Background WavePink WaveYellow Wave

AEROQUIP-VICKERS LIMITED (01771356)

AEROQUIP-VICKERS LIMITED (01771356) is an active UK company. incorporated on 21 November 1983. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AEROQUIP-VICKERS LIMITED has been registered for 42 years. Current directors include QUARTEY, Daniel Malcolm.

Company Number
01771356
Status
active
Type
ltd
Incorporated
21 November 1983
Age
42 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
QUARTEY, Daniel Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROQUIP-VICKERS LIMITED

AEROQUIP-VICKERS LIMITED is an active company incorporated on 21 November 1983 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AEROQUIP-VICKERS LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01771356

LTD Company

Age

42 Years

Incorporated 21 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

TRINOVA LIMITED
From: 30 December 1992To: 2 May 1997
TRINOVA HOLDINGS LIMITED
From: 6 November 1986To: 30 December 1992
LOF HOLDINGS LIMITED
From: 23 December 1985To: 6 November 1986
VICKERS SYSTEMS LIMITED
From: 22 December 1983To: 23 December 1985
BEAUFAIR LIMITED
From: 21 November 1983To: 22 December 1983
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

Abbey Park Southampton Road Titchfield Fareham PO14 4QA England
From: 17 August 2016To: 19 March 2024
PO Box 554 Abbey Park Southampton Road Titchfield PO14 9ED
From: 31 October 2012To: 17 August 2016
Po Box 4 New Lane Havant Hampshire PO9 2NB
From: 21 November 1983To: 31 October 2012
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Capital Update
Nov 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 17 Feb 2023

BANNING, Paul

Resigned
Southampton Road, TitchfieldPO14 9ED
Secretary
Appointed 11 Mar 2010
Resigned 31 Oct 2013

DUPENOIS, Nicholas George

Resigned
491-1 Prinsengracht, The NetherlandsFOREIGN
Secretary
Appointed 02 May 2000
Resigned 24 May 2007

MORRIS, Wayman Stewart

Resigned
Shadowbrook, 27 Shadow Brooklane, SolihullB92 0DQ
Secretary
Appointed N/A
Resigned 02 May 2000

YULE, Ian Bryce

Resigned
Tay House, GlasgowG2 4NA
Secretary
Appointed 24 May 2007
Resigned 11 Mar 2010

ALLEN, Darryl Frank

Resigned
2808 Westchester, ToledoFOREIGN
Born September 1943
Director
Appointed N/A
Resigned 29 Sept 1999

BROWN, Nicholas Philip

Resigned
12 Farmview Avenue, WaterloovillePO8 0NZ
Born February 1945
Director
Appointed N/A
Resigned 28 Aug 1992

BUCHAN, Andrew

Resigned
16 Abbey Quay Monks Walk, EveshamWR11 4SL
Born January 1948
Director
Appointed 20 Oct 1995
Resigned 02 May 2000

DUPENOIS, Nicholas George

Resigned
491-1 Prinsengracht, The NetherlandsFOREIGN
Born April 1947
Director
Appointed 29 Sept 1999
Resigned 01 Nov 2006

HUNT, Colin Frederick

Resigned
Eastview, Hayling IslandPO11 0RT
Born September 1945
Director
Appointed 29 Sept 1999
Resigned 26 Feb 2003

HUNTER, Niven Macadam

Resigned
3500 Arrowhead Drive, Hutchinson
Born October 1950
Director
Appointed 29 Sept 1999
Resigned 26 Feb 2003

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 25 Feb 2021
Resigned 31 Jan 2025

LEWIS, Paul Stephen

Resigned
Southampton Road, FarehamPO14 4QA
Born January 1963
Director
Appointed 25 Feb 2021
Resigned 17 Feb 2023

LYKE, Charles Frank

Resigned
118 Greens View Drive, Jackson
Born July 1946
Director
Appointed 01 Nov 1992
Resigned 20 Oct 1995

MCKEE, James

Resigned
5018 West Dauber Drive, ToledoFOREIGN
Born July 1931
Director
Appointed N/A
Resigned 31 Jul 1996

PRYDE, James Dewar

Resigned
Beethovenstraat 190 Iii, Amsterdam
Born December 1958
Director
Appointed 29 Sept 1999
Resigned 01 May 2006

REDFERN, John Vernon

Resigned
3 Hazelbank Close, PetersfieldGU31 4BY
Born February 1945
Director
Appointed N/A
Resigned 29 Sept 1999

WARD, James Mcdermid

Resigned
Tay House, GlasgowG2 4NA
Born April 1966
Director
Appointed 01 Nov 2006
Resigned 07 Dec 2015

YULE, Ian Bruce

Resigned
Tay House, GlasgowG2 4NA
Born April 1968
Director
Appointed 01 May 2006
Resigned 25 Feb 2021

Persons with significant control

1

Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Legacy
13 July 2018
SH20SH20
Legacy
13 July 2018
CAP-SSCAP-SS
Resolution
13 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Resolution
18 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363aAnnual Return
Legacy
13 November 2000
353353
Legacy
13 November 2000
190190
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288cChange of Particulars
Legacy
31 October 2000
288cChange of Particulars
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363aAnnual Return
Legacy
20 January 2000
363aAnnual Return
Legacy
20 January 2000
363aAnnual Return
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288cChange of Particulars
Legacy
26 October 1998
244244
Legacy
5 June 1998
363aAnnual Return
Legacy
2 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
24 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363aAnnual Return
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1996
288bResignation of Director or Secretary
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363aAnnual Return
Legacy
10 January 1996
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
12 June 1995
363x363x
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
244244
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
5 June 1993
363x363x
Certificate Change Of Name Company
30 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1992
288288
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 October 1992
363x363x
Legacy
18 August 1992
288288
Legacy
17 July 1992
363x363x
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Legacy
6 June 1991
288288
Legacy
5 April 1991
353a353a
Legacy
19 February 1991
288288
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
18 April 1989
363363
Legacy
13 March 1989
363363
Legacy
28 September 1988
288288
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
22 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Legacy
20 November 1986
288288
Certificate Change Of Name Company
6 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 December 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 December 1983
MISCMISC