Background WavePink WaveYellow Wave

NP AEROSPACE LIMITED (03472480)

NP AEROSPACE LIMITED (03472480) is an active UK company. incorporated on 27 November 1997. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). NP AEROSPACE LIMITED has been registered for 28 years. Current directors include DAVIS, William Rhys, KEMPSTON, James Bradley, PETHERAM, David Adam and 1 others.

Company Number
03472480
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
473 Foleshill Road, West Midlands, CV6 5AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DAVIS, William Rhys, KEMPSTON, James Bradley, PETHERAM, David Adam, SMITH, Adrian Paul
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NP AEROSPACE LIMITED

NP AEROSPACE LIMITED is an active company incorporated on 27 November 1997 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). NP AEROSPACE LIMITED was registered 28 years ago.(SIC: 22290)

Status

active

Active since 28 years ago

Company No

03472480

LTD Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

473 Foleshill Road Coventry West Midlands, CV6 5AQ,

Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 15
Loan Cleared
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Secured
Feb 20
Loan Cleared
May 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Cleared
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DAVIS, William Rhys

Active
473 Foleshill Road, West MidlandsCV6 5AQ
Born December 1980
Director
Appointed 01 Oct 2019

KEMPSTON, James Bradley

Active
Foleshill Road, CoventryCV6 5AQ
Born July 1982
Director
Appointed 20 Nov 2018

PETHERAM, David Adam

Active
Foleshill Road, CoventryCV6 5AQ
Born March 1974
Director
Appointed 20 Nov 2018

SMITH, Adrian Paul

Active
Foleshill Road, CoventryCV6 5AQ
Born September 1975
Director
Appointed 20 Nov 2018

BAILEY, Claire Louise

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Secretary
Appointed 30 Jun 2013
Resigned 18 Dec 2015

BOULTON, Paul

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Secretary
Appointed 18 Dec 2015
Resigned 20 Nov 2018

GILL, Simon Nicholas

Resigned
49 Bowling Green Road, StourbridgeDY8 3TY
Secretary
Appointed 27 Nov 1997
Resigned 08 Apr 1998

LINTON, Michael Anthony

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Secretary
Appointed 25 Nov 2005
Resigned 30 Jun 2013

MEINSEN, Brett Reed

Resigned
21 882 Consuegro, California92692
Secretary
Appointed 24 Apr 1998
Resigned 21 Nov 2005

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Apr 1998
Resigned 21 Nov 2005

BAILEY, Claire Louise

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Born August 1968
Director
Appointed 30 Jun 2013
Resigned 18 Dec 2015

BROWNE, Desmond Julian Walker

Resigned
Little Court, WantageOX12 9QH
Born February 1945
Director
Appointed 25 Nov 2005
Resigned 31 Jul 2007

COLL, Martin John

Resigned
Quadrant, WindsorSL4 1LP
Born February 1983
Director
Appointed 09 Nov 2017
Resigned 20 Nov 2018

ELDRIDGE, Duncan Stuart

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Born August 1965
Director
Appointed 30 Jun 2013
Resigned 13 Oct 2017

EVANS, Spencer Gareth

Resigned
55-57 High Street, WindsorSL4 1LP
Born April 1970
Director
Appointed 09 Feb 2012
Resigned 31 May 2013

FITZGERALD, David James

Resigned
55 Ridgway Place, LondonSW19 4SP
Born August 1960
Director
Appointed 25 Nov 2005
Resigned 31 Jul 2007

FURRY, Michael Thomas

Resigned
219 Marigold Avenue, Corona De Mar92675
Born November 1937
Director
Appointed 08 Apr 1998
Resigned 21 Nov 2005

GILL, Simon Nicholas

Resigned
49 Bowling Green Road, StourbridgeDY8 3TY
Born February 1966
Director
Appointed 27 Nov 1997
Resigned 08 Apr 1998

HALLIDAY, Simon John Rhodes

Resigned
Quadrant, WindsorSL4 1LP
Born July 1963
Director
Appointed 06 Mar 2017
Resigned 09 Nov 2017

HODGES, Christopher James

Resigned
69 Portnall Road, LondonW9 3BB
Born December 1968
Director
Appointed 25 Nov 2005
Resigned 31 Jul 2007

KLAS, Donald Michael

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Born November 1958
Director
Appointed 18 Jan 2008
Resigned 18 Jan 2013

LEJMAN, Mark Timothy

Resigned
Greystones, South AscotSL5 9AX
Born October 1956
Director
Appointed 11 Oct 2007
Resigned 02 Jan 2008

LINTON, Michael Anthony

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Born August 1960
Director
Appointed 25 Nov 2005
Resigned 30 Jun 2013

MEDWELL, Roger Terrence Arthur

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Born February 1943
Director
Appointed 24 Apr 1998
Resigned 30 Jun 2013

MEINSEN, Brett Reed

Resigned
21 882 Consuegro, California92692
Born August 1959
Director
Appointed 24 Apr 1998
Resigned 21 Nov 2005

MILLS, Andrew Michael Joseph

Resigned
41 Lea House Road, BirminghamB30 2DB
Born February 1973
Director
Appointed 27 Nov 1997
Resigned 08 Apr 1998

PICKIN, Simon David

Resigned
Quadrant, WindsorSL4 1LP
Born January 1966
Director
Appointed 30 Oct 2017
Resigned 20 Nov 2018

RILEY, Andrew Colin

Resigned
55-57 High Street, WindsorSL4 1LP
Born July 1967
Director
Appointed 10 Oct 2007
Resigned 06 Mar 2017

SHERGILL, Baljit Singh

Resigned
473 Foleshill Road, West MidlandsCV6 5AQ
Born September 1967
Director
Appointed 30 Jul 2004
Resigned 05 Apr 2012

Persons with significant control

3

2 Active
1 Ceased

James Bradley Kempston

Active
Unit 2, LondonNV5 4L1

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2021
24 Swiftsure Court, London, N5v 4l1

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2018
Foleshill Road, CoventryCV6 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 November 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Miscellaneous
19 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Sail Address Company With Old Address
27 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Move Registers To Sail Company
16 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Auditors Resignation Company
1 August 2009
AUDAUD
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
155(6)a155(6)a
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
155(6)a155(6)a
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
155(6)a155(6)a
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Legacy
18 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
16 October 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Incorporation Company
27 November 1997
NEWINCIncorporation