Gardner Aerospace - Derby Limited

DataGardener
gardner aerospace - derby limited
live
Medium

Gardner Aerospace - Derby Limited

03563546Private Limited With Share Capital

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

08/05/1998

Company Age

27 years

Directors

2

Employees

186

SIC Code

30300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gardner Aerospace - Derby Limited (03563546) is a private limited with share capital incorporated on 08/05/1998 (27 years old) and registered in derby, DE248ZF. The company operates under SIC code 30300 and is classified as Medium.

Gardner aerospace - derby limited is an airlines/aviation company based out of unit 9 victory park victory road, derby, united kingdom.

Private Limited With Share Capital
SIC: 30300
Medium
Incorporated 08/05/1998
DE248ZF
186 employees

Financial Overview

Total Assets

£46.78M

Liabilities

£54.33M

Net Assets

£-7.54M

Turnover

£62.93M

Cash

£654.0K

Key Metrics

186

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

34

Registered

1

Outstanding

0

Part Satisfied

33

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:13-06-2025
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
Resolution
Category:Resolution
Date:25-03-2025
Capital Allotment Shares
Category:Capital
Date:25-03-2025
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:12-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
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:15-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-11-2021
Legacy
Category:Accounts
Date:05-11-2021
Legacy
Category:Other
Date:05-11-2021
Legacy
Category:Other
Date:05-11-2021
Legacy
Category:Other
Date:11-10-2021
Legacy
Category:Other
Date:11-10-2021
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
Memorandum Articles
Category:Incorporation
Date:06-08-2018
Resolution
Category:Resolution
Date:06-08-2018
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:01-06-2018
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
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
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
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
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Move Registers To Registered Office Company
Category:Address
Date:16-06-2014
Termination Director Company With Name
Category:Officers
Date:16-06-2014

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

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

Trading Addresses

9 Victory Park Way, Victory Road, Derby, Derbyshire, DE248ZFRegistered
Hagher Clough Works, Hargher Street, Burnley, Lancashire, BB114EG

Contact

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