BRIMSTONE AERIAL SYSTEMS LTD
Overview
| Company Name | BRIMSTONE AERIAL SYSTEMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11035238 |
| 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 BRIMSTONE AERIAL SYSTEMS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BRIMSTONE AERIAL SYSTEMS LTD located?
| Registered Office Address | Innovation Centre Medway Maidstone Road ME5 9FD Chatham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIMSTONE AERIAL SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| CHILBOLTON AERIAL SYSTEMS LIMITED | Oct 27, 2017 | Oct 27, 2017 |
What are the latest accounts for BRIMSTONE AERIAL SYSTEMS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for BRIMSTONE AERIAL SYSTEMS LTD?
| 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 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on Jun 15, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on Dec 08, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on Dec 08, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Flying Pictures Group Limited as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Aaron Robert Florence on Jun 09, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Aaron Robert Florence as a person with significant control on Jun 09, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Flying Pictures, Unit 3 Stonefield Park, Martins Lane Chilbolton Stockbridge SO20 6BL United Kingdom to The Joiners Shop the Historic Dockyard Chatham ME4 4TZ on Jun 08, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Edward Hunter Smart as a director on May 28, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr James Edward Hunter Smart as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Harley Benson-Blair as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Change of details for Mr Aaron Robert Florence as a person with significant control on Feb 26, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of BRIMSTONE AERIAL SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLORENCE, Aaron Robert | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Medway England | England | British | 209453380007 | |||||
| HOLMES, Richard Paul | Director | Kings Mount Barkisland HX4 0DT Halifax 1 England | United Kingdom | British | 181230310001 | |||||
| BENSON-BLAIR, Angus Harley | Director | Westbury Road BA12 0AW Warminster 20 England | England | British | 242083840001 | |||||
| HUNTER SMART, James Edward | Director | Panorama Road BH13 7RE Poole 40 England | England | British | 18240120004 | |||||
| HUNTER SMART, James Edward | Director | Stonefield Park, Martins Lane Chilbolton SO20 6BL Stockbridge Flying Pictures, Unit 3 United Kingdom | England | British | 18240120004 |
Who are the persons with significant control of BRIMSTONE AERIAL SYSTEMS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flying Pictures Group Limited | Jan 02, 2018 | Martins Lane Chilbolton SO20 6BL Stockbridge 3 Stonefield Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Paul Holmes | Jan 02, 2018 | Kings Mount Barkisland HX4 0DT Halifax 1 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Aaron Robert Florence | Jan 02, 2018 | Maidstone Road ME5 9FD Chatham Innovation Centre Medway England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Edward Hunter Smart | Oct 27, 2017 | Stonefield Park, Martins Lane Chilbolton SO20 6BL Stockbridge Flying Pictures, Unit 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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