BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07471665

Incorporation date

16/12/2010

Size

Full

Contacts

Registered address

Registered address

Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon19/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 19/11/25
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon25/11/2025
Statement by Directors
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon31/07/2024
Termination of appointment of Peter Ross as a director on 2024-07-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon19/12/2023
Change of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Helen Taylor as a director on 2023-03-27
dot icon27/02/2023
Appointment of Mr Christopher Michael Gaudet as a director on 2023-01-28
dot icon27/02/2023
Termination of appointment of Steven Jon Buesing as a director on 2023-01-28
dot icon05/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Director's details changed for Ms Helen Taylor on 2022-02-07
dot icon18/01/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Css, Law Deb, 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon17/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Director's details changed for Ms Helen Taylor on 2021-05-25
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon19/04/2021
Full accounts made up to 2019-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon19/11/2020
Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
dot icon16/11/2020
Director's details changed for Steven Jon Buesing on 2020-08-01
dot icon06/11/2020
Termination of appointment of Daniel John Middleton as a director on 2020-09-18
dot icon06/11/2020
Appointment of Helen Taylor as a director on 2020-09-18
dot icon13/05/2020
Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS on 2020-05-13
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon04/09/2019
Current accounting period extended from 2019-09-29 to 2019-12-31
dot icon03/07/2019
Full accounts made up to 2018-09-28
dot icon05/03/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon22/02/2019
Cessation of Rockwell Collins, Inc. as a person with significant control on 2018-11-26
dot icon21/02/2019
Notification of United Technologies Corporation as a person with significant control on 2018-11-26
dot icon01/02/2019
Appointment of Steven Jon Buesing as a director on 2018-11-26
dot icon24/01/2019
Termination of appointment of Vaughn Klopfenstein as a secretary on 2018-11-26
dot icon23/01/2019
Termination of appointment of Francis Joseph Kelly as a director 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
Appointment of Mr Peter Ross as a director on 2018-11-26
dot icon23/01/2019
Appointment of Daniel John Middleton as a director on 2018-11-26
dot icon03/07/2018
Full accounts made up to 2017-09-29
dot icon24/05/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon08/03/2018
Appointment of Mr Vaughn Michael Klopfenstein as a director on 2018-02-21
dot icon07/03/2018
Termination of appointment of Sean Joseph Cromie as a director on 2018-02-21
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Rockwell Collins, 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 2017-08-31
dot icon31/08/2017
Appointment of Mr Vaughn Klopfenstein as a secretary on 2017-08-29
dot icon31/08/2017
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2017-08-29
dot icon31/08/2017
Current accounting period shortened from 2017-12-31 to 2017-09-29
dot icon31/08/2017
Termination of appointment of Ryan Mark Patch as a director on 2017-08-29
dot icon31/08/2017
Termination of appointment of James Ludlow Bomar Jr as a director on 2017-08-29
dot icon13/07/2017
Notification of Rockwell Collins, Inc. as a person with significant control on 2017-04-13
dot icon13/07/2017
Cessation of B/E Aerospace, Inc. as a person with significant control on 2017-04-13
dot icon26/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Auditor's resignation
dot icon21/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Statement by Directors
dot icon28/09/2015
Statement of capital on 2015-09-28
dot icon28/09/2015
Solvency Statement dated 25/09/15
dot icon28/09/2015
Resolutions
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 icon26/05/2015
Director's details changed for Francis Joseph Kelly on 2015-05-01
dot icon04/02/2015
Memorandum and Articles of Association
dot icon04/02/2015
Resolutions
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 icon09/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/12/2014
Appointment of James Ludlow Bomar Jr as a director on 2014-12-16
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon17/12/2014
Termination of appointment of Thomas Patrick Mccaffrey as a director on 2014-12-16
dot icon11/12/2014
Termination of appointment of Craig Douglas Cunningham as a director on 2014-12-10
dot icon11/12/2014
Appointment of Francis Joseph Kelly as a director on 2014-12-10
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Director's details changed for Craig Douglas Cunningham on 2014-04-23
dot icon27/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Gregory Robert Tucker as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon04/01/2012
Director's details changed for Sean Joseph Cromie on 2011-12-01
dot icon04/01/2012
Director's details changed for Craig Douglas Cunningham on 2010-12-16
dot icon09/08/2011
Director's details changed for Sean Joseph Cromie on 2011-07-08
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon16/12/2010
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
16/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDCS PROCESS AGENT LIMITED
Corporate Secretary
16/12/2010 - 29/08/2017
235
Kelly, Francis Joseph
Director
10/12/2014 - 26/11/2018
3
Cunningham, Craig Douglas
Director
16/12/2010 - 10/12/2014
3
Middleton, Daniel John
Director
26/11/2018 - 18/09/2020
32
Klopfenstein, Vaughn Michael
Director
21/02/2018 - 26/11/2018
16

Persons with Significant Control

3
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 BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED

BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 16/12/2010 with the registered office located at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED?

toggle

BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED is currently Active. It was registered on 16/12/2010 .

Where is BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED located?

toggle

BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED is registered at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS.

What does BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED do?

toggle

BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-16 with no updates.