About

Registered Number: 05539673
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA

 

Based in Hampshire, Sogeclair Aerospace Ltd was setup in 2005, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has 4 directors listed as Darolles, Marc, Zaragoza-gray, Andres, Estadieu, Jean-bernard, Janke, John Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAROLLES, Marc 14 June 2013 - 1
ZARAGOZA-GRAY, Andres 01 April 2020 - 1
ESTADIEU, Jean-Bernard 17 January 2019 31 March 2020 1
JANKE, John Michael 10 April 2006 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 August 2017
PSC02 - N/A 21 August 2017
PSC09 - N/A 21 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 September 2015
CH04 - Change of particulars for corporate secretary 03 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 29 May 2013
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 March 2011
CERTNM - Change of name certificate 17 September 2010
CONNOT - N/A 17 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 30 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
225 - Change of Accounting Reference Date 10 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
CERTNM - Change of name certificate 26 October 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.