Pratt & Whitney Canada (UK) Limited LUTON


Founded in 1997, Pratt & Whitney Canada (UK), classified under reg no. 03324641 is an active company. Currently registered at Unit 13 Bilton Court LU1 1LX, Luton the company has been in the business for 27 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 1997-03-24 Pratt & Whitney Canada (UK) Limited is no longer carrying the name Demonstar.

The company has 2 directors, namely Neel M., Manuel P.. Of them, Manuel P. has been with the company the longest, being appointed on 24 November 2020 and Neel M. has been with the company for the least time - from 20 April 2022. At the moment 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.

Pratt & Whitney Canada (UK) Limited Address / Contact

Office Address Unit 13 Bilton Court
Office Address2 Bilton Way
Town Luton
Post code LU1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324641
Date of Incorporation Wed, 26th Feb 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Neel M.

Position: Director

Appointed: 20 April 2022

Manuel P.

Position: Director

Appointed: 24 November 2020

Harendra A.

Position: Director

Appointed: 05 November 2021

Resigned: 25 March 2022

Timothy H.

Position: Director

Appointed: 17 June 2021

Resigned: 05 November 2021

Ruben S.

Position: Director

Appointed: 24 November 2020

Resigned: 17 June 2021

Charles M.

Position: Director

Appointed: 30 July 2019

Resigned: 24 November 2020

Nicole N.

Position: Director

Appointed: 20 February 2018

Resigned: 24 November 2020

Jacques B.

Position: Director

Appointed: 20 September 2017

Resigned: 30 July 2019

Mireille B.

Position: Director

Appointed: 08 May 2017

Resigned: 20 February 2018

Richard C.

Position: Director

Appointed: 25 October 2016

Resigned: 08 May 2017

Maxime L.

Position: Director

Appointed: 25 October 2016

Resigned: 20 September 2017

Harendra A.

Position: Director

Appointed: 21 January 2013

Resigned: 08 December 2016

Maria V.

Position: Director

Appointed: 22 December 2010

Resigned: 08 December 2016

Raffaele V.

Position: Director

Appointed: 07 November 2007

Resigned: 22 December 2010

Stephen D.

Position: Director

Appointed: 03 December 2004

Resigned: 04 December 2012

Benoit B.

Position: Director

Appointed: 22 July 2004

Resigned: 07 November 2007

Jacques B.

Position: Secretary

Appointed: 23 September 2002

Resigned: 23 October 2008

Barry M.

Position: Director

Appointed: 02 August 1999

Resigned: 03 December 2004

Sarah P.

Position: Director

Appointed: 21 September 1998

Resigned: 08 January 1999

Michael S.

Position: Director

Appointed: 04 March 1998

Resigned: 03 July 1998

Kenneth M.

Position: Director

Appointed: 04 March 1998

Resigned: 14 July 2000

Gilbert G.

Position: Director

Appointed: 04 March 1998

Resigned: 22 July 2004

Chloe M.

Position: Director

Appointed: 14 March 1997

Resigned: 04 March 1998

Norton Rose Limited

Position: Secretary

Appointed: 14 March 1997

Resigned: 23 September 2002

Mauro M.

Position: Director

Appointed: 14 March 1997

Resigned: 04 March 1998

Luciene James Limited

Position: Nominee Director

Appointed: 26 February 1997

Resigned: 14 March 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1997

Resigned: 14 March 1997

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Keeney Hill Limited from Solihull, 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. Another one in the PSC register is Raytheon Technologies Corporation that entered Corporation Trust Center, Wilmington, United States as the official address. This PSC has a legal form of "a general domestic corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Goodrich Aftermarket Services Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Keeney Hill Limited

Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, B90 4SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13731349
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raytheon Technologies Corporation

129 Orange Street, The Corporation Trust Company, Corporation Trust Center, Wilmington, Delaware, PO Box DE19801, United States

Legal authority State Of Delaware
Legal form General Domestic Corporation
Country registered Delaware, Usa
Place registered State Of Delaware
Registration number 334827
Notified on 13 August 2019
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Goodrich Aftermarket Services Limited

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 May 2019
Ceased on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technolgies Holdings Limited

Mathisen Way Poyle Road, Colnbrook, SL3 0HB, United Kingdom

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 00785105
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Demonstar March 24, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 7th, September 2023
Free Download (30 pages)

Company search

Advertisements