Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENT AERO ENGINEERING LIMITED
Company Information for

TRENT AERO ENGINEERING LIMITED

Laurence Walter House, 32 Addison Road, Sudbury, SUFFOLK, CO10 2YW,
Company Registration Number
01420006
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trent Aero Engineering Ltd
TRENT AERO ENGINEERING LIMITED was founded on 1979-05-15 and has its registered office in Sudbury. The organisation's status is listed as "Active - Proposal to Strike off". Trent Aero Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRENT AERO ENGINEERING LIMITED
 
Legal Registered Office
Laurence Walter House
32 Addison Road
Sudbury
SUFFOLK
CO10 2YW
Other companies in CO10
 
Filing Information
Company Number 01420006
Company ID Number 01420006
Date formed 1979-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB309697911  
Last Datalog update: 2022-02-16 07:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENT AERO ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRENT AERO ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN BEDFORD
Company Secretary 2006-12-20
GARY WALTER HARVEY
Director 2006-12-20
NICHOLAS GARY HARVEY
Director 2014-03-10
NICHOLAS FRANCIS SMITH
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WALTER HARVEY
Company Secretary 2006-12-20 2006-12-20
YVONNE TILLYARD
Company Secretary 1991-03-22 2006-12-20
WILLIAM PHILLIP TILLYARD
Director 1991-03-22 2006-12-20
DAN TAYLOR
Director 1991-03-22 2000-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BEDFORD HEADSET SERVICES LTD. Company Secretary 2007-05-31 CURRENT 1994-08-25 Active
JOHN BEDFORD RELIANT DESIGN DEVELOPMENT CO.LIMITED Company Secretary 2007-02-08 CURRENT 1961-09-26 Dissolved 2013-09-24
JOHN BEDFORD MEL AVIATION LIMITED Company Secretary 2006-11-20 CURRENT 1968-09-25 Active
GARY WALTER HARVEY E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
GARY WALTER HARVEY REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
GARY WALTER HARVEY REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
GARY WALTER HARVEY OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
GARY WALTER HARVEY DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
GARY WALTER HARVEY HBSEH VENTURES LIMITED Director 2016-07-04 CURRENT 2003-06-02 Active
GARY WALTER HARVEY SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
GARY WALTER HARVEY FLYCOM AVIONICS LIMITED Director 2015-01-30 CURRENT 2003-07-31 Active
GARY WALTER HARVEY CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
GARY WALTER HARVEY ASCOT CELEBRITY CANINES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
GARY WALTER HARVEY LINTON PLASTIC MOULDERS LIMITED Director 2014-04-07 CURRENT 1980-07-03 Active
GARY WALTER HARVEY MEL AVIATION COMPONENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
GARY WALTER HARVEY NORTH WEST AERODYNAMIC MODELS LIMITED Director 2008-03-31 CURRENT 1993-03-23 Dissolved 2015-02-17
GARY WALTER HARVEY ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2007-11-01 CURRENT 1981-04-09 Active
GARY WALTER HARVEY HEADSET SERVICES LTD. Director 2007-05-31 CURRENT 1994-08-25 Active
GARY WALTER HARVEY RELIANT DESIGN DEVELOPMENT CO.LIMITED Director 2007-02-08 CURRENT 1961-09-26 Dissolved 2013-09-24
GARY WALTER HARVEY LAURENCE WALTER LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
GARY WALTER HARVEY MEL AVIATION LIMITED Director 1992-02-28 CURRENT 1968-09-25 Active
NICHOLAS GARY HARVEY E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
NICHOLAS GARY HARVEY REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
NICHOLAS GARY HARVEY REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
NICHOLAS GARY HARVEY OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
NICHOLAS GARY HARVEY DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
NICHOLAS GARY HARVEY HBSEH VENTURES LIMITED Director 2016-07-04 CURRENT 2003-06-02 Active
NICHOLAS GARY HARVEY SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
NICHOLAS GARY HARVEY CLARKE & HARVEY LTD Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-03-28
NICHOLAS GARY HARVEY CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
NICHOLAS GARY HARVEY HBS ELECTRONICS (HOLDINGS) LIMITED Director 2014-03-10 CURRENT 2013-11-18 Active
NICHOLAS GARY HARVEY ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2014-03-10 CURRENT 1981-04-09 Active
NICHOLAS GARY HARVEY HEADSET SERVICES LTD. Director 2014-03-10 CURRENT 1994-08-25 Active
NICHOLAS GARY HARVEY H.B.S. ELECTRONICS LIMITED Director 2014-03-10 CURRENT 2004-03-30 Active
NICHOLAS GARY HARVEY LAURENCE WALTER LIMITED Director 2014-03-10 CURRENT 2006-04-11 Active
NICHOLAS GARY HARVEY MEL AVIATION COMPONENTS LIMITED Director 2014-03-10 CURRENT 2013-04-15 Active
NICHOLAS GARY HARVEY MEL AVIATION LIMITED Director 2014-03-10 CURRENT 1968-09-25 Active
NICHOLAS FRANCIS SMITH E.D.S. ENGINEERING LIMITED Director 2018-02-14 CURRENT 1987-06-26 Active
NICHOLAS FRANCIS SMITH REDMAYNE HGS LIMITED Director 2017-09-01 CURRENT 2008-03-04 Active
NICHOLAS FRANCIS SMITH REDMAYNE ENGINEERING LIMITED Director 2017-09-01 CURRENT 1962-12-21 Active
NICHOLAS FRANCIS SMITH OLDBURY ENGINEERING CO.,LIMITED Director 2017-05-19 CURRENT 1946-07-09 Active
NICHOLAS FRANCIS SMITH DIDSBURY ENGINEERING CO.LIMITED Director 2016-07-04 CURRENT 1941-12-11 Active
NICHOLAS FRANCIS SMITH HBSEH VENTURES LIMITED Director 2016-07-04 CURRENT 2003-06-02 Active
NICHOLAS FRANCIS SMITH SENSORCOM LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
NICHOLAS FRANCIS SMITH FLYCOM AVIONICS LIMITED Director 2015-01-30 CURRENT 2003-07-31 Active
NICHOLAS FRANCIS SMITH CLEMENT CLARKE COMMUNICATIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
NICHOLAS FRANCIS SMITH H.B.S. ELECTRONICS LIMITED Director 2014-01-14 CURRENT 2004-03-30 Active
NICHOLAS FRANCIS SMITH MEL AVIATION COMPONENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
NICHOLAS FRANCIS SMITH NORTH WEST AERODYNAMIC MODELS LIMITED Director 2008-03-31 CURRENT 1993-03-23 Dissolved 2015-02-17
NICHOLAS FRANCIS SMITH ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED Director 2007-11-01 CURRENT 1981-04-09 Active
NICHOLAS FRANCIS SMITH HEADSET SERVICES LTD. Director 2007-05-31 CURRENT 1994-08-25 Active
NICHOLAS FRANCIS SMITH RELIANT DESIGN DEVELOPMENT CO.LIMITED Director 2007-02-08 CURRENT 1961-09-26 Dissolved 2013-09-24
NICHOLAS FRANCIS SMITH LAURENCE WALTER LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
NICHOLAS FRANCIS SMITH MEL AVIATION LIMITED Director 1992-02-28 CURRENT 1968-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-08-03TM02Termination of appointment of John Bedford on 2021-07-30
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN BEDFORD / 27/02/2018
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 700
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN BEDFORD / 27/02/2018
2018-03-12CH01Director's details changed for Mr Nicholas Francis Smith on 2018-02-27
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 27/02/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 10/05/2016
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/05/2016
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 700
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-18MEM/ARTSARTICLES OF ASSOCIATION
2016-09-18RES01ADOPT ARTICLES 18/09/16
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014200060002
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 700
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-04CH01Director's details changed for Mr Nicholas Gary Harvey on 2015-02-04
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 700
2014-03-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR NICHOLAS HARVEY
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-03-19AR0128/02/13 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-13AR0129/02/12 FULL LIST
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-03AR0128/02/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-19AR0109/04/10 FULL LIST
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-22363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-16363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY GARY HARVEY
2007-05-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-05-14363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW SECRETARY APPOINTED
2007-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 81 BURTON ROAD DERBY DE1 1TJ
2007-02-03288bSECRETARY RESIGNED
2007-02-03288bDIRECTOR RESIGNED
2007-01-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-21363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-15363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-09363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-13363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-03-26225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-12-06169£ IC 1200/700 12/09/00 £ SR 500@1=500
2000-10-09288bDIRECTOR RESIGNED
2000-09-11WRES01ALTER ARTICLES 05/09/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-22363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-24363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1997-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-25363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-11363sRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-12363sRETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS
1994-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-25363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1993-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-16363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
1992-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRENT AERO ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRENT AERO ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1982-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-12-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENT AERO ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of TRENT AERO ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENT AERO ENGINEERING LIMITED
Trademarks
We have not found any records of TRENT AERO ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENT AERO ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as TRENT AERO ENGINEERING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TRENT AERO ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENT AERO ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENT AERO ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.