METTIS AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

METTIS AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292360

Incorporation date

16/12/1996

Size

Full

Contacts

Registered address

Registered address

Windsor Road, Redditch, Worcestershire B97 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon15/04/2026
Full accounts made up to 2025-03-31
dot icon26/03/2026
Termination of appointment of Patrick Robert Adcock as a director on 2026-03-25
dot icon26/03/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon11/03/2026
Appointment of Mr Jeremy William Cieslik as a director on 2026-01-05
dot icon03/03/2026
Appointment of Mr David Gordon Roberts as a director on 2026-01-05
dot icon03/03/2026
Appointment of Mr Christopher Grant Skinner as a director on 2026-01-05
dot icon03/03/2026
Termination of appointment of Stephen John Hammell as a director on 2025-12-18
dot icon03/03/2026
Termination of appointment of Martin Brian Varley Whittaker as a director on 2026-01-05
dot icon06/01/2026
Registration of charge 032923600019, created on 2025-12-23
dot icon29/12/2025
Registration of charge 032923600018, created on 2025-12-24
dot icon16/04/2025
Registration of charge 032923600017, created on 2025-04-16
dot icon28/03/2025
Termination of appointment of Adam Matthew Glazzard as a secretary on 2025-03-28
dot icon28/03/2025
Termination of appointment of Adam Matthew Glazzard as a director on 2025-03-28
dot icon17/12/2024
Appointment of Mr Stephen John Hammell as a director on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Appointment of Mr Patrick Robert Adcock as a director on 2024-06-17
dot icon20/06/2024
Appointment of Mr Martin Brian Varley Whittaker as a director on 2024-06-17
dot icon06/06/2024
Termination of appointment of Philip Ivor Taylor as a director on 2024-05-16
dot icon05/06/2024
Termination of appointment of Gordon Lunn Fraser as a director on 2024-05-16
dot icon23/04/2024
Termination of appointment of Jonathan Samuel Connell as a director on 2024-03-31
dot icon04/04/2024
Full accounts made up to 2023-03-31
dot icon19/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon17/01/2024
Resolutions
dot icon15/08/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon04/07/2023
Appointment of Mr Jonathan Samuel Connell as a director on 2023-03-14
dot icon18/01/2023
Confirmation statement made on 2022-12-16 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cieslik, Jeremy William
Director
12/02/2016 - 11/04/2022
8
Cieslik, Jeremy William
Director
05/01/2026 - Present
8
Holland, Mark
Director
07/10/2002 - 02/09/2004
20
Hughes, Philip
Director
09/03/2012 - 30/09/2016
1
INGLEBY NOMINEES LIMITED
Nominee Secretary
16/12/1996 - 21/03/1997
454

Persons with Significant Control

0

No PSC data available.

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 METTIS AEROSPACE LIMITED

METTIS AEROSPACE LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at Windsor Road, Redditch, Worcestershire B97 6EF. 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 METTIS AEROSPACE LIMITED?

toggle

METTIS AEROSPACE LIMITED is currently Active. It was registered on 16/12/1996 .

Where is METTIS AEROSPACE LIMITED located?

toggle

METTIS AEROSPACE LIMITED is registered at Windsor Road, Redditch, Worcestershire B97 6EF.

What does METTIS AEROSPACE LIMITED do?

toggle

METTIS AEROSPACE LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for METTIS AEROSPACE LIMITED?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-03-31.