Nammo (u.k.) Limited AYLESBURY


Founded in 1998, Nammo (u.k.), classified under reg no. 03548759 is an active company. Currently registered at Building 6040 Westcott Venture Park HP18 0XB, Aylesbury the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-11-06 Nammo (u.k.) Limited is no longer carrying the name Nammo Westcott.

At the moment there are 2 directors in the the company, namely Stein N. and Robert S.. In addition one secretary - Lars S. - is with the firm. 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.

Nammo (u.k.) Limited Address / Contact

Office Address Building 6040 Westcott Venture Park
Office Address2 Westcott
Town Aylesbury
Post code HP18 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548759
Date of Incorporation Fri, 17th Apr 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Stein N.

Position: Director

Appointed: 12 June 2018

Robert S.

Position: Director

Appointed: 09 June 2017

Lars S.

Position: Secretary

Appointed: 09 June 2017

Frank M.

Position: Director

Appointed: 09 June 2017

Resigned: 12 June 2018

Bertil P.

Position: Director

Appointed: 09 June 2017

Resigned: 31 August 2022

Christopher H.

Position: Secretary

Appointed: 06 August 2012

Resigned: 09 June 2017

Paul D.

Position: Director

Appointed: 01 August 2012

Resigned: 09 June 2017

Joseph B.

Position: Director

Appointed: 01 August 2012

Resigned: 09 June 2017

Nigel K.

Position: Director

Appointed: 01 October 2010

Resigned: 09 June 2017

Joseph C.

Position: Director

Appointed: 01 January 2010

Resigned: 31 July 2012

Linda F.

Position: Secretary

Appointed: 26 March 2006

Resigned: 31 July 2012

Seth V.

Position: Secretary

Appointed: 01 October 2004

Resigned: 25 March 2006

John G.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2009

David F.

Position: Director

Appointed: 01 October 2004

Resigned: 27 September 2010

Michael S.

Position: Director

Appointed: 17 October 2003

Resigned: 17 September 2004

Peter C.

Position: Director

Appointed: 17 October 2003

Resigned: 01 October 2004

Allan F.

Position: Director

Appointed: 01 August 2001

Resigned: 24 February 2003

Robert H.

Position: Director

Appointed: 01 March 1999

Resigned: 31 July 2012

Roy B.

Position: Director

Appointed: 07 May 1998

Resigned: 01 March 1999

Gerald G.

Position: Director

Appointed: 07 May 1998

Resigned: 15 September 2002

Richard Y.

Position: Director

Appointed: 07 May 1998

Resigned: 17 October 2003

Barbara B.

Position: Secretary

Appointed: 07 May 1998

Resigned: 01 October 2004

Eleanor Z.

Position: Director

Appointed: 17 April 1998

Resigned: 07 May 1998

Drusilla R.

Position: Director

Appointed: 17 April 1998

Resigned: 07 May 1998

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 07 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Nammo Uk Holding Ltd from Aylesbury, England. 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. The second entity in the PSC register is Moog Inc that entered Elma, Usa as the address. This PSC has a legal form of "a corporation", 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 Uk Holding Ltd

47 Westcott Venture Park Westcott, Aylesbury, Buckinghamshire, HP18 0NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10712513
Notified on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moog Inc

Corporate Headquarters 400 Jamison Road, Elma, New York 14059, Usa

Legal authority Corporate Law Of New York
Legal form Corporation
Country registered Usa
Place registered New York Department Of State
Registration number 67444
Notified on 18 April 2016
Ceased on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nammo Westcott November 6, 2019
Moog Uk Westcott June 28, 2017
Moog Isp Uk Westcott May 14, 2013
Ampac Isp Uk Westcott August 15, 2012
Ampac - Isp (UK) November 4, 2008
Arc Uk October 13, 2004
Trushelfco (no.2354) May 18, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 17th, October 2023
Free Download (13 pages)

Company search