Midland Aerospace Limited SUTTON IN ASHFIELD


Founded in 2001, Midland Aerospace, classified under reg no. 04326476 is an active company. Currently registered at Unit 4A Castlewood Business Park NG17 1BX, Sutton In Ashfield the company has been in the business for twenty three years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2002-02-19 Midland Aerospace Limited is no longer carrying the name Edger 155.

The company has 4 directors, namely Mike S., Gary R. and Adrian J. and others. Of them, Iain C. has been with the company the longest, being appointed on 7 May 2020 and Mike S. and Gary R. have been with the company for the least time - from 20 October 2023. At the moment 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.

Midland Aerospace Limited Address / Contact

Office Address Unit 4A Castlewood Business Park
Office Address2 Farmwell Lane
Town Sutton In Ashfield
Post code NG17 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04326476
Date of Incorporation Wed, 21st Nov 2001
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Mike S.

Position: Director

Appointed: 20 October 2023

Gary R.

Position: Director

Appointed: 20 October 2023

Adrian J.

Position: Director

Appointed: 30 April 2021

Iain C.

Position: Director

Appointed: 07 May 2020

Timothy P.

Position: Director

Appointed: 07 May 2020

Resigned: 30 April 2021

Andrew H.

Position: Director

Appointed: 01 November 2016

Resigned: 01 August 2019

Kevin W.

Position: Director

Appointed: 27 November 2015

Resigned: 05 May 2020

Kevin W.

Position: Secretary

Appointed: 27 November 2015

Resigned: 05 May 2020

Gregory A.

Position: Director

Appointed: 01 January 2015

Resigned: 07 May 2020

David W.

Position: Secretary

Appointed: 31 May 2010

Resigned: 27 November 2015

David W.

Position: Director

Appointed: 28 May 2010

Resigned: 27 November 2015

Andrew D.

Position: Director

Appointed: 16 July 2009

Resigned: 19 December 2014

Richard T.

Position: Director

Appointed: 19 June 2008

Resigned: 01 November 2016

Susannah M.

Position: Director

Appointed: 01 April 2005

Resigned: 31 May 2010

Richard D.

Position: Director

Appointed: 12 July 2004

Resigned: 17 January 2005

Eamon L.

Position: Director

Appointed: 21 June 2004

Resigned: 05 May 2020

Susannah M.

Position: Secretary

Appointed: 21 June 2004

Resigned: 31 May 2010

Jonathan D.

Position: Secretary

Appointed: 17 January 2003

Resigned: 21 June 2004

Malcolm E.

Position: Director

Appointed: 27 February 2002

Resigned: 25 September 2002

Adrian P.

Position: Director

Appointed: 14 February 2002

Resigned: 19 June 2008

Adrian P.

Position: Secretary

Appointed: 14 February 2002

Resigned: 17 January 2003

Stephen B.

Position: Director

Appointed: 14 February 2002

Resigned: 19 June 2008

Brian P.

Position: Director

Appointed: 14 February 2002

Resigned: 12 March 2003

St Andrews Company Services Limited

Position: Corporate Director

Appointed: 21 November 2001

Resigned: 14 February 2002

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 21 November 2001

Resigned: 14 February 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Calder Group Ltd from Chester, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Calder Group Ltd

C/O Cim Ltd Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, England
Registration number 03491249
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Edger 155 February 19, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-05-31
filed on: 22nd, November 2023
Free Download (41 pages)

Company search

Advertisements