Gardner Aerospace - Basildon Limited

DataGardener
live
Medium

Gardner Aerospace - Basildon Limited

03921668Private Limited With Share Capital

Unit 9 Victory Park, Victory Road, Derby, DE248ZF
Incorporated

08/02/2000

Company Age

26 years

Directors

2

Employees

131

SIC Code

25620

Risk

very low risk

Company Overview

Registration, classification & business activity

Gardner Aerospace - Basildon Limited (03921668) is a private limited with share capital incorporated on 08/02/2000 (26 years old) and registered in derby, DE248ZF. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Medium
Incorporated 08/02/2000
DE248ZF
131 employees

Financial Overview

Total Assets

£22.41M

Liabilities

£5.92M

Net Assets

£16.49M

Turnover

£21.19M

Cash

£84.0K

Key Metrics

131

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

25

Registered

1

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-03-2026
Legacy
Category:Accounts
Date:03-03-2026
Legacy
Category:Other
Date:03-03-2026
Legacy
Category:Other
Date:03-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-03-2025
Resolution
Category:Resolution
Date:26-03-2025
Legacy
Category:Insolvency
Date:26-03-2025
Legacy
Category:Capital
Date:26-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2024
Legacy
Category:Accounts
Date:22-09-2024
Legacy
Category:Other
Date:22-09-2024
Legacy
Category:Other
Date:22-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2024
Legacy
Category:Accounts
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2023
Legacy
Category:Accounts
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-11-2021
Legacy
Category:Accounts
Date:04-11-2021
Legacy
Category:Other
Date:04-11-2021
Legacy
Category:Other
Date:04-11-2021
Legacy
Category:Other
Date:12-10-2021
Legacy
Category:Other
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-02-2021
Legacy
Category:Other
Date:18-02-2021
Resolution
Category:Resolution
Date:12-02-2021
Legacy
Category:Accounts
Date:21-01-2021
Legacy
Category:Other
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-10-2019
Legacy
Category:Accounts
Date:26-10-2019
Legacy
Category:Other
Date:26-10-2019
Legacy
Category:Other
Date:26-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Legacy
Category:Other
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Capital Alter Shares Consolidation
Category:Capital
Date:28-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-06-2017
Resolution
Category:Resolution
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Memorandum Articles
Category:Incorporation
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/02/2026
Latest Accounts31/12/2024

Trading Addresses

Burnt Mills Indus Estate, Wollaston House, Wollaston Way, Basildon, Essex, SS131DJ
9 Victory Park Way, Victory Road, Derby, Derbyshire, DE248ZFRegistered

Contact

01332274700
www.gardner-aerospace.com
Unit 9 Victory Park, Victory Road, Derby, DE248ZF