Meggitt (colehill) Limited COVENTRY


Founded in 1994, Meggitt (colehill), classified under reg no. 02982390 is an active company. Currently registered at Pilot Way CV7 9JU, Coventry the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2021/12/31. Since 1996/06/24 Meggitt (colehill) Limited is no longer carrying the name Coltax Aerospace.

The firm has 2 directors, namely James E., Graham E.. Of them, James E., Graham E. have been with the company the longest, being appointed on 12 September 2022. 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.

Meggitt (colehill) Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982390
Date of Incorporation Mon, 24th Oct 1994
Industry Dormant Company
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James E.

Position: Director

Appointed: 12 September 2022

Graham E.

Position: Director

Appointed: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Ian P.

Position: Director

Appointed: 02 July 2007

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 14 December 1994

Resigned: 02 December 2013

David C.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 January 2006

David C.

Position: Director

Appointed: 14 December 1994

Resigned: 31 May 2007

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 14 December 1994

Martin R.

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 14 December 1994

Peter C.

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 14 December 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Meggitt Properties Limited from Bournemouth International Airport,Christchurch, England & Wales. This PSC is categorised as "a public 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.

Meggitt Properties Limited

Atlantic House Aviation Park West, Bournemouth International Airport,Christchurch, Dorset, BH23 6EW, England & Wales

Legal authority Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Coltax Aerospace June 24, 1996
Cornmist December 15, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 20th, October 2022
Free Download (1 page)

Company search