Background WavePink WaveYellow Wave

DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD (08550959)

DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD (08550959) is an active UK company. incorporated on 31 May 2013. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD has been registered for 12 years. Current directors include BRENNAN, Tom Christopher.

Company Number
08550959
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAN, Tom Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD

DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD is an active company incorporated on 31 May 2013 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08550959

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BR30 LIMITED
From: 31 May 2013To: 24 June 2013
Contact
Address

1 Ashley Road 3rd Floor Altrincham, WA14 2DT,

Previous Addresses

C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England
From: 27 February 2023To: 26 September 2025
C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 10 June 2021To: 27 February 2023
Second Floor 77 Kingsway London WC2B 6SR
From: 31 May 2013To: 10 June 2021
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRENNAN, Tom Christopher

Active
Ashley Road, AltrinchamWA14 2DT
Born September 1978
Director
Appointed 21 Nov 2025

KOCH, Shonna Lea

Resigned
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 24 Feb 2015
Resigned 29 Aug 2025

PRIOR, Simon Robert Cairns

Resigned
Ashley Road, AltrinchamWA14 2DT
Born February 1967
Director
Appointed 29 Aug 2025
Resigned 21 Nov 2025

WILLETTS, Victoria Emily

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1976
Director
Appointed 31 May 2013
Resigned 24 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Shonna Lea Koch

Ceased
High Holborn, LondonWC1V 6BX
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2025
High Holborn, LondonWC1V 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
31 May 2013
NEWINCIncorporation