About

Registered Number: 10414808
Date of Incorporation: 06/10/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS,

 

Based in West Midlands, Be Aerospace Global Holdings Ltd was established in 2016, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bomar, James, Mcginley, Martin at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMAR, James 06 October 2016 13 April 2017 1
MCGINLEY, Martin 06 October 2016 26 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
PSC07 - N/A 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
CS01 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
AA01 - Change of accounting reference date 06 September 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 03 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2018
CS01 - N/A 18 October 2017
SH01 - Return of Allotment of shares 15 September 2017
PSC02 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AP01 - Appointment of director 20 June 2017
AD01 - Change of registered office address 19 June 2017
AD01 - Change of registered office address 19 June 2017
AA01 - Change of accounting reference date 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
AA01 - Change of accounting reference date 14 October 2016
SH01 - Return of Allotment of shares 10 October 2016
NEWINC - New incorporation documents 06 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.