International School Of Aerospace Ndt Limited

General information

Name:

International School Of Aerospace Ndt Ltd

Office Address:

Unit A & B Iceni Court Delft Way NR6 6BB Norwich

Number: 03110553

Incorporation date: 1995-10-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

International School Of Aerospace Ndt Limited has existed on the British market for at least twenty nine years. Registered with number 03110553 in 1995, it is located at Unit A & B Iceni Court, Norwich NR6 6BB. The company's classified under the NACE and SIC code 71200 - Technical testing and analysis. International School Of Aerospace Ndt Ltd released its account information for the period up to October 31, 2022. The business most recent confirmation statement was released on July 1, 2023.

Mark H., Samantha M., Simon W. and Gary J. are registered as the company's directors and have been expanding the company since December 2020.

The companies that control this firm are: Mw & Ait Holdings Limited owns over 3/4 of company shares. This business can be reached in High Peak at New Mills, SK22 4NW, Derbyshire and was registered as a PSC under the registration number 06915577.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 14 December 2020

Latest update: 19 February 2024

Samantha M.

Role: Director

Appointed: 17 January 2020

Latest update: 19 February 2024

Simon W.

Role: Director

Appointed: 05 May 2016

Latest update: 19 February 2024

Gary J.

Role: Director

Appointed: 05 May 2016

Latest update: 19 February 2024

People with significant control

Mw & Ait Holdings Limited
Address: Dale Road New Mills, High Peak, Derbyshire, SK22 4NW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 06915577
Notified on 31 October 2018
Nature of control:
over 3/4 of shares
Gary J.
Notified on 6 May 2016
Ceased on 11 December 2019
Nature of control:
1/2 or less of shares
Simon W.
Notified on 6 May 2016
Ceased on 31 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 January 2016
Annual Accounts 28th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2015

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2016

Address:

9 Hurricane Way Norwich Airport

Post code:

NR6 6EZ

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 85320 : Technical and vocational secondary education
28
Company Age

Closest Companies - by postcode