223625610001 | |||||
| LLOYD, Michael Robert, Dr | Director | Piper Street Baldovie Industrial Estate DD4 0NT Dundee Site 4 United Kingdom | England | British | 41402870001 | |||||
| MACLEOD, Alan Neil | Director | Site 4 Piper Street Baldovie Industrial Estate DD4 0NT Dundee Aerospace Tooling Limited Scotland | Scotland | British | 210106800001 | |||||
| MACLEOD, Donald Miller | Director | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | Scotland | British | 319620001 |
Who are the persons with significant control of AEROSPACE TOOLING CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foresight Vct Plc | Mar 03, 2021 | 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp The Shard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Foresight Enterprise Vct Plc | Jun 22, 2017 | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gavin Seaton | Apr 06, 2016 | Claire Causeway, Crossways Business Park DA2 6QA Dartford Charles Lake House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AEROSPACE TOOLING CORPORATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2017 | Jun 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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