Nammo Cheltenham Ltd CHELTENHAM


Founded in 2003, Nammo Cheltenham, classified under reg no. 04680764 is an active company. Currently registered at Unit 36 GL51 8LZ, Cheltenham the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/06/13 Nammo Cheltenham Ltd is no longer carrying the name Moog Uk Cheltenham.

Currently there are 2 directors in the the firm, namely Stein N. and Nigel K.. In addition one secretary - Lars S. - is with the company. 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.

Nammo Cheltenham Ltd Address / Contact

Office Address Unit 36
Office Address2 Cheltenham Trade Park
Town Cheltenham
Post code GL51 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680764
Date of Incorporation Thu, 27th Feb 2003
Industry Machining
End of financial Year 31st December
Company age 21 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 Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Stein N.

Position: Director

Appointed: 20 February 2018

Lars S.

Position: Secretary

Appointed: 09 June 2017

Nigel K.

Position: Director

Appointed: 10 October 2008

Bertil P.

Position: Director

Appointed: 09 June 2017

Resigned: 15 December 2022

Frank M.

Position: Director

Appointed: 09 June 2017

Resigned: 20 February 2018

Christopher H.

Position: Secretary

Appointed: 06 August 2012

Resigned: 09 June 2017

Joseph B.

Position: Director

Appointed: 01 August 2012

Resigned: 09 June 2017

Paul D.

Position: Director

Appointed: 01 August 2012

Resigned: 09 June 2017

Joseph C.

Position: Director

Appointed: 01 January 2010

Resigned: 31 July 2012

John G.

Position: Director

Appointed: 10 October 2008

Resigned: 31 December 2009

Linda F.

Position: Secretary

Appointed: 10 October 2008

Resigned: 31 July 2012

Robert H.

Position: Director

Appointed: 10 October 2008

Resigned: 31 July 2012

Thomas M.

Position: Director

Appointed: 26 January 2007

Resigned: 10 October 2008

Lesley M.

Position: Secretary

Appointed: 02 May 2006

Resigned: 10 October 2008

Patrick M.

Position: Director

Appointed: 13 October 2005

Resigned: 10 October 2008

Ho Hg Secretarial Limited

Position: Secretary

Appointed: 24 May 2005

Resigned: 24 March 2006

Karen C.

Position: Secretary

Appointed: 01 September 2004

Resigned: 24 March 2006

Roland M.

Position: Director

Appointed: 03 June 2003

Resigned: 10 October 2008

Louis V.

Position: Director

Appointed: 27 February 2003

Resigned: 18 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

Alan S.

Position: Secretary

Appointed: 27 February 2003

Resigned: 31 August 2004

Alan S.

Position: Director

Appointed: 27 February 2003

Resigned: 24 May 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Nammo (U.k.) Limited from Aylesbury, United Kingdom. The abovementioned PSC is classified as "a private limited 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 Moog Holdings Limited that entered Ballycoolin, Ireland as the address. This PSC has a legal form of "a private limited company, limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nammo (U.K.) Limited

Building 47 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0NZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03548759
Notified on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moog Holdings Limited

16 North West Business Park, Ballycoolin, Dublin 15, Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company, Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 233148
Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Moog Uk Cheltenham June 13, 2017
Moog Isp Uk Cheltenham May 14, 2013
Ampac Isp Uk Cheltenham August 15, 2012
Marotta (UK) October 22, 2008
Polyflex Space August 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 085 143    
Current Assets3 139 3489 439   
Debtors1 897 6199 4399 4397 4847 484
Net Assets Liabilities3 295 0349 439   
Other Debtors15 581    
Property Plant Equipment229 218    
Total Inventories156 586    
Other
Accrued Liabilities Deferred Income32 102    
Accumulated Amortisation Impairment Intangible Assets475 792    
Accumulated Depreciation Impairment Property Plant Equipment802 388    
Additions Other Than Through Business Combinations Property Plant Equipment 14 747   
Amounts Owed By Group Undertakings506 6531 0001 0007 4847 484
Amounts Owed To Group Undertakings93 426    
Amounts Recoverable On Contracts922 381    
Average Number Employees During Period139   
Corporation Tax Recoverable68 9098 4398 439  
Creditors179 649    
Current Tax For Period64 38460 244   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 427-2 516   
Dividends Paid 3 504 115   
Dividends Paid On Shares128 444    
Fixed Assets357 662    
Future Minimum Lease Payments Under Non-cancellable Operating Leases175 000    
Increase Decrease In Current Tax From Adjustment For Prior Periods-68 2694 305   
Increase From Amortisation Charge For Year Intangible Assets 22 657   
Increase From Depreciation Charge For Year Property Plant Equipment 54 657   
Intangible Assets128 444    
Intangible Assets Gross Cost604 236    
Net Current Assets Liabilities2 959 6999 4399 4397 4847 484
Other Disposals Decrease In Amortisation Impairment Intangible Assets 498 449   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 857 045   
Other Disposals Intangible Assets 604 236   
Other Disposals Property Plant Equipment 1 046 353   
Other Taxation Social Security Payable13 451    
Payments Received On Account15 255    
Prepayments Accrued Income12 967    
Profit Loss398 726218 520   
Property Plant Equipment Gross Cost1 031 606    
Provisions For Liabilities Balance Sheet Subtotal22 327    
Redemption Shares Decrease In Equity 399 001   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-11 31262 033   
Total Assets Less Current Liabilities3 317 3619 439   
Total Current Tax Expense Credit-3 88564 549   
Trade Creditors Trade Payables25 415    
Trade Debtors Trade Receivables371 128    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements