B/E AEROSPACE COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

B/E AEROSPACE COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02229527

Incorporation date

10/03/1988

Size

Full

Contacts

Registered address

Registered address

Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1988)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2012
Application to strike the company off the register
dot icon29/02/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon29/02/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon29/02/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon29/02/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon11/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/01/2011
Director's details changed for Wayne Robert Exton on 2010-11-01
dot icon19/12/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Termination of appointment of John Crouchen as a director
dot icon12/09/2010
Register(s) moved to registered inspection location
dot icon12/09/2010
Register inspection address has been changed
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Change of name notice
dot icon09/03/2010
Registered office address changed from Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 8TB on 2010-03-10
dot icon24/02/2010
Termination of appointment of a director
dot icon17/02/2010
Full accounts made up to 2008-12-31
dot icon27/01/2010
Termination of appointment of Mark Henke as a director
dot icon06/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/08/2009
Director appointed ryan mrak patch
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon28/08/2007
Accounting reference date extended from 25/10/07 to 31/12/07
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-25
dot icon04/06/2007
New director appointed
dot icon09/04/2007
Accounting reference date extended from 31/07/06 to 25/10/06
dot icon26/03/2007
Return made up to 30/11/06; full list of members
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Registered office changed on 11/03/07 from: 7 totnes road newton abbot devon TQ12 1LY
dot icon10/03/2007
Secretary resigned
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Return made up to 30/11/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon30/05/2005
Certificate of change of name
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2003
Particulars of mortgage/charge
dot icon28/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon16/12/2002
Secretary's particulars changed
dot icon05/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Secretary resigned
dot icon27/12/2001
Return made up to 30/11/01; full list of members
dot icon27/12/2001
Director resigned
dot icon15/03/2001
Accounts for a small company made up to 2000-07-31
dot icon08/01/2001
Return made up to 30/11/00; full list of members
dot icon18/07/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon28/02/2000
Accounts for a small company made up to 1999-06-30
dot icon12/01/2000
Return made up to 30/11/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon23/01/1999
Return made up to 30/11/98; full list of members
dot icon23/01/1999
Director resigned
dot icon14/05/1998
New director appointed
dot icon17/04/1998
Accounts for a small company made up to 1997-06-30
dot icon24/01/1998
Return made up to 30/11/97; no change of members
dot icon24/01/1998
Director's particulars changed
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon15/12/1996
Return made up to 30/11/96; no change of members
dot icon15/12/1996
Director's particulars changed
dot icon04/07/1996
Registered office changed on 05/07/96 from: 7 totnes road newton abbot devon TQ12 1LY
dot icon01/07/1996
Full accounts made up to 1995-06-30
dot icon29/06/1996
Return made up to 30/11/95; full list of members
dot icon29/06/1996
Secretary's particulars changed;secretary resigned
dot icon29/06/1996
Registered office changed on 30/06/96
dot icon29/06/1996
New secretary appointed
dot icon06/03/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
New director appointed
dot icon02/01/1995
Return made up to 30/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Full accounts made up to 1993-06-30
dot icon27/11/1993
Return made up to 30/11/93; full list of members
dot icon29/11/1992
Return made up to 30/11/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-06-30
dot icon05/02/1992
Full accounts made up to 1991-06-30
dot icon05/02/1992
Return made up to 30/11/91; no change of members
dot icon16/01/1991
Full accounts made up to 1990-06-30
dot icon03/01/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Return made up to 30/11/90; full list of members
dot icon14/01/1990
Full accounts made up to 1989-06-30
dot icon14/01/1990
Return made up to 14/11/89; full list of members
dot icon07/12/1988
Accounting reference date extended from 31/03 to 30/06
dot icon11/10/1988
Wd 05/10/88 ad 11/03/88-26/09/88 £ si 98@1=98 £ ic 2/100
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon10/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
24/10/2006 - Present
225
Lewis, Stuart Anthony
Director
30/11/1994 - 31/03/1998
-
Mccaffrey, Thomas Patrick
Director
24/10/2006 - Present
7
Patch, Ryan Mark
Director
29/07/2009 - Present
8
Exton, Wayne Robert
Director
24/10/2006 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B/E AEROSPACE COMPOSITES LIMITED

B/E AEROSPACE COMPOSITES LIMITED is an(a) Dissolved company incorporated on 10/03/1988 with the registered office located at Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4TB. There are currently 4 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 B/E AEROSPACE COMPOSITES LIMITED?

toggle

B/E AEROSPACE COMPOSITES LIMITED is currently Dissolved. It was registered on 10/03/1988 and dissolved on 15/07/2013.

Where is B/E AEROSPACE COMPOSITES LIMITED located?

toggle

B/E AEROSPACE COMPOSITES LIMITED is registered at Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4TB.

What does B/E AEROSPACE COMPOSITES LIMITED do?

toggle

B/E AEROSPACE COMPOSITES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for B/E AEROSPACE COMPOSITES LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.