About

Registered Number: 04039177
Date of Incorporation: 24/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: CAERWYN JONES, Emstrey House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

 

Mt Aerospace Satellite Products Ltd was founded on 24 July 2000 with its registered office in Shrewsbury, it has a status of "Active". The companies directors are Ott, Johannes, Bradley, Dawn, Hancock, Derek, Bornschlegl, Fred, Eisenmann, Alwin, Grunmach, Rolf, Dr, Hausler, Stefan, Krings, Herbert, Stilkerich, Thomas Herbert. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTT, Johannes 01 December 2018 - 1
BORNSCHLEGL, Fred 21 August 2000 30 September 2001 1
EISENMANN, Alwin 08 May 2008 30 June 2010 1
GRUNMACH, Rolf, Dr 01 January 2006 07 May 2008 1
HAUSLER, Stefan 01 October 2001 28 February 2011 1
KRINGS, Herbert 21 August 2000 31 December 2005 1
STILKERICH, Thomas Herbert 01 March 2011 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Dawn 12 July 2010 31 December 2012 1
HANCOCK, Derek 15 November 2000 12 July 2010 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
SH03 - Return of purchase of own shares 07 April 2020
SH06 - Notice of cancellation of shares 06 April 2020
AA - Annual Accounts 18 March 2020
RESOLUTIONS - N/A 03 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 01 September 2016
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 11 April 2013
AD01 - Change of registered office address 25 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
CH03 - Change of particulars for secretary 27 July 2010
AR01 - Annual Return 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AP03 - Appointment of secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 16 July 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
CERTNM - Change of name certificate 05 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
AA - Annual Accounts 23 March 2004
RESOLUTIONS - N/A 30 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 28 February 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
225 - Change of Accounting Reference Date 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
CERTNM - Change of name certificate 25 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.