Company number 05017166
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address HAMILTON HOUSE, HAMILTON TERRACE, MILFORD HAVEN, PEMBROKESHIRE, SA73 3JP
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Cancellation of shares. Statement of capital on 25 June 2015
GBP 20,001
; Purchase of own shares.. The most likely internet sites of UNITED AEROSPACE LIMITED are www.unitedaerospace.co.uk, and www.united-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Pembroke Dock Rail Station is 4.2 miles; to Pembroke Rail Station is 6 miles; to Haverfordwest Rail Station is 7 miles; to Clarbeston Road Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Aerospace Limited is a Private Limited Company.
The company registration number is 05017166. United Aerospace Limited has been working since 16 January 2004.
The present status of the company is Active. The registered address of United Aerospace Limited is Hamilton House Hamilton Terrace Milford Haven Pembrokeshire Sa73 3jp. . BURKS, Gareth David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WILLIAMS, Byron John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COOPER, Stephen has been resigned. Director SUMPTION, Geoffrey Alan has been resigned. Director WILLIAMS, Byron John has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004
Director
COOPER, Stephen
Resigned: 25 June 2015
Appointed Date: 16 January 2004
71 years old
Persons With Significant Control
Mr Gareth David Burks
Notified on: 16 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more
UNITED AEROSPACE LIMITED Events
23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 May 2016
Cancellation of shares. Statement of capital on 25 June 2015
10 May 2016
Purchase of own shares.
04 May 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
...
... and 38 more events
23 Jan 2004
New director appointed
23 Jan 2004
New director appointed
23 Jan 2004
New secretary appointed;new director appointed
23 Jan 2004
Registered office changed on 23/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Jan 2004
Incorporation
14 September 2015
Charge code 0501 7166 0004
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 June 2015
Charge code 0501 7166 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Stephen Cooper
Description: Contains fixed charge…
1 April 2004
Debenture
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Deed of chattel mortgage
Delivered: 19 March 2004
Status: Satisfied
on 25 June 2015
Persons entitled: Dps Composites (Aerospace) Limited
Description: The chattels being, aeroform autoclave serial no 1800…