AEROSPACE GSE LIMITED

Register to unlock more data on OkredoRegister

AEROSPACE GSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08286757

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Winchester Place, North Street, Poole BH15 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon10/11/2025
Registered office address changed from Tower House Parkstone Road Poole BH15 2JH England to 2 Winchester Place Poole BH15 1NX on 2025-11-10
dot icon10/11/2025
Registered office address changed from 2 Winchester Place Poole BH15 1NX United Kingdom to 2 Winchester Place North Street Poole BH15 1NX on 2025-11-10
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon27/01/2025
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to Tower House Parkstone Road Poole BH15 2JH on 2025-01-27
dot icon28/10/2024
Appointment of Peter James Fox as a director on 2024-10-23
dot icon28/10/2024
Appointment of Eleanor Rachel Fox as a director on 2024-10-23
dot icon28/10/2024
Termination of appointment of Benjamin James Grewcock as a director on 2024-10-23
dot icon28/10/2024
Termination of appointment of Alison Grewcock as a secretary on 2024-10-23
dot icon28/10/2024
Cessation of Benjamin James Grewcock as a person with significant control on 2024-10-23
dot icon28/10/2024
Cessation of Alison Grewcock as a person with significant control on 2024-10-23
dot icon28/10/2024
Notification of Peter James Fox as a person with significant control on 2024-10-23
dot icon08/08/2024
Registered office address changed from Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS to 37 Commercial Road Poole Dorset BH14 0HU on 2024-08-08
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon05/07/2024
Change of details for Mrs Alison Grewcock as a person with significant control on 2024-06-20
dot icon05/07/2024
Change of details for Mr Benjamin James Grewcock as a person with significant control on 2024-06-20
dot icon06/06/2024
Satisfaction of charge 082867570001 in full
dot icon05/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-08 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin James Grewcock
Director
08/11/2012 - 23/10/2024
20
Peter James Fox
Director
23/10/2024 - Present
-
Fox, Eleanor Rachel
Director
23/10/2024 - Present
-
Grewcock, Alison
Secretary
11/02/2018 - 23/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROSPACE GSE LIMITED

AEROSPACE GSE LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at 2 Winchester Place, North Street, Poole BH15 1NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSPACE GSE LIMITED?

toggle

AEROSPACE GSE LIMITED is currently Active. It was registered on 08/11/2012 .

Where is AEROSPACE GSE LIMITED located?

toggle

AEROSPACE GSE LIMITED is registered at 2 Winchester Place, North Street, Poole BH15 1NX.

What does AEROSPACE GSE LIMITED do?

toggle

AEROSPACE GSE LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AEROSPACE GSE LIMITED?

toggle

The latest filing was on 10/11/2025: Registered office address changed from Tower House Parkstone Road Poole BH15 2JH England to 2 Winchester Place Poole BH15 1NX on 2025-11-10.