Five Valleys Aerospace Limited BRISTOL


Five Valleys Aerospace started in year 2003 as Private Limited Company with registration number 04827769. The Five Valleys Aerospace company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at Milsted Langdon Llp Freshford House. Postal code: BS1 6NL. Since 5th March 2010 Five Valleys Aerospace Limited is no longer carrying the name Nu-pro Holdings.

At the moment there are 5 directors in the the firm, namely Giorgio I., Jean G. and Alberto D. and others. In addition one secretary - Peter W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian C. who worked with the the firm until 19 December 2003.

Five Valleys Aerospace Limited Address / Contact

Office Address Milsted Langdon Llp Freshford House
Office Address2 Redcliffe Way
Town Bristol
Post code BS1 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04827769
Date of Incorporation Thu, 10th Jul 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Giorgio I.

Position: Director

Appointed: 19 July 2022

Jean G.

Position: Director

Appointed: 19 July 2022

Alberto D.

Position: Director

Appointed: 19 July 2022

Peter W.

Position: Director

Appointed: 01 June 2005

Peter W.

Position: Secretary

Appointed: 19 December 2003

Jason B.

Position: Director

Appointed: 12 September 2003

Charles K.

Position: Director

Appointed: 28 April 2011

Resigned: 19 July 2022

Alan S.

Position: Director

Appointed: 04 July 2008

Resigned: 19 July 2022

Tony L.

Position: Director

Appointed: 24 June 2008

Resigned: 28 April 2011

John F.

Position: Director

Appointed: 28 January 2004

Resigned: 21 November 2008

Paul H.

Position: Director

Appointed: 19 December 2003

Resigned: 28 April 2004

Alan F.

Position: Director

Appointed: 19 December 2003

Resigned: 28 January 2004

Ian C.

Position: Director

Appointed: 12 September 2003

Resigned: 19 December 2003

Ian C.

Position: Secretary

Appointed: 12 September 2003

Resigned: 19 December 2003

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 10 July 2003

Resigned: 12 September 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 10 July 2003

Resigned: 12 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Magnaghi (Uk) Limited from Exeter, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sephton Park Gp Ltd. that entered Poole, England as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Charles K., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Magnaghi (Uk) Limited

Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13687368
Notified on 19 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sephton Park Gp Ltd.

2 Parkstone Road, Poole, BH15 2PW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06290260
Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Charles K.

Notified on 30 June 2016
Ceased on 17 September 2019
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Sephton Park Fund 1lp

30 Park Drive, London, SW14 8RD, England

Legal authority Limited Partnerships Act 1907
Legal form Uk Limited Partnership
Country registered England
Place registered England And Wales Company Registery
Registration number Lp012353
Notified on 30 June 2016
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Company previous names

Nu-pro Holdings March 5, 2010
Inhoco 2899 May 11, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 23rd, September 2022
Free Download (1 page)

Company search