B/E AEROSPACE (UK) LIMITED

Register to unlock more data on OkredoRegister

B/E AEROSPACE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03599118

Incorporation date

16/07/1998

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 16/07/1998)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Deke Mortimer Reilly as a director on 2025-09-10
dot icon10/09/2025
Appointment of Mr Christopher Alan Ashkar as a director on 2025-09-10
dot icon24/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon28/01/2025
Termination of appointment of Andrew Keith Hellowell as a director on 2025-01-23
dot icon28/01/2025
Appointment of Mr Alexander Gottwald as a director on 2025-01-23
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Termination of appointment of Andrew Davis Moore as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Kyle Locke Strong as a director on 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon20/06/2024
Termination of appointment of Nathan Perry Ware as a director on 2024-06-19
dot icon20/06/2024
Termination of appointment of Edward Charles Dryden as a director on 2024-06-19
dot icon20/06/2024
Appointment of Mr Deke Mortimer Reilly as a director on 2024-06-19
dot icon20/06/2024
Appointment of Mr Stanley Reinhold Kottke Ii as a director on 2024-06-19
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Change of details for Be Aerospace Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon28/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon11/07/2023
Termination of appointment of Stuart William Mckee as a director on 2023-07-06
dot icon11/07/2023
Appointment of Mr Alan James Henning as a director on 2023-07-06
dot icon02/02/2023
Appointment of Mr Andrew Keith Hellowell as a director on 2023-01-25
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon09/11/2022
Termination of appointment of Gary Howard as a director on 2022-10-20
dot icon18/08/2022
Appointment of Mr Nathan Perry Ware as a director on 2022-08-08
dot icon18/08/2022
Termination of appointment of Christopher Michael Peet as a director on 2022-08-08
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon20/05/2022
Termination of appointment of Keith Stephen Delderfield as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mr Stuart William Mckee as a director on 2022-05-18
dot icon20/05/2022
Appointment of Mr Gary Howard as a director on 2022-05-18
dot icon25/04/2022
Director's details changed for Mr Edward Charles Dryden on 2022-03-25
dot icon28/03/2022
Termination of appointment of Troy Douglas Brunk as a director on 2022-03-18
dot icon28/03/2022
Appointment of Mr Edward Charles Dryden as a director on 2022-03-18
dot icon18/10/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon06/08/2021
Director's details changed for Troy Douglas Brunk on 2020-09-01
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon19/11/2020
Director's details changed for Christopher Michael Peet on 2020-10-01
dot icon13/11/2020
Appointment of Troy Douglas Brunk as a director on 2020-09-01
dot icon05/11/2020
Appointment of Christopher Michael Peet as a director on 2020-09-18
dot icon04/11/2020
Termination of appointment of David J Nieuwsma as a director on 2020-09-01
dot icon04/11/2020
Termination of appointment of Steven Jon Buesing as a director on 2020-09-18
dot icon13/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon13/08/2020
Director's details changed for David J Nieuwsma on 2020-05-01
dot icon13/08/2020
Director's details changed for David J Nieuwsma on 2020-05-01
dot icon03/01/2020
Auditor's resignation
dot icon29/08/2019
Current accounting period extended from 2019-09-29 to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon03/07/2019
Full accounts made up to 2018-09-28
dot icon01/02/2019
Appointment of Steven Jon Buesing as a director on 2018-11-26
dot icon24/01/2019
Appointment of Andrew Davis Moore as a director on 2018-11-26
dot icon24/01/2019
Appointment of Keith Stephen Delderfield as a director on 2018-11-26
dot icon23/01/2019
Termination of appointment of Werner Lieberherr as a director on 2018-10-29
dot icon23/01/2019
Termination of appointment of Vaughn Michael Klopfenstein as a secretary on 2018-11-26
dot icon23/01/2019
Termination of appointment of Vaughn Michael Klopfenstein as a director on 2018-11-26
dot icon23/01/2019
Termination of appointment of John Joseph Baske as a director on 2019-01-14
dot icon23/01/2019
Appointment of David J Nieuwsma as a director on 2018-11-26
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-29
dot icon29/06/2018
Termination of appointment of Tommy George Plant as a director on 2018-06-27
dot icon24/05/2018
Register inspection address has been changed from Unit 730, Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon15/05/2018
Appointment of John Joseph Baske as a director on 2018-04-16
dot icon08/03/2018
Appointment of Mr Vaughn Michael Klopfenstein as a director on 2018-02-16
dot icon07/03/2018
Termination of appointment of Sean Joseph Cromie as a director on 2018-02-16
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Appointment of Mr Tommy George Plant as a director on 2017-07-20
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon28/07/2017
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unit 730, Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP
dot icon27/07/2017
Register(s) moved to registered office address Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TB
dot icon05/07/2017
Register(s) moved to registered office address Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TB
dot icon26/06/2017
Change of details for Be Aerospace Holdings (Uk) Limited as a person with significant control on 2017-06-19
dot icon19/06/2017
Current accounting period shortened from 2017-12-31 to 2017-09-29
dot icon19/06/2017
Appointment of Vaughn Michael Klopfenstein as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of Ryan Mark Patch as a director on 2017-04-13
dot icon19/06/2017
Termination of appointment of James Ludlow Bomar Jr as a director on 2017-04-13
dot icon19/12/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/03/2016
Auditor's resignation
dot icon30/10/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/07/2015
Director's details changed for Ryan Mark Patch on 2015-07-02
dot icon02/07/2015
Director's details changed for James Ludlow Bomar Jr on 2015-07-02
dot icon26/05/2015
Director's details changed for Ryan Mark Patch on 2015-05-01
dot icon28/01/2015
Director's details changed for Ryan Mark Patch on 2015-01-27
dot icon23/01/2015
Director's details changed for James Ludlow Bomar Jr on 2015-01-01
dot icon05/11/2014
Appointment of James Ludlow Bomar Jr as a director on 2014-11-03
dot icon04/11/2014
Termination of appointment of Thomas Patrick Mccaffrey as a director on 2014-11-03
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon18/09/2014
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon18/09/2014
Registered office address changed from , C/O C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ to Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TB on 2014-09-18
dot icon13/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/07/2014
Register(s) moved to registered office address
dot icon09/07/2014
Termination of appointment of Sisec Limited as a secretary
dot icon09/07/2014
Appointment of Hackwood Secretaries Limited as a secretary
dot icon09/07/2014
Registered office address changed from , Nissen House Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TB, United Kingdom on 2014-07-09
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon01/03/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon01/03/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon01/03/2012
Director's details changed for Ryan Mark Patch on 2012-01-01
dot icon01/03/2012
Director's details changed for Thomas Patrick Mccaffrey on 2012-01-01
dot icon01/03/2012
Director's details changed for Sean Joseph Cromie on 2012-01-01
dot icon01/03/2012
Director's details changed for Werner Lieberherr on 2012-01-01
dot icon01/03/2012
Director's details changed for Werner Lieberherr on 2012-01-01
dot icon01/03/2012
Director's details changed for Sean Joseph Cromie on 2012-01-01
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon08/08/2011
Director's details changed for Sean Joseph Cromie on 2011-07-08
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon13/09/2010
Register inspection address has been changed
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Mark Henke as a director
dot icon10/03/2010
Registered office address changed from , Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 8TB on 2010-03-10
dot icon01/02/2010
Termination of appointment of a director
dot icon22/01/2010
Full accounts made up to 2008-12-31
dot icon14/11/2009
Termination of appointment of Michael Bird as a director
dot icon12/11/2009
Appointment of Werner Lieberherr as a director
dot icon27/10/2009
Termination of appointment of Alistair Borland as a director
dot icon10/08/2009
Director appointed sean joseph cromie
dot icon10/08/2009
Director appointed ryan mark patch
dot icon21/07/2009
Return made up to 16/07/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 16/07/08; full list of members
dot icon19/02/2008
Director resigned
dot icon18/07/2007
Return made up to 16/07/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Full accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 16/07/06; full list of members
dot icon22/03/2006
Full accounts made up to 2004-12-31
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon07/02/2006
Ad 29/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Return made up to 16/07/05; full list of members
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon07/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/08/2004
Return made up to 16/07/04; full list of members
dot icon09/08/2004
Location of register of members
dot icon12/07/2004
Memorandum and Articles of Association
dot icon16/06/2004
Certificate of change of name
dot icon14/06/2004
Certificate of change of name
dot icon02/04/2004
Full accounts made up to 2002-12-31
dot icon02/02/2004
Certificate of change of name
dot icon30/12/2003
Certificate of change of name
dot icon02/12/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon28/09/2003
Return made up to 16/07/03; full list of members
dot icon14/09/2003
Director resigned
dot icon22/05/2003
Full accounts made up to 2002-02-23
dot icon23/12/2002
Delivery ext'd 3 mth 23/02/02
dot icon12/08/2002
Return made up to 16/07/02; full list of members
dot icon01/06/2002
Director's particulars changed
dot icon06/03/2002
Full accounts made up to 2001-02-24
dot icon18/02/2002
New director appointed
dot icon20/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon21/09/2001
Return made up to 16/07/01; full list of members
dot icon23/07/2001
Amended full accounts made up to 2000-02-26
dot icon15/06/2001
Full accounts made up to 2000-02-26
dot icon19/12/2000
Delivery ext'd 3 mth 28/02/00
dot icon15/08/2000
Director's particulars changed
dot icon15/08/2000
Return made up to 16/07/00; no change of members
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-02-28
dot icon23/12/1999
Delivery ext'd 3 mth 28/02/99
dot icon06/10/1999
Return made up to 16/07/99; full list of members
dot icon04/10/1999
Director resigned
dot icon13/08/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon08/12/1998
Accounting reference date shortened from 31/07/99 to 28/02/99
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon26/10/1998
Location of register of members
dot icon26/10/1998
Registered office changed on 26/10/98 from:\21 holborn viaduct, london, EC1A 2DY
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon28/08/1998
Certificate of change of name
dot icon16/07/1998
Incorporation

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
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dryden, Edward Charles
Director
18/03/2022 - 19/06/2024
4
Ashkar, Christopher Alan
Director
10/09/2025 - Present
4
Reilly, Deke Mortimer
Director
19/06/2024 - 10/09/2025
-
Henning, Alan James
Director
06/07/2023 - Present
1
Kottke Ii, Stanley Reinhold
Director
19/06/2024 - Present
-

Persons with Significant Control

1
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 B/E AEROSPACE (UK) LIMITED

B/E AEROSPACE (UK) LIMITED is an(a) Active company incorporated on 16/07/1998 with the registered office located at Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4TB. There are currently 5 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 (UK) LIMITED?

toggle

B/E AEROSPACE (UK) LIMITED is currently Active. It was registered on 16/07/1998 .

Where is B/E AEROSPACE (UK) LIMITED located?

toggle

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

What does B/E AEROSPACE (UK) LIMITED do?

toggle

B/E AEROSPACE (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for B/E AEROSPACE (UK) LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.