Mussett Aerospace Ltd NORWICH


Founded in 2006, Mussett Aerospace, classified under reg no. 05761558 is an active company. Currently registered at Unit 1 Loddon Industrial Estate NR14 6JD, Norwich the company has been in the business for eighteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has one director. Baljeet S., appointed on 23 October 2019. There are currently no secretaries appointed. At present 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.

Mussett Aerospace Ltd Address / Contact

Office Address Unit 1 Loddon Industrial Estate
Office Address2 Loddon
Town Norwich
Post code NR14 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761558
Date of Incorporation Wed, 29th Mar 2006
Industry Activities of head offices
Industry Machining
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Baljeet S.

Position: Director

Appointed: 23 October 2019

Trevor M.

Position: Director

Appointed: 26 June 2019

Resigned: 22 October 2019

Khalid A.

Position: Director

Appointed: 28 July 2017

Resigned: 23 August 2018

Mark C.

Position: Secretary

Appointed: 24 February 2016

Resigned: 22 April 2020

Mark C.

Position: Director

Appointed: 30 November 2015

Resigned: 22 April 2020

Caroline M.

Position: Director

Appointed: 05 April 2007

Resigned: 02 December 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2006

Resigned: 29 March 2006

Caroline M.

Position: Secretary

Appointed: 29 March 2006

Resigned: 24 February 2016

Gordon M.

Position: Director

Appointed: 29 March 2006

Resigned: 29 September 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2006

Resigned: 29 March 2006

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Gordon M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Baljeet S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gordon M.

Notified on 31 December 2016
Nature of control: 25-50% shares

Baljeet S.

Notified on 30 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 31 December 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

6t9 Limited

32 - 36 Chorley New Road, Bolton, Lancashire, BL1 4AP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 09561424
Notified on 3 August 2016
Ceased on 7 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand   59 15831 9513 191
Current Assets35 35197 742843 2051 374 855939 7341 223 416
Debtors   1 039 197575 783863 225
Net Assets Liabilities321 749321 636556 315601 244444 63467 259
Property Plant Equipment   1 039 6121 112 069963 896
Total Inventories   276 500332 000357 000
Other Debtors    435 959647 150
Other
Accumulated Amortisation Impairment Intangible Assets   10 00015 00020 000
Accumulated Depreciation Impairment Property Plant Equipment   101 797233 474381 647
Average Number Employees During Period 234342725
Balances Amounts Owed By Related Parties   170 923172 821 
Balances Amounts Owed To Related Parties   50 00050 000 
Creditors117 867180 371268 118740 536658 161747 003
Fixed Assets404 265404 265433 0001 054 6121 122 069968 896
Increase From Amortisation Charge For Year Intangible Assets    5 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment    131 677148 173
Intangible Assets   15 00010 0005 000
Intangible Assets Gross Cost   25 00025 000 
Net Current Assets Liabilities82 51682 629391 433287 168-19 274-77 982
Property Plant Equipment Gross Cost   1 141 4091 345 543 
Total Additions Including From Business Combinations Property Plant Equipment    204 134 
Total Assets Less Current Liabilities321 749321 636824 4331 341 7801 102 795890 914
Bank Borrowings Overdrafts    537 000654 293
Finance Lease Liabilities Present Value Total    121 16192 710
Other Creditors    289 294380 679
Other Taxation Social Security Payable    67 59968 166
Provisions For Liabilities Balance Sheet Subtotal     76 652
Trade Creditors Trade Payables    398 928724 628
Trade Debtors Trade Receivables    139 824216 075

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on September 29, 2023
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements