DAVID HART AEROSPACE PIPES LIMITED

Register to unlock more data on OkredoRegister

DAVID HART AEROSPACE PIPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752273

Incorporation date

14/04/1999

Size

Full

Contacts

Registered address

Registered address

1 Ashley Road, 3rd Floor, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon07/01/2026
Termination of appointment of Simon Prior as a secretary on 2025-11-21
dot icon06/01/2026
Termination of appointment of Simon Robert Cairns Prior as a director on 2025-11-21
dot icon06/01/2026
Appointment of Mr Tom Christopher Brennan as a secretary on 2025-11-21
dot icon02/01/2026
Appointment of Mrs Lori Kolodziej as a director on 2025-11-21
dot icon23/12/2025
Registration of charge 037522730003, created on 2025-12-18
dot icon02/12/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Registered office address changed from C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England to 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT on 2025-09-26
dot icon26/09/2025
Register inspection address has been changed to C/O Sewa Kang (Corporate Controller), Unit 19 Eyncourt Road Woodside Estate Dunstable LU5 4TS
dot icon26/09/2025
Register inspection address has been changed from C/O Sewa Kang (Corporate Controller), Unit 19 Eyncourt Road Woodside Estate Dunstable LU5 4TS United Kingdom to C/O Sewa Kang (Corporate Controller), Unit 19 Eyncourt Road Woodside Estate Dunstable LU5 4TS
dot icon26/09/2025
Register(s) moved to registered inspection location C/O Sewa Kang (Corporate Controller), Unit 19 Eyncourt Road Woodside Estate Dunstable LU5 4TS
dot icon15/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Resolutions
dot icon12/09/2025
Change of details for Flow Uk Holdco Limited as a person with significant control on 2025-08-29
dot icon11/09/2025
Appointment of Mr Tom Christopher Brennan as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Stanley Scott Luton as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Shonna Lea Koch as a director on 2025-08-29
dot icon11/09/2025
Appointment of Mr Daniel Philip Greenslade as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Shonna Lea Koch as a secretary on 2025-08-29
dot icon11/09/2025
Appointment of Mr Simon Prior as a secretary on 2025-08-29
dot icon11/09/2025
Cessation of Leggett & Platt U.K. Limited as a person with significant control on 2025-08-29
dot icon11/09/2025
Notification of Flow Uk Holdco Limited as a person with significant control on 2025-08-29
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Travis James Almandinger as a director on 2024-05-08
dot icon07/06/2024
Appointment of Mr Stanley Scott Luton as a director on 2024-05-20
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon27/04/2023
Director's details changed for Mr Travis James Almandinger on 2023-04-13
dot icon06/03/2023
Change of details for Leggett & Platt U.K. Limited as a person with significant control on 2023-03-01
dot icon06/03/2023
Secretary's details changed for Shonna Lea Koch on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Shonna Lea Koch on 2023-03-01
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon11/10/2021
Change of details for Leggett & Platt U.K. Limited as a person with significant control on 2021-06-11
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Secretary's details changed for Shonna Lea Koch on 2021-05-26
dot icon26/05/2021
Director's details changed for Mrs Shonna Lea Koch on 2021-05-26
dot icon07/05/2021
Confirmation statement made on 2021-04-14 with updates
dot icon07/05/2021
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-05-07
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Satisfaction of charge 2 in full
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon23/04/2019
Director's details changed for Mrs Shonna Lea Koch on 2018-04-15
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon16/03/2018
Appointment of Mr Travis James Almandinger as a director on 2018-02-01
dot icon16/03/2018
Termination of appointment of Kristen Scott Beerly as a director on 2018-01-31
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/12/2016
Appointment of Mr Simon Prior as a director on 2016-12-01
dot icon22/12/2016
Termination of appointment of Charles Andrew Kallil as a director on 2016-11-30
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/10/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon09/10/2013
Registered office address changed from David Hart Aerospace Long Close Downton Salisbury Wiltshire SP5 3HG on 2013-10-09
dot icon02/10/2013
Appointment of Shonna Lea Koch as a director
dot icon02/10/2013
Appointment of Kristen Scott Beerly as a director
dot icon02/10/2013
Appointment of Mr Charles Andrew Kallil as a director
dot icon01/10/2013
Appointment of Shonna Lea Koch as a secretary
dot icon01/10/2013
Termination of appointment of Timothy Scutt as a director
dot icon01/10/2013
Termination of appointment of Mark Gossington as a director
dot icon01/10/2013
Termination of appointment of Simon Dootson as a director
dot icon28/06/2013
Termination of appointment of Nicholas Reeves as a director
dot icon28/06/2013
Termination of appointment of Graham Goulter as a secretary
dot icon28/06/2013
Termination of appointment of Graham Goulter as a director
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2012
Appointment of Mr Mark Gossington as a director
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Mr Graham Allen Goulter on 2012-02-01
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Graham Allen Goulter on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Nicholas John Reeves on 2011-04-14
dot icon14/04/2011
Director's details changed for Simon Dootson on 2011-04-14
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2010
Appointment of Mr Timothy Scutt as a director
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Simon Dootson on 2010-04-14
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from david hart aerospace, long close downton salisbury wiltshire SP5 3HS
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/04/2007
Return made up to 14/04/07; full list of members
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Registered office changed on 10/04/07 from: the headlands downton salisbury SP5 3JJ
dot icon12/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 14/04/06; full list of members
dot icon04/05/2005
Return made up to 14/04/05; full list of members
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/04/2004
Return made up to 14/04/04; full list of members
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/01/2004
Particulars of mortgage/charge
dot icon06/06/2003
Director's particulars changed
dot icon25/04/2003
Return made up to 14/04/03; full list of members
dot icon25/04/2003
New director appointed
dot icon16/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon19/04/2002
Return made up to 14/04/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/05/2001
Return made up to 14/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-09-30
dot icon14/02/2001
Registered office changed on 14/02/01 from: audit house 151 high street billericay essex CM12 9AB
dot icon08/05/2000
Return made up to 14/04/00; full list of members
dot icon17/04/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon18/08/1999
Ad 31/07/99--------- £ si 100@1=100 £ ic 2/102
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon16/04/1999
Secretary resigned
dot icon14/04/1999
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
14/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koch, Shonna Lea
Director
30/07/2013 - 29/08/2025
25
Almandinger, Travis James
Director
01/02/2018 - 08/05/2024
12
Luton, Stanley Scott
Director
20/05/2024 - 29/08/2025
9
Prior, Simon Robert Cairns
Director
01/12/2016 - 21/11/2025
4
Koch, Shonna Lea
Secretary
30/07/2013 - 29/08/2025
-

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 DAVID HART AEROSPACE PIPES LIMITED

DAVID HART AEROSPACE PIPES LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at 1 Ashley Road, 3rd Floor, Altrincham, Cheshire WA14 2DT. 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 DAVID HART AEROSPACE PIPES LIMITED?

toggle

DAVID HART AEROSPACE PIPES LIMITED is currently Active. It was registered on 14/04/1999 .

Where is DAVID HART AEROSPACE PIPES LIMITED located?

toggle

DAVID HART AEROSPACE PIPES LIMITED is registered at 1 Ashley Road, 3rd Floor, Altrincham, Cheshire WA14 2DT.

What does DAVID HART AEROSPACE PIPES LIMITED do?

toggle

DAVID HART AEROSPACE PIPES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DAVID HART AEROSPACE PIPES LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Simon Prior as a secretary on 2025-11-21.