You are here: bizstats.co.uk > a-z index > U list > UF list

Ufc Aerospace Europe Limited GLOSSOP


Ufc Aerospace Europe started in year 2005 as Private Limited Company with registration number 05506854. The Ufc Aerospace Europe company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Glossop at Unit 14-15 Glossop Brook Business Park. Postal code: SK13 7AJ. Since September 1, 2009 Ufc Aerospace Europe Limited is no longer carrying the name Bas Aerospace.

At present there are 4 directors in the the company, namely Elizabeth M., Barry V. and Rosemary G. and others. In addition one secretary - Elizabeth M. - is with the firm. At present 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.

Ufc Aerospace Europe Limited Address / Contact

Office Address Unit 14-15 Glossop Brook Business Park
Town Glossop
Post code SK13 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05506854
Date of Incorporation Wed, 13th Jul 2005
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 22 February 2021

Elizabeth M.

Position: Secretary

Appointed: 11 March 2019

Barry V.

Position: Director

Appointed: 01 September 2018

Rosemary G.

Position: Director

Appointed: 28 July 2016

Andrew S.

Position: Director

Appointed: 28 July 2016

Elena S.

Position: Director

Appointed: 28 July 2016

Resigned: 12 December 2017

Roger F.

Position: Director

Appointed: 17 December 2014

Resigned: 28 July 2016

Roger F.

Position: Secretary

Appointed: 21 November 2014

Resigned: 28 July 2016

John C.

Position: Director

Appointed: 21 November 2014

Resigned: 28 July 2016

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 17 July 2012

Resigned: 28 July 2016

Thomas M.

Position: Director

Appointed: 30 January 2012

Resigned: 28 July 2016

Werner L.

Position: Director

Appointed: 30 January 2012

Resigned: 21 November 2014

Ryan P.

Position: Secretary

Appointed: 30 January 2012

Resigned: 21 November 2014

Karen M.

Position: Director

Appointed: 30 November 2010

Resigned: 30 January 2012

Philip S.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2010

Douglas D.

Position: Director

Appointed: 30 September 2005

Resigned: 30 January 2012

Kenneth D.

Position: Secretary

Appointed: 30 September 2005

Resigned: 30 January 2012

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 13 July 2005

Resigned: 30 September 2005

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2005

Resigned: 30 September 2005

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is Francoise B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sebastien M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Francoise B.

Notified on 6 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Sebastien M.

Notified on 6 April 2016
Ceased on 3 May 2023
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Jonathan R.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Klx Europe Holding Ltd.

Charles Avenue Burgess Hill, West Sussex, RH15 9TQ, England

Legal authority United Kingdom (England & Wales)
Legal form Private Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 09337413
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Af Fasteners Limited

Unit 14 15 Unit 14-15, Glossop Brook Business Park, Glossop, Derbyshire, SK13 7AJ, United Kingdom

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03498267
Notified on 28 July 2016
Ceased on 28 July 2016
Nature of control: 75,01-100% shares

Company previous names

Bas Aerospace September 1, 2009
Charco 1129 October 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand515 866514 82878 154484 954386 69249 116
Current Assets1 640 3401 515 9241 355 9451 340 9071 231 3811 101 697
Debtors579 862449 104662 556412 771363 608507 659
Net Assets Liabilities 1 214 596901 969741 670729 984767 769
Other Debtors 32 65789 74376 16043 62856 630
Property Plant Equipment66 16060 393319 437321 706282 781259 443
Total Inventories544 612551 992615 235443 182481 081 
Other
Accumulated Amortisation Impairment Intangible Assets 150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment837 576845 536855 692893 680932 605972 003
Amounts Owed By Related Parties20 000     
Amounts Owed To Group Undertakings 20 00030 00060 00060 000 
Average Number Employees During Period  21241816
Creditors421 096361 721165 578143 50199 34755 193
Deferred Tax Asset Debtors 127 93197 93167 93137 931 
Dividends Paid227 50072 000    
Fixed Assets 60 393319 437321 706282 781259 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases 512 138447 659383 180347 122270 462
Increase From Depreciation Charge For Year Property Plant Equipment 7 96010 15637 98838 92539 398
Intangible Assets Gross Cost 150 000150 000150 000150 000 
Net Current Assets Liabilities1 219 2441 154 203748 110563 465546 550563 519
Other Creditors153 950200 200165 578143 50199 34755 193
Other Taxation Social Security Payable14 27914 27716 47851 94050 89561 959
Profit Loss-192 3041 192    
Property Plant Equipment Gross Cost903 736905 9291 175 1291 215 3861 215 3861 231 446
Total Additions Including From Business Combinations Property Plant Equipment 2 193269 20040 257 16 060
Total Assets Less Current Liabilities1 285 4041 214 5961 067 547885 171829 331822 962
Trade Creditors Trade Payables252 867127 244271 849253 094238 351214 399
Trade Debtors Trade Receivables334 973288 516474 882268 680282 049451 029

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements