Smiths Aerospace Components Tyseley Ltd LONDON


Founded in 1967, Smiths Aerospace Components Tyseley, classified under reg no. 00904422 is an active company. Currently registered at C/o Smiths Group Plc SW1Y 4LB, London the company has been in the business for 57 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2004/05/13 Smiths Aerospace Components Tyseley Ltd is no longer carrying the name Reynolds Rings.

Currently there are 2 directors in the the firm, namely Lucy G. and Marc F.. In addition one secretary - Laura M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smiths Aerospace Components Tyseley Ltd Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00904422
Date of Incorporation Mon, 24th Apr 1967
Industry Dormant Company
End of financial Year 31st July
Company age 57 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Lucy G.

Position: Director

Appointed: 14 January 2022

Laura M.

Position: Secretary

Appointed: 14 January 2022

Marc F.

Position: Director

Appointed: 19 April 2018

Matthew M.

Position: Director

Appointed: 21 November 2017

Resigned: 19 April 2018

Fiona G.

Position: Director

Appointed: 21 April 2017

Resigned: 14 January 2022

Alexandra R.

Position: Director

Appointed: 26 November 2013

Resigned: 21 November 2017

Donald B.

Position: Director

Appointed: 23 March 2011

Resigned: 30 September 2013

Neil B.

Position: Director

Appointed: 28 November 2008

Resigned: 05 April 2017

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

Fiona G.

Position: Secretary

Appointed: 04 May 2007

Resigned: 14 January 2022

David P.

Position: Director

Appointed: 04 May 2007

Resigned: 28 November 2008

Michael M.

Position: Secretary

Appointed: 17 March 2004

Resigned: 04 May 2007

Charles H.

Position: Director

Appointed: 01 August 2002

Resigned: 04 May 2007

Leslie W.

Position: Secretary

Appointed: 31 March 2002

Resigned: 17 March 2004

Trevor S.

Position: Director

Appointed: 31 March 2002

Resigned: 01 August 2002

John E.

Position: Director

Appointed: 28 February 2001

Resigned: 10 May 2002

Guy N.

Position: Director

Appointed: 28 February 2001

Resigned: 31 July 2007

Kim W.

Position: Director

Appointed: 01 August 1993

Resigned: 31 July 1996

Samuel B.

Position: Director

Appointed: 26 April 1992

Resigned: 13 July 1992

Michael B.

Position: Director

Appointed: 26 April 1992

Resigned: 02 July 1995

David A.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 2002

Alan C.

Position: Director

Appointed: 26 April 1992

Resigned: 31 August 2001

Robert T.

Position: Secretary

Appointed: 08 January 1992

Resigned: 31 March 2002

Robert T.

Position: Director

Appointed: 08 January 1992

Resigned: 31 March 2002

Paul G.

Position: Secretary

Appointed: 05 August 1991

Resigned: 08 January 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Smiths Group Plc from London, England. The abovementioned PSC is categorised as "a public 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.

Smiths Group Plc

255 Blackfriars Road, Level 10, London, SE1 9AX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00137013
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Reynolds Rings May 13, 2004
Ti Reynolds Rings June 21, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/07/31
filed on: 13th, December 2022
Free Download (2 pages)

Company search

Advertisements