Supermarine Aircraft Limited BURSLEM STOKE ON TRENT


Founded in 1983, Supermarine Aircraft, classified under reg no. 01707957 is an active company. Currently registered at Mitchell Works ST6 4AS, Burslem Stoke On Trent the company has been in the business for fourty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 12th November 1996 Supermarine Aircraft Limited is no longer carrying the name Oakley Estates.

The firm has one director. Mark H., appointed on 28 July 2005. There are currently no secretaries appointed. 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 - Andrew N. who worked with the the firm until 23 July 2015.

Supermarine Aircraft Limited Address / Contact

Office Address Mitchell Works
Office Address2 Steveton Place
Town Burslem Stoke On Trent
Post code ST6 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707957
Date of Incorporation Mon, 21st Mar 1983
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Mark H.

Position: Director

Appointed: 28 July 2005

Mark P.

Position: Director

Appointed: 13 June 2006

Resigned: 24 July 2014

John R.

Position: Director

Appointed: 13 June 2006

Resigned: 24 July 2014

Andrew N.

Position: Secretary

Appointed: 28 July 2005

Resigned: 23 July 2015

Rosemary S.

Position: Director

Appointed: 20 July 1992

Resigned: 28 July 2005

Edward S.

Position: Director

Appointed: 20 July 1992

Resigned: 28 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark H.

Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oakley Estates November 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand4646464646
Current Assets19 97419 97419 97419 97419 974
Debtors19 92819 92819 92819 92819 928
Other Debtors19 92819 92819 92819 92819 928
Other
Creditors23 50723 50723 50723 50723 507
Net Current Assets Liabilities-3 533-3 533-3 533-3 533-3 533
Other Creditors23 50723 50723 50723 50723 507
Total Assets Less Current Liabilities-3 533-3 533-3 533-3 533-3 533

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements