RADIUS AEROSPACE UK LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
RADIUS AEROSPACE UK LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
RADIUS AEROSPACE UK LIMITED was incorporated 23 years ago on 24/10/2000 and has the registered number: 04095261. The accounts status is FULL and accounts are next due on 21/03/2024.
RADIUS AEROSPACE UK LIMITED was incorporated 23 years ago on 24/10/2000 and has the registered number: 04095261. The accounts status is FULL and accounts are next due on 21/03/2024.
RADIUS AEROSPACE UK LIMITED - SHEFFIELD
This company is listed in the following categories:
25610 - Treatment and coating of metals
25610 - Treatment and coating of metals
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 30/03/2022 | 21/03/2024 |
Registered Office
HOLBROOK WORKS STATION ROAD
SHEFFIELD
S20 3GB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DONCASTERS AEROSPACE LIMITED (until 18/11/2019)
DONCASTERS AEROSPACE LIMITED (until 18/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANTHONY JOHNSON | Nov 1959 | American | Director | 2019-11-15 | CURRENT |
MR BILAL AHMAD NOOR | Aug 1987 | American | Director | 2019-11-15 | CURRENT |
MR KEVAN WILLIAM DONOHOE | Apr 1974 | British | Director | 2021-10-01 | CURRENT |
MR DAVID ADAMS | Mar 1983 | British | Director | 2021-10-04 | CURRENT |
MR DAVID GEORGE BUNDRED | Dec 1948 | British | Secretary | 2000-12-30 UNTIL 2001-06-28 | RESIGNED |
INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 2000-10-24 UNTIL 2000-12-30 | RESIGNED | ||
MR THOMAS PATRICK DAVISON | Secretary | 2019-12-18 UNTIL 2021-09-30 | RESIGNED | ||
HOWARD WATSON JACKSON | British | Secretary | 2002-02-04 UNTIL 2011-10-20 | RESIGNED | |
IAN MOLYNEUX | British | Secretary | 2011-10-20 UNTIL 2019-11-15 | RESIGNED | |
MICHAEL JOHN TILLEY | Jan 1943 | British | Secretary | 2001-06-28 UNTIL 2002-02-04 | RESIGNED |
WILLIAM GEORGE HOLLAND | Nov 1949 | British | Director | 2001-05-08 UNTIL 2004-07-21 | RESIGNED |
MICHAEL JOHN TILLEY | Jan 1943 | British | Director | 2001-08-16 UNTIL 2001-12-06 | RESIGNED |
PETER JOHN SMITH | Apr 1949 | British | Director | 2000-12-30 UNTIL 2001-08-16 | RESIGNED |
MICHAEL JOHN SCHURCH | Sep 1957 | British | Director | 2004-12-06 UNTIL 2016-03-23 | RESIGNED |
MS LISA MARIE OXNARD | Jan 1981 | British | Director | 2018-12-17 UNTIL 2019-11-15 | RESIGNED |
MR IAN MOLYNEUX | Feb 1964 | British | Director | 2016-03-23 UNTIL 2019-11-15 | RESIGNED |
MR ERIC JAMES LEWIS | Sep 1947 | British | Director | 2001-08-16 UNTIL 2009-03-31 | RESIGNED |
INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 2000-10-24 UNTIL 2000-12-30 | RESIGNED | ||
MR MICHAEL ARTHUR KAYSER | Jun 1955 | British | Director | 2002-05-03 UNTIL 2002-09-08 | RESIGNED |
MR DUNCAN HINKS | Dec 1975 | British | Director | 2011-10-31 UNTIL 2019-03-27 | RESIGNED |
PHILLIP MICHAEL DRURY | May 1954 | British | Director | 2001-05-08 UNTIL 2001-11-13 | RESIGNED |
HOWARD WATSON JACKSON | British | Director | 2002-05-03 UNTIL 2011-10-20 | RESIGNED | |
WILLIAM MICHAEL ELLIS | Dec 1961 | American | Director | 2009-03-31 UNTIL 2011-10-31 | RESIGNED |
MR DAVID GEORGE BUNDRED | Dec 1948 | British | Director | 2000-12-30 UNTIL 2001-06-28 | RESIGNED |
GEORGE BULL | Jul 1949 | British | Director | 2001-08-16 UNTIL 2001-12-06 | RESIGNED |
MR STEPHEN MARK ASTON | Oct 1963 | British | Director | 2002-11-11 UNTIL 2004-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Radius Aerospace Europe Limited | 2019-11-15 | London | Ownership of shares 75 to 100 percent | |
Doncasters Limited | 2016-04-06 - 2019-11-15 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |