-
R. P. AERO SYSTEMS LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 04791532
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square
- Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- BERMINGHAM, Anthony Andrew
- BONNEY, Michael William
- FERGUSON, Sarah Louise
- SPRING, Nigel Jeffrey
- Company secretaries
- FERGUSON, Sarah Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-06-08
- Age Of Company 2003-06-08 21 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- -
- -
- Simginuity Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Legal Entity Identifier (LEI)
- 213800MKFGRUKAESWY51
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-06-22
- Last Date: 2019-06-08
-
R. P. AERO SYSTEMS LIMITED Company Description
- R. P. AERO SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 04791532. Its current trading status is "live". It was registered 2003-06-08. It has declared SIC or NACE codes as "32990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Leonard Curtis House Elms Square .
Get R. P. AERO SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: R. P. Aero Systems Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
- 2003-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for R. P. AERO SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-23) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-22) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-24) - LIQ03
keyboard_arrow_right 2020
-
liquidation-disclaimer-notice (2020-01-10) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-01-08) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-01-08) - 600
-
resolution (2020-01-08) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-10) - MR01
-
accounts-with-accounts-type-small (2019-09-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
mortgage-charge-whole-release-with-charge-number (2018-07-30) - MR05
-
appoint-person-director-company-with-name-date (2018-07-30) - AP01
-
appoint-person-secretary-company-with-name-date (2018-07-30) - AP03
-
termination-secretary-company-with-name-termination-date (2018-07-30) - TM02
-
termination-director-company-with-name-termination-date (2018-07-30) - TM01
-
notification-of-a-person-with-significant-control (2018-07-30) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-30) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-30) - AD01
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
resolution (2018-09-04) - RESOLUTIONS
-
second-filing-of-director-appointment-with-name (2018-10-19) - RP04AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-30) - AA
-
confirmation-statement-with-updates (2017-06-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
change-person-director-company-with-change-date (2016-06-16) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-04) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-19) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-19) - AA
-
legacy (2009-06-22) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-11) - 353
-
legacy (2008-06-11) - 190
-
legacy (2008-02-06) - 288a
-
legacy (2008-06-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-29) - AA
-
legacy (2008-06-11) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-03) - AA
-
legacy (2007-06-27) - 363a
-
legacy (2007-02-28) - 403a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-27) - AA
-
legacy (2006-06-08) - 363a
-
legacy (2006-06-01) - 395
keyboard_arrow_right 2005
-
legacy (2005-03-18) - 225
-
legacy (2005-04-12) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-04-14) - AA
-
legacy (2005-10-07) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-10-17) - AA
-
legacy (2005-07-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-23) - 363s
-
legacy (2004-02-03) - 395
keyboard_arrow_right 2003
-
legacy (2003-08-27) - 287
-
legacy (2003-06-19) - 288b
-
incorporation-company (2003-06-08) - NEWINC