ROSEMOUNT AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

ROSEMOUNT AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849033

Incorporation date

28/08/1993

Size

Full

Contacts

Registered address

Registered address

Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
Confirmation statement made on 2025-08-15 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Appointment of Ms. Sarah Jane Quinney as a director on 2025-07-14
dot icon22/09/2025
Termination of appointment of John Alan Reilly as a director on 2025-07-14
dot icon19/09/2025
Appointment of Mr James Anthony William Pawson as a director on 2025-07-14
dot icon19/09/2025
Appointment of Mr. Okwundu Ali Anekwe as a director on 2025-07-14
dot icon01/04/2025
Cessation of Goodrich Holding Uk Limited as a person with significant control on 2025-03-27
dot icon01/04/2025
Notification of Keeney Hill Limited as a person with significant control on 2025-03-27
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon16/02/2024
Change of details for Goodrich Holding Uk Limited as a person with significant control on 2016-04-06
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr John Alan Reilly as a director on 2023-09-08
dot icon11/09/2023
Termination of appointment of David Monte Mcclure as a director on 2023-09-08
dot icon11/09/2023
Termination of appointment of James Anthony William Pawson as a director on 2023-09-08
dot icon11/09/2023
Termination of appointment of Sarah Jane Quinney as a director on 2023-09-08
dot icon04/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Memorandum and Articles of Association
dot icon06/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/07/2021
Appointment of David Monte Mcclure as a director on 2021-07-29
dot icon01/06/2021
Termination of appointment of Kevin Richard Raftery as a director on 2021-05-14
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon30/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/10/2019
Termination of appointment of Gail S Baker as a director on 2019-10-21
dot icon28/10/2019
Appointment of Mr Kevin Richard Raftery as a director on 2019-10-21
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Appointment of Ms Gail S Baker as a director on 2018-03-14
dot icon21/03/2018
Termination of appointment of Thomas Carl Bergeron as a director on 2018-03-14
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Thomas Carl Bergeron as a director on 2017-01-27
dot icon08/02/2017
Appointment of James Anthony William Pawson as a director on 2017-01-27
dot icon08/02/2017
Termination of appointment of Justin Robert Keppy as a director on 2017-01-27
dot icon08/02/2017
Termination of appointment of Stuart Peter Barnes as a director on 2017-01-27
dot icon07/12/2016
Resolutions
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon10/11/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon16/02/2015
Appointment of Justin Robert Keppy as a director on 2015-01-26
dot icon28/01/2015
Termination of appointment of Thomas Andrew Mepham as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Richard Mark Newboult as a director on 2015-01-26
dot icon09/12/2014
Registered office address changed from Stratford Road Solihull West Midlands B90 4LA to Fore 1, Fore Business Park, Huskisson Way Shirley Solihull West Midlands B90 4SS on 2014-12-09
dot icon23/10/2014
Appointment of Mr Richard Mark Newboult as a director on 2014-09-29
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon28/08/2014
Appointment of Stuart Peter Barnes as a director on 2014-06-05
dot icon13/08/2014
Termination of appointment of Alan John Tough as a director on 2014-05-21
dot icon10/07/2014
Termination of appointment of Robert Fulton as a director
dot icon23/06/2014
Register inspection address has been changed from Edwin Coe Secretaries Limited 2 Stone Buildings Lincoln's Inn London WC2A 3TH England
dot icon23/06/2014
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
dot icon23/06/2014
Register(s) moved to registered office address
dot icon09/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon30/09/2013
Appointment of Mr Alan John Tough as a director
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Sarah Jane Quinney as a director
dot icon18/09/2013
Appointment of Thomas Andrew Mepham as a director
dot icon03/09/2013
Appointment of Edwin Coe Secretaries Limited as a secretary
dot icon15/08/2013
Termination of appointment of Sally Geib as a director
dot icon15/08/2013
Termination of appointment of Stuart Bottomley as a director
dot icon15/08/2013
Termination of appointment of Vincent Lichtenberger as a secretary
dot icon15/08/2013
Termination of appointment of Sally Geib as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Termination of appointment of Gary John Loftus as a director
dot icon03/09/2010
Appointment of Gary John Loftus as a director
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon02/09/2009
Return made up to 28/08/09; full list of members
dot icon08/04/2009
Resolutions
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 28/08/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 28/08/07; full list of members
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon16/03/2007
Full accounts made up to 2006-12-31
dot icon05/10/2006
Return made up to 28/08/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned;director resigned
dot icon13/03/2006
Full accounts made up to 2005-12-31
dot icon30/08/2005
Return made up to 28/08/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon25/07/2005
Secretary resigned
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 28/08/04; full list of members
dot icon08/09/2004
Director resigned
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Registered office changed on 02/02/04 from: becket house 1 lambeth palace road london SE1 7EU
dot icon22/11/2003
Director's particulars changed
dot icon18/09/2003
Return made up to 28/08/03; full list of members
dot icon20/07/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Secretary's particulars changed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon06/04/2003
New director appointed
dot icon24/10/2002
Location of register of members
dot icon27/09/2002
Return made up to 28/08/02; full list of members
dot icon27/09/2002
Director's particulars changed
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon30/08/2001
Return made up to 28/08/01; full list of members
dot icon10/11/2000
Return made up to 28/08/00; full list of members; amend
dot icon10/11/2000
Director's particulars changed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon31/08/2000
Return made up to 28/08/00; full list of members
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
New secretary appointed
dot icon21/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/09/1999
Return made up to 28/08/99; full list of members
dot icon20/05/1999
Full accounts made up to 1997-12-31
dot icon16/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/09/1998
Return made up to 28/08/98; full list of members
dot icon02/09/1998
Location of register of members
dot icon09/04/1998
Full accounts made up to 1996-12-31
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/10/1997
Return made up to 28/08/97; full list of members
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon19/01/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon09/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon02/09/1996
Return made up to 28/08/96; full list of members
dot icon24/10/1995
Return made up to 28/08/95; full list of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Director resigned
dot icon20/02/1995
Return made up to 28/08/94; full list of members; amend
dot icon16/02/1995
Ad 04/01/94--------- £ si 296570@1
dot icon16/02/1995
Ad 14/12/93--------- £ si 4254203@1
dot icon16/02/1995
Nc inc already adjusted 14/12/93
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 28/08/94; full list of members
dot icon01/07/1994
Accounting reference date extended from 31/08 to 31/12
dot icon22/12/1993
New director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon06/12/1993
Registered office changed on 06/12/93 from: 35 basinghall street london EC2V 5DB
dot icon06/12/1993
Nc inc already adjusted 25/11/93
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon25/11/1993
Certificate of change of name
dot icon28/08/1993
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
15/08/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Stuart
Director
27/05/2003 - 22/07/2013
20
Reilly, John Alan
Director
08/09/2023 - 14/07/2025
23
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
13/08/2013 - Present
104
TRUSEC LIMITED
Nominee Secretary
28/08/1993 - 25/11/1993
1125
Newboult, Richard Mark
Director
29/09/2014 - 26/01/2015
17

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 ROSEMOUNT AEROSPACE LIMITED

ROSEMOUNT AEROSPACE LIMITED is an(a) Active company incorporated on 28/08/1993 with the registered office located at Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands B90 4SS. 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 ROSEMOUNT AEROSPACE LIMITED?

toggle

ROSEMOUNT AEROSPACE LIMITED is currently Active. It was registered on 28/08/1993 .

Where is ROSEMOUNT AEROSPACE LIMITED located?

toggle

ROSEMOUNT AEROSPACE LIMITED is registered at Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands B90 4SS.

What does ROSEMOUNT AEROSPACE LIMITED do?

toggle

ROSEMOUNT AEROSPACE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for ROSEMOUNT AEROSPACE LIMITED?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.