MEGGITT INTERNATIONAL HOLDINGS LIMITED

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.07816643
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

MEGGITT INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 07816643. It was incorporated 12 years, 6 months, 24 days ago, on 19 October 2011. The company address is Pilot Way Pilot Way, Coventry, CV7 9JU, England.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-25

Officer name: Jennifer Jane Rosemary Weir

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mark Ellinor

Termination date: 2024-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Parker

Appointment date: 2024-02-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Meggitt Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Meggitt Plc

Change date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mr Graham Mark Ellinor

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Sachiko Burdett

Termination date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Wood

Termination date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Andrew Sheldon Garard

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Lewis

Termination date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alan David Elsey

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Mark Ellinor

Appointment date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Louise Thomas

Termination date: 2022-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-12

Officer name: Simon Robert Grant

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sheldon Garard

Appointment date: 2021-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 30 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marina Louise Thomas

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Lewis

Appointment date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: Pilot Way Ansty Business Park Coventry CV7 9JU

Old address: Atlantic House Aviation Park West Bouremouth International Airport Christchurch Dorset BH23 6EW

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Philip Ernest Green

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Ms Louisa Sachiko Burdett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Russell Webb

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Antony Wood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Stephen Gareth Young

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Robert Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marina Louise Thomas

Termination date: 2016-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Robert Grant

Appointment date: 2016-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-28

Officer name: Marina Louise Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Russell Webb

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marina Louise Thomas

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Twigger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-16

Capital : 1,000,000 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/12/11

Documents

View document PDF

Resolution

Date: 16 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2011

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-15

Capital : 3,050,000,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed llamaflame LIMITED\certificate issued on 13/12/11

Documents

View document PDF

Change of name notice

Date: 13 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marina Louise Thomas

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Twigger

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gareth Young

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ernest Green

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Lees Young

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CORPORATION (U.K.) LIMITED

56 DANESFIELD CLOSE,WALTON ON THAMES,KT12 3BP

Number:05829231
Status:ACTIVE
Category:Private Limited Company

BIGBLUESHIPPINGCONTAINERS LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:11761315
Status:ACTIVE
Category:Private Limited Company

BOXWORTH FARMING CO.LIMITED

RECTORY FARM BROOK STREET,CAMBRIDGESHIRE,CB23 4HX

Number:00365192
Status:ACTIVE
Category:Private Limited Company

GARLAND CONTRACTS LIMITED

1 GREENHAYES GARDENS,SURREY,SM7 2JG

Number:02747279
Status:ACTIVE
Category:Private Limited Company
Number:11040008
Status:ACTIVE
Category:Private Limited Company

RICKY MORRIS ASSOCIATES LIMITED

45 LYNNHURST,GLASGOW,G71 6SA

Number:SC256915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source