Slingsby Advanced Composites Limited CAMBRIDGE


Slingsby Advanced Composites started in year 1982 as Private Limited Company with registration number 01688938. The Slingsby Advanced Composites company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Cambridge at Airport House. Postal code: CB5 8RY. Since 2006-08-10 Slingsby Advanced Composites Limited is no longer carrying the name Slingsby Aviation.

At the moment there are 2 directors in the the company, namely Andrew F. and Carl M.. In addition one secretary - Sarah M. - 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.

Slingsby Advanced Composites Limited Address / Contact

Office Address Airport House
Office Address2 The Airport
Town Cambridge
Post code CB5 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688938
Date of Incorporation Fri, 24th Dec 1982
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 06 September 2021

Carl M.

Position: Director

Appointed: 01 April 2021

Sarah M.

Position: Secretary

Appointed: 30 May 2012

Simon C.

Position: Secretary

Resigned: 18 February 1998

Mark B.

Position: Director

Appointed: 01 September 2020

Resigned: 13 July 2021

Daney W.

Position: Director

Appointed: 01 September 2020

Resigned: 06 September 2021

Alistair M.

Position: Director

Appointed: 09 January 2017

Resigned: 17 September 2020

Gary M.

Position: Director

Appointed: 01 June 2015

Resigned: 05 September 2021

Stephen F.

Position: Director

Appointed: 01 January 2011

Resigned: 09 January 2017

Neal J.

Position: Director

Appointed: 18 November 2010

Resigned: 09 January 2017

Jonathan B.

Position: Secretary

Appointed: 10 February 2010

Resigned: 30 May 2012

Robert M.

Position: Director

Appointed: 10 February 2010

Resigned: 09 January 2017

Glen C.

Position: Director

Appointed: 31 December 2009

Resigned: 30 April 2016

Philip W.

Position: Director

Appointed: 31 December 2009

Resigned: 03 November 2010

William D.

Position: Director

Appointed: 31 December 2009

Resigned: 30 April 2016

Martin B.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2010

Michael M.

Position: Director

Appointed: 31 December 2009

Resigned: 01 October 2016

Yvonne F.

Position: Secretary

Appointed: 29 June 2006

Resigned: 10 February 2010

David D.

Position: Director

Appointed: 01 December 2005

Resigned: 18 March 2009

Steven B.

Position: Director

Appointed: 01 December 2005

Resigned: 31 October 2013

Stuart B.

Position: Director

Appointed: 19 July 2004

Resigned: 30 September 2010

John B.

Position: Director

Appointed: 01 January 2001

Resigned: 21 May 2004

Geoffrey C.

Position: Director

Appointed: 01 May 2000

Resigned: 20 June 2005

Laurence M.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2003

Christopher B.

Position: Secretary

Appointed: 01 May 2000

Resigned: 29 June 2006

Robin C.

Position: Director

Appointed: 19 September 1997

Resigned: 01 May 2000

Wayne F.

Position: Secretary

Appointed: 19 September 1997

Resigned: 01 May 2000

Wayne F.

Position: Director

Appointed: 19 September 1997

Resigned: 01 May 2000

Jeffrey B.

Position: Director

Appointed: 01 September 1994

Resigned: 31 December 2005

Michael J.

Position: Director

Appointed: 24 September 1993

Resigned: 09 October 1996

James L.

Position: Director

Appointed: 24 September 1993

Resigned: 19 September 1997

John B.

Position: Director

Appointed: 24 September 1993

Resigned: 19 September 1997

Russell H.

Position: Director

Appointed: 01 May 1993

Resigned: 01 July 1997

David B.

Position: Director

Appointed: 08 April 1993

Resigned: 05 August 1996

Peter P.

Position: Director

Appointed: 02 January 1992

Resigned: 11 July 1992

James T.

Position: Director

Appointed: 02 January 1992

Resigned: 15 October 1992

David H.

Position: Director

Appointed: 02 January 1992

Resigned: 12 March 1993

Berony A.

Position: Director

Appointed: 02 January 1992

Resigned: 08 April 1993

James L.

Position: Director

Appointed: 02 January 1992

Resigned: 01 April 1992

John D.

Position: Director

Appointed: 02 January 1992

Resigned: 03 May 1995

James T.

Position: Director

Appointed: 02 January 1992

Resigned: 30 July 1992

Simon C.

Position: Director

Appointed: 02 January 1992

Resigned: 01 November 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Slingsby Holdings Ltd from Cambridge, England. The abovementioned PSC is categorised as "a private company, limited by shares, incorporated under the laws of england and wales", 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.

Slingsby Holdings Ltd

Control Building The Airport, Newmarket Road, Cambridge, CB5 8RX, England

Legal authority Companies Act 2006
Legal form A Private Company, Limited By Shares, Incorporated Under The Laws Of England And Wales
Country registered United Kingdom
Place registered England And Wales
Registration number 06660823
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Slingsby Aviation August 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, February 2024
Free Download (25 pages)

Company search

Advertisements