Background WavePink WaveYellow Wave

SPS AEROSTRUCTURES LIMITED (01945689)

SPS AEROSTRUCTURES LIMITED (01945689) is an active UK company. incorporated on 9 September 1985. with registered office in Annesley. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. SPS AEROSTRUCTURES LIMITED has been registered for 40 years. Current directors include ARMANGO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene and 2 others.

Company Number
01945689
Status
active
Type
ltd
Incorporated
9 September 1985
Age
40 years
Address
Willow Drive, Annesley, NG15 0DP
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ARMANGO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene, POWER, Alan J, PUETZ, James Robert
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS AEROSTRUCTURES LIMITED

SPS AEROSTRUCTURES LIMITED is an active company incorporated on 9 September 1985 with the registered office located in Annesley. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. SPS AEROSTRUCTURES LIMITED was registered 40 years ago.(SIC: 25110)

Status

active

Active since 40 years ago

Company No

01945689

LTD Company

Age

40 Years

Incorporated 9 September 1985

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

CHEVRON AEROSPACE ENGINEERING LIMITED
From: 9 September 1985To: 29 December 2000
Contact
Address

Willow Drive Sherwood Business Park Annesley, NG15 0DP,

Timeline

32 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
May 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Dec 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Owner Exit
Dec 22
Director Left
Aug 23
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FREEMAN-MASSEY, Janet

Active
Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 27 Oct 2015

JUDSON, Lee

Active
Willow Drive, AnnesleyNG15 0DP
Secretary
Appointed 14 Feb 2024

ARMANGO, Anna Marie

Active
Willow Drive, AnnesleyNG15 0DP
Born December 1981
Director
Appointed 20 Aug 2018

BEYER, Ruth Ann

Active
Sw Macadam Avenue, Portland97239
Born September 1955
Director
Appointed 01 Jun 2013

HAGEL, Shawn Rene

Active
Sw Macadam Avenue, Portland97239
Born May 1965
Director
Appointed 01 Mar 2004

POWER, Alan J

Active
Fairfield Drive, Ontaria
Born September 1962
Director
Appointed 12 Nov 2019

PUETZ, James Robert

Active
Willow Drive, AnnesleyNG15 0DP
Born April 1962
Director
Appointed 01 Jul 2021

BAILEY, Monika Anna

Resigned
Willow Drive, AnnesleyNG15 0DP
Secretary
Appointed 05 Feb 2010
Resigned 21 Dec 2018

BIRD, Julian Patrick

Resigned
4 Manor Farm Court, Tilton On The HillLE7 9LS
Secretary
Appointed 28 Oct 1998
Resigned 02 Mar 2004

MORRIS, Leonard

Resigned
169 Styal Road, CheadleSK8 3TX
Secretary
Appointed N/A
Resigned 01 Jul 1997

SKILLINGTON, Tony

Resigned
Abbeydale House 160 Nottingham Road, RavensheadNG15 9HL
Secretary
Appointed 01 Jul 1997
Resigned 28 Oct 1998

WALLIS, Michael Raymond

Resigned
2 Bailey Close, LoughboroughLE11 3PB
Secretary
Appointed 02 Mar 2004
Resigned 05 Feb 2010

ADAMS, Roger

Resigned
The Croft Hanbury Road, Burton On TrentDE13 9QT
Born April 1945
Director
Appointed N/A
Resigned 17 Sept 1997

BAILEY, Monika Anna

Resigned
Willow Drive, AnnesleyNG15 0DP
Born September 1978
Director
Appointed 11 May 2015
Resigned 21 Dec 2018

BARRETT, Sean Colin

Resigned
Willow Drive, AnnesleyNG15 0DP
Born December 1960
Director
Appointed 08 May 2002
Resigned 29 Aug 2012

BECKER, Roger Paul

Resigned
Willow Drive, AnnesleyNG15 0DP
Born November 1953
Director
Appointed 24 Sept 2013
Resigned 30 Jun 2021

BECKER, Roger Paul

Resigned
Sw Macadam Avenue, Portland97239
Born November 1953
Director
Appointed 01 Jun 2013
Resigned 10 Nov 2014

BECKER, Roger Paul

Resigned
Country Lake Estates Drive, Chesterfield63005
Born November 1953
Director
Appointed 13 Nov 2008
Resigned 01 Jun 2013

BLACKMORE, Steven Craig

Resigned
Sw Macadam Avenue, Portland97239
Born October 1961
Director
Appointed 13 Feb 2008
Resigned 20 Jul 2018

COOKE, Roger Anthony

Resigned
1910 Sw Myrtle Street, Portland97201
Born June 1948
Director
Appointed 01 Mar 2004
Resigned 01 Jun 2013

DEE, James Digiacomo

Resigned
116 Stokes Road, New Jersey
Born July 1957
Director
Appointed 28 Oct 1998
Resigned 09 Dec 2003

DONEGAN, Mark

Resigned
2130 Windham Oaks Court, West Linn
Born July 1956
Director
Appointed 01 Mar 2004
Resigned 28 Oct 2008

HAWKES, Geoffrey A

Resigned
2810 Nw Beuhla Vista Terrace, Portland
Born August 1958
Director
Appointed 01 Mar 2004
Resigned 13 Feb 2008

KIRK, Michael David

Resigned
46 Shirley Road, LeicesterLE2 3LJ
Born April 1938
Director
Appointed 24 Oct 1998
Resigned 09 Apr 2000

LARSSON, William Dean

Resigned
1865 Palisades Terrace, Lake Oswego
Born June 1945
Director
Appointed 01 Mar 2004
Resigned 12 Aug 2008

MARTIN, Haydn Robert

Resigned
31 Cherry Hill Road, BirminghamB45 8LN
Born June 1963
Director
Appointed 01 Sept 1999
Resigned 06 Sept 2002

MASTERMAN, Andrew Van Rensselaer

Resigned
Highland Avenue, Jenkintown
Born April 1968
Director
Appointed 22 Jan 2014
Resigned 30 Nov 2016

MORRASH, John

Resigned
3901 Sherwood Lane, Doylestown PennsylvaniaFOREIGN
Born December 1954
Director
Appointed 28 Oct 1998
Resigned 11 Jun 1999

MORRIS, Leonard

Resigned
169 Styal Road, CheadleSK8 3TX
Born January 1939
Director
Appointed N/A
Resigned 01 Jul 1997

PATTEE, Russell Scott

Resigned
Sw Macadam Avenue, Portland97239
Born January 1964
Director
Appointed 12 Aug 2008
Resigned 20 Aug 2018

RATTU, Inderjit Kumar

Resigned
Willow Drive, AnnesleyNG15 0DP
Born December 1967
Director
Appointed 15 Feb 2019
Resigned 31 Aug 2021

ROEBUCK, Neil David

Resigned
Willow Drive, AnnesleyNG15 0DP
Born September 1973
Director
Appointed 20 Sept 2019
Resigned 16 Aug 2023

ROSKOPF, Mark R

Resigned
9708 Nw Golden Avenue, VancouverFOREIGN
Born November 1961
Director
Appointed 01 Mar 2004
Resigned 13 Nov 2008

SHOCKLEY, William Martin

Resigned
7 Crimson Leaf Dr., Bucks County
Born August 1961
Director
Appointed 28 Oct 1998
Resigned 09 Dec 2003

SKILLINGTON, Tony

Resigned
Abbeydale House 160 Nottingham Road, RavensheadNG15 9HL
Born November 1950
Director
Appointed N/A
Resigned 31 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Barkby Road, Leicester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Barkby Road, LeicesterLE4 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
6 December 2005
244244
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
244244
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
244244
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
29 January 2001
287Change of Registered Office
Legacy
3 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
244244
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
244244
Legacy
1 November 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
287Change of Registered Office
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
22 April 1998
363sAnnual Return (shuttle)
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
155(6)a155(6)a
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
88(2)R88(2)R
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
5 August 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
31 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Legacy
3 July 1989
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 September 1985
NEWINCIncorporation
Miscellaneous
9 September 1985
MISCMISC