Np Aerospace Limited WEST MIDLANDS


Np Aerospace started in year 1997 as Private Limited Company with registration number 03472480. The Np Aerospace company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in West Midlands at 473 Foleshill Road. Postal code: CV6 5AQ.

The firm has 4 directors, namely William D., David P. and Adrian S. and others. Of them, David P., Adrian S., James K. have been with the company the longest, being appointed on 20 November 2018 and William D. has been with the company for the least time - from 1 October 2019. 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.

This company operates within the CV6 5AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1067296 . It is located at 473, Foleshill Road, Coventry with a total of 1 cars.

Np Aerospace Limited Address / Contact

Office Address 473 Foleshill Road
Office Address2 Coventry
Town West Midlands
Post code CV6 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472480
Date of Incorporation Thu, 27th Nov 1997
Industry Manufacture of other plastic products
End of financial Year 28th December
Company age 27 years old
Account next due date Sat, 28th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

William D.

Position: Director

Appointed: 01 October 2019

David P.

Position: Director

Appointed: 20 November 2018

Adrian S.

Position: Director

Appointed: 20 November 2018

James K.

Position: Director

Appointed: 20 November 2018

Martin C.

Position: Director

Appointed: 09 November 2017

Resigned: 20 November 2018

Simon P.

Position: Director

Appointed: 30 October 2017

Resigned: 20 November 2018

Simon H.

Position: Director

Appointed: 06 March 2017

Resigned: 09 November 2017

Paul B.

Position: Secretary

Appointed: 18 December 2015

Resigned: 20 November 2018

Claire B.

Position: Secretary

Appointed: 30 June 2013

Resigned: 18 December 2015

Claire B.

Position: Director

Appointed: 30 June 2013

Resigned: 18 December 2015

Duncan E.

Position: Director

Appointed: 30 June 2013

Resigned: 13 October 2017

Spencer E.

Position: Director

Appointed: 09 February 2012

Resigned: 31 May 2013

Donald K.

Position: Director

Appointed: 18 January 2008

Resigned: 18 January 2013

Mark L.

Position: Director

Appointed: 11 October 2007

Resigned: 02 January 2008

Andrew R.

Position: Director

Appointed: 10 October 2007

Resigned: 06 March 2017

Michael L.

Position: Secretary

Appointed: 25 November 2005

Resigned: 30 June 2013

Christopher H.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2007

Michael L.

Position: Director

Appointed: 25 November 2005

Resigned: 30 June 2013

David F.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2007

Desmond B.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2007

Baljit S.

Position: Director

Appointed: 30 July 2004

Resigned: 05 April 2012

Roger M.

Position: Director

Appointed: 24 April 1998

Resigned: 30 June 2013

Brett M.

Position: Secretary

Appointed: 24 April 1998

Resigned: 21 November 2005

Brett M.

Position: Director

Appointed: 24 April 1998

Resigned: 21 November 2005

Michael F.

Position: Director

Appointed: 08 April 1998

Resigned: 21 November 2005

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 21 November 2005

Andrew M.

Position: Director

Appointed: 27 November 1997

Resigned: 08 April 1998

Simon G.

Position: Director

Appointed: 27 November 1997

Resigned: 08 April 1998

Simon G.

Position: Secretary

Appointed: 27 November 1997

Resigned: 08 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is 11046896 Canada Inc. from London, N5V 4L1, Canada. This PSC is categorised as "a federal corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Tcg Guardian 2 Limited that put Coventry, England as the official address. This PSC has a legal form of "a private limited company", 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.

11046896 Canada Inc.

Unit 2 24 Swiftsure Court, London, N5v 4l1, Ontario, Canada

Legal authority Canada Business Corporations Act - 2018-10-16
Legal form Federal Corporation
Country registered Canada
Place registered Canada Federal Companies Register
Registration number 1104689-6
Notified on 20 November 2018
Nature of control: 75,01-100% shares

Tcg Guardian 2 Limited

473 Foleshill Road, Coventry, Warwickshire, CV6 5AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales And Scotland
Registration number 5564065
Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

473
Address Foleshill Road
City Coventry
Post code CV6 5AQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, April 2023
Free Download (38 pages)

Company search

Advertisements