Background WavePink WaveYellow Wave

UFC AEROSPACE EUROPE LIMITED (05506854)

UFC AEROSPACE EUROPE LIMITED (05506854) is an active UK company. incorporated on 13 July 2005. with registered office in Glossop. The company operates in the Manufacturing sector, engaged in unknown sic code (25930) and 1 other business activities. UFC AEROSPACE EUROPE LIMITED has been registered for 20 years. Current directors include GRACE, Rosemary, MCKAY, Elizabeth Ann, SARGEANT, Andrew James and 1 others.

Company Number
05506854
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
Unit 14-15 Glossop Brook Business Park, Glossop, SK13 7AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
GRACE, Rosemary, MCKAY, Elizabeth Ann, SARGEANT, Andrew James, VINEALL, Barry
SIC Codes
25930, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UFC AEROSPACE EUROPE LIMITED

UFC AEROSPACE EUROPE LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Glossop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930) and 1 other business activity. UFC AEROSPACE EUROPE LIMITED was registered 20 years ago.(SIC: 25930, 25990)

Status

active

Active since 20 years ago

Company No

05506854

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BAS AEROSPACE LIMITED
From: 24 October 2005To: 1 September 2009
CHARCO 1129 LIMITED
From: 13 July 2005To: 24 October 2005
Contact
Address

Unit 14-15 Glossop Brook Business Park Glossop, SK13 7AJ,

Previous Addresses

Charles Avenue Burgess Hill West Sussex RH15 9TQ
From: 13 October 2014To: 29 July 2016
C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ
From: 23 July 2012To: 13 October 2014
2 Cramptons Road Seven Oaks Kent TN14 5EF
From: 13 July 2005To: 23 July 2012
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Share Issue
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Loan Cleared
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Capital Update
Jun 17
Director Left
Dec 17
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Sept 18
Loan Secured
Jun 20
Director Joined
Feb 21
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 23
Owner Exit
Feb 26
3
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MCKAY, Elizabeth Ann

Active
Glossop Brook Business Park, GlossopSK13 7AJ
Secretary
Appointed 11 Mar 2019

GRACE, Rosemary

Active
Glossop Brook Business Park, GlossopSK13 7AJ
Born November 1961
Director
Appointed 28 Jul 2016

MCKAY, Elizabeth Ann

Active
Glossop Brook Business Park, GlossopSK13 7AJ
Born October 1969
Director
Appointed 22 Feb 2021

SARGEANT, Andrew James

Active
Glossop Brook Business Park, GlossopSK13 7AJ
Born March 1967
Director
Appointed 28 Jul 2016

VINEALL, Barry

Active
Glossop Brook Business Park, GlossopSK13 7AJ
Born July 1969
Director
Appointed 01 Sept 2018

DONAHUE, Kenneth Gerard

Resigned
3 Gibb Lane, Islip
Secretary
Appointed 30 Sept 2005
Resigned 30 Jan 2012

FRANKS, Roger Mark

Resigned
Corporate Center Way, Wellington33414
Secretary
Appointed 21 Nov 2014
Resigned 28 Jul 2016

PATCH, Ryan Mark

Resigned
Corporate Centre Way, Fl33414
Secretary
Appointed 30 Jan 2012
Resigned 21 Nov 2014

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 17 Jul 2012
Resigned 28 Jul 2016

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 13 Jul 2005
Resigned 30 Sept 2005

CUOMO, John A

Resigned
Corporate Center Way, Wellington33414
Born February 1974
Director
Appointed 21 Nov 2014
Resigned 28 Jul 2016

DAVIS, Douglas Brian

Resigned
7 Gibb Lane, Islip
Born April 1962
Director
Appointed 30 Sept 2005
Resigned 30 Jan 2012

FRANKS, Roger Mark

Resigned
Corporate Center Way, Wellington33414
Born June 1968
Director
Appointed 17 Dec 2014
Resigned 28 Jul 2016

LIEBERHERR, Werner

Resigned
Corporate Centre Way, Fl 33414FL33414
Born March 1960
Director
Appointed 30 Jan 2012
Resigned 21 Nov 2014

MCCAFFREY, Thomas Patrick

Resigned
Corporate Center Way, Wellington33414
Born April 1954
Director
Appointed 30 Jan 2012
Resigned 28 Jul 2016

MCCRINDLE, Karen

Resigned
Russett Way, West MallingME19 4FJ
Born June 1965
Director
Appointed 30 Nov 2010
Resigned 30 Jan 2012

SEATH, Philip Andrew

Resigned
Hollybeech, CrowboroughTN6 2DQ
Born December 1964
Director
Appointed 01 Nov 2005
Resigned 30 Nov 2010

STOLYAROVA, Elena

Resigned
Glossop Brook Business Park, GlossopSK13 7AJ
Born April 1976
Director
Appointed 28 Jul 2016
Resigned 12 Dec 2017

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 13 Jul 2005
Resigned 30 Sept 2005

Persons with significant control

6

1 Active
5 Ceased
Glossop Brook Road, GlossopSK13 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2025

Miss Francoise Camille Bougourd

Ceased
Charroterie, GuernseyGY1 1EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2022
Ceased 06 Apr 2025
Unit 14-15, GlossopSK13 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 28 Jul 2016

Mr Sebastien Bernard Joel Moerman

Ceased
La Charroterie, St. Peter PortGY1 1EJ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 May 2023

Mr Jonathan Robbins

Ceased
La Charroterie, St. Peter PortGY1 1EJ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2022
Burgess Hill, West SussexRH15 9TQ

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 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 June 2017
AAAnnual Accounts
Legacy
12 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2017
SH19Statement of Capital
Legacy
12 June 2017
CAP-SSCAP-SS
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Resolution
5 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
14 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Legacy
30 April 2012
MG02MG02
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Auditors Resignation Company
7 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Resolution
10 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2010
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
1 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
30 August 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Memorandum Articles
9 November 2005
MEM/ARTSMEM/ARTS
Legacy
1 November 2005
287Change of Registered Office
Certificate Change Of Name Company
24 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
88(2)R88(2)R
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Incorporation Company
13 July 2005
NEWINCIncorporation