BRIMSTONE AERIAL SYSTEMS LTD

BRIMSTONE AERIAL SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIMSTONE AERIAL SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11035238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIMSTONE AERIAL SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    CHILBOLTON AERIAL SYSTEMS LIMITEDOct 27, 2017Oct 27, 2017

    What are the latest accounts for BRIMSTONE AERIAL SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for BRIMSTONE AERIAL SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 26, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2020

    RES15

    Cessation of Flying Pictures Group Limited as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Director's details changed for Mr Aaron Robert Florence on Jun 09, 2020

    2 pagesCH01

    Change of details for Mr Aaron Robert Florence as a person with significant control on Jun 09, 2020

    2 pagesPSC04

    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 pagesAD01

    Termination of appointment of James Edward Hunter Smart as a director on May 28, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr James Edward Hunter Smart as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Angus Harley Benson-Blair as a director on Nov 22, 2019

    1 pagesTM01

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Change of details for Mr Aaron Robert Florence as a person with significant control on Feb 26, 2019

    2 pagesPSC04

    Who are the officers of BRIMSTONE AERIAL SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLORENCE, Aaron Robert
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    England
    EnglandBritish209453380007
    HOLMES, Richard Paul
    Kings Mount
    Barkisland
    HX4 0DT Halifax
    1
    England
    Director
    Kings Mount
    Barkisland
    HX4 0DT Halifax
    1
    England
    United KingdomBritish181230310001
    BENSON-BLAIR, Angus Harley
    Westbury Road
    BA12 0AW Warminster
    20
    England
    Director
    Westbury Road
    BA12 0AW Warminster
    20
    England
    EnglandBritish242083840001
    HUNTER SMART, James Edward
    Panorama Road
    BH13 7RE Poole
    40
    England
    Director
    Panorama Road
    BH13 7RE Poole
    40
    England
    EnglandBritish18240120004
    HUNTER SMART, James Edward
    Stonefield Park, Martins Lane
    Chilbolton
    SO20 6BL Stockbridge
    Flying Pictures, Unit 3
    United Kingdom
    Director
    Stonefield Park, Martins Lane
    Chilbolton
    SO20 6BL Stockbridge
    Flying Pictures, Unit 3
    United Kingdom
    EnglandBritish18240120004

    Who are the persons with significant control of BRIMSTONE AERIAL SYSTEMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flying Pictures Group Limited
    Martins Lane
    Chilbolton
    SO20 6BL Stockbridge
    3 Stonefield Park
    England
    Jan 02, 2018
    Martins Lane
    Chilbolton
    SO20 6BL Stockbridge
    3 Stonefield Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06015391
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Paul Holmes
    Kings Mount
    Barkisland
    HX4 0DT Halifax
    1
    England
    Jan 02, 2018
    Kings Mount
    Barkisland
    HX4 0DT Halifax
    1
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Aaron Robert Florence
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    England
    Jan 02, 2018
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Edward Hunter Smart
    Stonefield Park, Martins Lane
    Chilbolton
    SO20 6BL Stockbridge
    Flying Pictures, Unit 3
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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