About

Registered Number: 03477890
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Pilot Way, Ansty Business Park, Coventry, CV7 9JU,

 

Having been setup in 1997, Meggitt Aerospace Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". This company has 2 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Charles James 17 March 2010 12 November 2014 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 01 April 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 06 September 2015
CH01 - Change of particulars for director 06 September 2015
AA - Annual Accounts 03 September 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 August 2013
SH01 - Return of Allotment of shares 21 August 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 28 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 May 2008
MEM/ARTS - N/A 09 January 2008
CERTNM - Change of name certificate 04 January 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 16 September 2004
RESOLUTIONS - N/A 06 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
MEM/ARTS - N/A 06 September 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 09 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AUD - Auditor's letter of resignation 27 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 27 March 2000
363a - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 04 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
MEM/ARTS - N/A 19 October 1998
AUD - Auditor's letter of resignation 15 October 1998
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 14 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1998
RESOLUTIONS - N/A 21 May 1998
CERTNM - Change of name certificate 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
MEM/ARTS - N/A 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 28 October 1998 Fully Satisfied

N/A

Deed of accession 01 October 1998 Fully Satisfied

N/A

Debenture 30 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.