You are here: bizstats.co.uk > a-z index > H list > HQ list

Hqw Aerospace (UK) Limited PLYMOUTH


Founded in 1948, Hqw Aerospace (UK), classified under reg no. 00450577 is an active company. Currently registered at Plymbridge Road PL6 7LH, Plymouth the company has been in the business for 76 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st June 2023 Hqw Aerospace (UK) Limited is no longer carrying the name Barden Corporation(u.k.)(the).

Currently there are 5 directors in the the company, namely Neil M., Graham Y. and Martin K. and others. In addition one secretary - Graham Y. - is with the firm. 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.

Hqw Aerospace (UK) Limited Address / Contact

Office Address Plymbridge Road
Office Address2 Estover
Town Plymouth
Post code PL6 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00450577
Date of Incorporation Mon, 8th Mar 1948
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Neil M.

Position: Director

Appointed: 02 October 2023

Graham Y.

Position: Director

Appointed: 02 October 2023

Martin K.

Position: Director

Appointed: 01 February 2022

Graham S.

Position: Director

Appointed: 02 September 2021

Graham Y.

Position: Secretary

Appointed: 31 May 2019

Lie S.

Position: Director

Appointed: 31 May 2019

Joerg P.

Position: Director

Appointed: 01 October 2021

Resigned: 05 October 2023

Damian D.

Position: Director

Appointed: 31 May 2019

Resigned: 01 September 2021

Armin N.

Position: Director

Appointed: 16 January 2019

Resigned: 31 May 2019

Jonathan E.

Position: Director

Appointed: 01 December 2016

Resigned: 31 May 2019

Gustav W.

Position: Director

Appointed: 01 December 2016

Resigned: 30 October 2018

John E.

Position: Director

Appointed: 01 September 2016

Resigned: 30 November 2016

Peter E.

Position: Secretary

Appointed: 28 July 2016

Resigned: 31 May 2019

Stefan B.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2019

Friedrich K.

Position: Director

Appointed: 01 May 2016

Resigned: 30 November 2016

Peter E.

Position: Director

Appointed: 01 January 2011

Resigned: 30 April 2016

Ian B.

Position: Director

Appointed: 01 July 2010

Resigned: 31 August 2016

Aaron B.

Position: Secretary

Appointed: 01 June 2010

Resigned: 28 July 2016

Ronald G.

Position: Secretary

Appointed: 01 March 1997

Resigned: 31 May 2010

John M.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2010

Irving B.

Position: Director

Appointed: 08 May 1991

Resigned: 17 March 1995

Merlin A.

Position: Director

Appointed: 08 May 1991

Resigned: 30 April 1994

Anthony M.

Position: Secretary

Appointed: 08 May 1991

Resigned: 28 February 1997

Stanley N.

Position: Director

Appointed: 08 May 1991

Resigned: 17 March 1995

Graham S.

Position: Director

Appointed: 08 May 1991

Resigned: 01 July 2010

Thomas H.

Position: Director

Appointed: 08 May 1991

Resigned: 31 August 1993

Robert B.

Position: Director

Appointed: 08 May 1991

Resigned: 17 March 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 14 names. As BizStats discovered, there is Hqw Holding (Uk) Co. Limited from Plymouth, England. The abovementioned PSC is categorised as "a limited liability 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. Another entity in the persons with significant control register is Klaus R. This PSC has significiant influence or control over the company,. The third one is Peter G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hqw Holding (Uk) Co. Limited

Ballard House West Hoe Road, Plymouth, PL1 3AE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11920099
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Klaus R.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Stefan S.

Notified on 8 May 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Corinna S.

Notified on 8 May 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Schaeffler Ag

1-3 Industriestrasse, 91074, Herzogenaurach, Germany

Legal authority German Law
Legal form Aktiengesellschaft
Country registered Germany
Place registered German Commercial Register
Registration number Hrb 14738
Notified on 1 January 2017
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Matthias Z.

Notified on 1 January 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Andreas S.

Notified on 14 May 2018
Ceased on 31 May 2019
Nature of control: significiant influence or control

Dietmar H.

Notified on 1 September 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Michael S.

Notified on 14 May 2018
Ceased on 31 May 2019
Nature of control: significiant influence or control

Georg S.

Notified on 24 October 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% voting rights

Peter P.

Notified on 8 May 2017
Ceased on 1 January 2019
Nature of control: significiant influence or control

Oliver J.

Notified on 8 May 2017
Ceased on 14 May 2018
Nature of control: significiant influence or control

Ulrich H.

Notified on 8 May 2017
Ceased on 1 September 2017
Nature of control: significiant influence or control

Company previous names

Barden Corporation(u.k.)(the) June 1, 2023

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (44 pages)

Company search

Advertisements