Meggitt Aerospace Limited COVENTRY


Meggitt Aerospace started in year 1997 as Private Limited Company with registration number 03477890. The Meggitt Aerospace company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU. Since Friday 4th January 2008 Meggitt Aerospace Limited is no longer carrying the name Dunlop Aerospace.

The company has 4 directors, namely Graham E., James B. and Christopher M. and others. Of them, Graham E., James B., Christopher M., James E. have been with the company the longest, being appointed on 12 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meggitt Aerospace Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477890
Date of Incorporation Tue, 9th Dec 1997
Industry Manufacture of other fabricated metal products n.e.c.
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Graham E.

Position: Director

Appointed: 12 September 2022

James B.

Position: Director

Appointed: 12 September 2022

Christopher M.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

Andrew G.

Position: Director

Appointed: 17 May 2021

Resigned: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Louisa B.

Position: Director

Appointed: 01 January 2019

Resigned: 12 September 2022

Antony W.

Position: Director

Appointed: 01 January 2018

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Douglas W.

Position: Director

Appointed: 25 June 2013

Resigned: 31 December 2018

Derek O.

Position: Director

Appointed: 17 March 2010

Resigned: 31 March 2020

Ian P.

Position: Director

Appointed: 17 March 2010

Resigned: 12 September 2022

Charles A.

Position: Director

Appointed: 17 March 2010

Resigned: 12 November 2014

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

David C.

Position: Secretary

Appointed: 15 October 2005

Resigned: 01 January 2006

Terence T.

Position: Director

Appointed: 15 August 2005

Resigned: 01 May 2013

Stephen Y.

Position: Director

Appointed: 15 August 2005

Resigned: 31 December 2017

David C.

Position: Director

Appointed: 08 October 2004

Resigned: 31 May 2007

David M.

Position: Director

Appointed: 24 August 2004

Resigned: 31 July 2005

Katherine J.

Position: Secretary

Appointed: 24 August 2004

Resigned: 14 October 2005

Philip G.

Position: Director

Appointed: 24 August 2004

Resigned: 31 December 2019

Edward R.

Position: Director

Appointed: 22 August 2004

Resigned: 14 December 2004

Bradley B.

Position: Director

Appointed: 31 December 2001

Resigned: 24 August 2004

David S.

Position: Director

Appointed: 31 December 2001

Resigned: 24 August 2004

John W.

Position: Director

Appointed: 01 October 1998

Resigned: 24 August 2004

Robert H.

Position: Director

Appointed: 01 October 1998

Resigned: 08 March 2002

Steven W.

Position: Director

Appointed: 01 October 1998

Resigned: 24 August 2004

Steven W.

Position: Secretary

Appointed: 30 September 1998

Resigned: 24 August 2004

Bernard W.

Position: Director

Appointed: 29 September 1998

Resigned: 20 June 2003

David U.

Position: Director

Appointed: 29 September 1998

Resigned: 24 August 2004

David J.

Position: Director

Appointed: 29 September 1998

Resigned: 24 August 2004

James T.

Position: Director

Appointed: 15 May 1998

Resigned: 30 September 1998

David S.

Position: Director

Appointed: 15 May 1998

Resigned: 30 September 1998

Kathleen O.

Position: Director

Appointed: 15 May 1998

Resigned: 30 September 1998

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 1998

Resigned: 30 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1997

Resigned: 15 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 1997

Resigned: 15 May 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Dunlop Limited from Christchurch, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dunlop Limited

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00995293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunlop Aerospace January 4, 2008
Claimpolish May 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 20th, October 2022
Free Download (1 page)

Company search