Background WavePink WaveYellow Wave

MB AEROSPACE NEWTON ABBOT LIMITED (05899633)

MB AEROSPACE NEWTON ABBOT LIMITED (05899633) is an active UK company. incorporated on 8 August 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). MB AEROSPACE NEWTON ABBOT LIMITED has been registered for 19 years. Current directors include KENNEDY, Michael Vincent, MINIFIE, Simon James, POUTOUVES, Heather Ann.

Company Number
05899633
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KENNEDY, Michael Vincent, MINIFIE, Simon James, POUTOUVES, Heather Ann
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB AEROSPACE NEWTON ABBOT LIMITED

MB AEROSPACE NEWTON ABBOT LIMITED is an active company incorporated on 8 August 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). MB AEROSPACE NEWTON ABBOT LIMITED was registered 19 years ago.(SIC: 25990)

Status

active

Active since 19 years ago

Company No

05899633

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CENTRAX TURBINE COMPONENTS LIMITED
From: 18 August 2006To: 1 July 2016
CURZON 1013 LIMITED
From: 8 August 2006To: 18 August 2006
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 7 December 2021To: 3 October 2025
25 Canada Square Level 37 London E14 5LQ England
From: 17 July 2018To: 7 December 2021
40 Bank Street Level 29 London E14 5DS England
From: 7 October 2016To: 17 July 2018
C/O Corporation Service Company (Uk) Limited 40 Bank Street 29 Floor London E14 5DS England
From: 6 October 2016To: 7 October 2016
Shaldon Road Newton Abbot Devon TQ12 4SQ
From: 8 August 2006To: 6 October 2016
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 11
Loan Secured
Jun 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 Sept 2025

KENNEDY, Michael Vincent

Active
Main Street, Bristol06010
Born July 1961
Director
Appointed 31 Aug 2023

MINIFIE, Simon James

Active
5 Churchill Place, LondonE14 5HU
Born December 1981
Director
Appointed 30 Oct 2025

POUTOUVES, Heather Ann

Active
Main Street, Bristol06010
Born March 1981
Director
Appointed 31 Aug 2023

GOODWIN, Gregor John

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 01 Apr 2016
Resigned 31 Aug 2023

HOBBS, Michael Stuart

Resigned
Shaldon Road, DevonTQ12 4SQ
Secretary
Appointed 08 Aug 2006
Resigned 01 Apr 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 30 Sept 2016
Resigned 18 Sept 2025

ADAMS, George

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born March 1970
Director
Appointed 15 Aug 2019
Resigned 31 Aug 2023

ADAMS, George

Resigned
Logans Road, MotherwellML1 3NP
Born March 1970
Director
Appointed 22 Apr 2016
Resigned 28 Oct 2016

BARR, Andrew Nicholson

Resigned
Shaldon Road, DevonTQ12 4SQ
Born December 1973
Director
Appointed 15 May 2007
Resigned 01 Apr 2016

BARR, Charles Robert

Resigned
Shaldon Road, DevonTQ12 4SQ
Born October 1945
Director
Appointed 08 Aug 2006
Resigned 01 Apr 2016

BARR, Christopher Howard

Resigned
Shaldon Road, DevonTQ12 4SQ
Born February 1978
Director
Appointed 15 May 2011
Resigned 01 Apr 2016

BARR, Richard Anthony

Resigned
Shaldon Road, DevonTQ12 4SQ
Born May 1950
Director
Appointed 08 Aug 2006
Resigned 01 Apr 2016

BARR, Richard Henry Howard

Resigned
Shaldon Road, DevonTQ12 4SQ
Born April 1920
Director
Appointed 08 Aug 2006
Resigned 07 Apr 2016

COATES, Edward Matthias

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born March 1979
Director
Appointed 01 Apr 2016
Resigned 31 Aug 2023

GALLAGHER, Craig Richard

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born February 1973
Director
Appointed 01 Apr 2016
Resigned 31 Aug 2023

GOODWIN, Gregor John

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1971
Director
Appointed 01 Apr 2016
Resigned 31 Aug 2023

HOBBS, Michael Stuart

Resigned
Shaldon Road, DevonTQ12 4SQ
Born March 1947
Director
Appointed 08 Aug 2006
Resigned 01 Apr 2016

KIRCHER, William

Resigned
Bradley Park Road, East Granby06026
Born January 1967
Director
Appointed 22 Aug 2016
Resigned 15 Sept 2017

MOSS, Ian John

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born September 1964
Director
Appointed 15 Aug 2019
Resigned 01 Apr 2024

SANGER, Ross Christian

Resigned
Newton Abbot, DevonTQ12 4SQ
Born May 1971
Director
Appointed 01 Apr 2024
Resigned 08 Aug 2025

WARDLE, Christopher James

Resigned
Canada Square, LondonE14 5LQ
Born October 1972
Director
Appointed 02 Apr 2018
Resigned 30 Apr 2019

WEST, Guy Martyn

Resigned
Shaldon Road, DevonTQ12 4SQ
Born February 1955
Director
Appointed 08 Dec 2006
Resigned 01 Apr 2016

WILTSHIRE, Antony Edward

Resigned
Canada Square, LondonE14 5LQ
Born September 1956
Director
Appointed 08 Dec 2006
Resigned 24 Oct 2019

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 October 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 July 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Legacy
21 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Miscellaneous
4 August 2014
MISCMISC
Miscellaneous
22 July 2014
MISCMISC
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2011
AAAnnual Accounts
Legacy
14 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
16 March 2010
MG02MG02
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Legacy
10 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Group
5 March 2009
AAAnnual Accounts
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Group
17 March 2008
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Statement Of Affairs
6 March 2007
SASA
Legacy
6 March 2007
88(2)R88(2)R
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
225Change of Accounting Reference Date
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
25 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2006
NEWINCIncorporation