Background WavePink WaveYellow Wave

N.T.N. AEROSPARES LIMITED (04882540)

N.T.N. AEROSPARES LIMITED (04882540) is a liquidation UK company. incorporated on 29 August 2003. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. N.T.N. AEROSPARES LIMITED has been registered for 22 years. Current directors include BROWN, Nicholas John.

Company Number
04882540
Status
liquidation
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
Suite 44 Dunston House, Chesterfield, S41 9QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Nicholas John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.T.N. AEROSPARES LIMITED

N.T.N. AEROSPARES LIMITED is an liquidation company incorporated on 29 August 2003 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. N.T.N. AEROSPARES LIMITED was registered 22 years ago.(SIC: 82990)

Status

liquidation

Active since 22 years ago

Company No

04882540

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2025 - 28 February 2026(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

NEW ORDER LIMITED
From: 20 October 2003To: 7 June 2004
S G N SELWOOD ELECTRICAL CONTRACTORS LIMITED
From: 29 August 2003To: 20 October 2003
Contact
Address

Suite 44 Dunston House Dunston Road Chesterfield, S41 9QD,

Previous Addresses

5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
From: 29 August 2003To: 12 April 2026
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Jul 22
Funding Round
Jul 22
Owner Exit
Oct 24
Director Left
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Nicholas John

Active
Dunston Road, ChesterfieldS41 9QD
Secretary
Appointed 03 Sept 2007

BROWN, Nicholas John

Active
Dunston Road, ChesterfieldS41 9QD
Born March 1978
Director
Appointed 10 Jun 2004

COE, Nicholas Simon

Resigned
5 Gray's Close, Castle DonintonDE74 2HX
Secretary
Appointed 10 Jun 2004
Resigned 03 Sept 2007

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 29 Aug 2003
Resigned 13 May 2004

COE, Nicholas Simon

Resigned
5 Gray's Close, Castle DonintonDE74 2HX
Born October 1974
Director
Appointed 10 Jun 2004
Resigned 03 Sept 2007

STILWELL, Anthony

Resigned
7 Brush Drive, LoughboroughLE11 1LT
Born October 1966
Director
Appointed 10 Jun 2004
Resigned 09 Dec 2005

SWEENEY, Karen

Resigned
5 Prospect Place, DerbyDE24 8HG
Born September 1969
Director
Appointed 16 Oct 2007
Resigned 07 Oct 2024

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 29 Aug 2003
Resigned 13 May 2004

Persons with significant control

2

1 Active
1 Ceased

Karen Sweeney

Ceased
5 Prospect Place, DerbyDE24 8HG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2024

Nicholas John Brown

Active
Dunston Road, ChesterfieldS41 9QD
Born March 1978

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
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
12 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 April 2026
600600
Resolution
12 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
29 November 2024
SH03Return of Purchase of Own Shares
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
22 September 2005
287Change of Registered Office
Legacy
30 August 2005
363aAnnual Return
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
88(2)R88(2)R
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2003
NEWINCIncorporation