Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLANDS AEROSPACE ALLIANCE
Company Information for

MIDLANDS AEROSPACE ALLIANCE

UNIT 42 BUSINESS INNOVATION CENTRE, BINLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 2TX,
Company Registration Number
05357793
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Midlands Aerospace Alliance
MIDLANDS AEROSPACE ALLIANCE was founded on 2005-02-08 and has its registered office in Coventry. The organisation's status is listed as "Active". Midlands Aerospace Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLANDS AEROSPACE ALLIANCE
 
Legal Registered Office
UNIT 42 BUSINESS INNOVATION CENTRE
BINLEY BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV3 2TX
Other companies in CV3
 
Filing Information
Company Number 05357793
Company ID Number 05357793
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947855564  
Last Datalog update: 2024-03-06 21:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS AEROSPACE ALLIANCE
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 MIDLANDS AEROSPACE ALLIANCE

Current Directors
Officer Role Date Appointed
ANDREW JOHN MAIR
Company Secretary 2005-02-08
PETER JOHN BRUCH
Director 2017-11-07
STEPHEN BARON CHEETHAM
Director 2015-10-08
DAVID JOHN DANGER
Director 2010-10-21
ALAN DUFFIELD
Director 2013-09-25
ROBIN DAVID HILL
Director 2017-03-20
NEIL ERIC HOLMES
Director 2014-10-31
STUART KEITH MCLACHLAN
Director 2009-11-02
STEPHEN ANTHONY MCMULKIN
Director 2015-09-23
JAY PATEL
Director 2012-05-01
NEIL RAWLINSON
Director 2010-02-26
MARTIN JAMES RAWSON
Director 2016-06-01
ANNETTE ROTHWELL
Director 2008-12-12
PETER JOHN SMITH
Director 2013-09-25
WENDY JOY STOPHER
Director 2017-05-02
ANTHONY WILLIAM TINLEY
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANKLIN
Director 2017-03-01 2018-02-08
CRAIG FULLWOOD
Director 2015-10-08 2017-11-07
CRAIG MICHAEL ASKEW
Director 2009-09-22 2015-11-01
MIKE BEIRNS
Director 2013-09-25 2015-10-08
SIMON WILLIAM BEECH
Director 2005-09-21 2013-09-25
STEVEN JOHN CURTIS
Director 2012-05-01 2013-09-25
ROBERT ALAN JOHNSON
Director 2010-07-26 2012-05-31
PHILIP HUDSON
Director 2010-03-05 2012-04-30
MARK CHARLES DAY
Director 2005-07-22 2011-09-22
MARK STEPHEN JOHNSON
Director 2005-09-21 2011-09-22
PAUL BRIAN ARCHER
Director 2006-09-27 2010-09-16
DARREN MARK JOHNSON
Director 2005-09-21 2010-09-16
ALAN DUFFIELD
Director 2007-09-26 2009-12-10
NABIL NASR ZAKY GINDY
Director 2005-09-21 2009-09-17
JAMES PATRICK COYLE
Director 2005-08-30 2009-03-31
ANTHONY DONALD BARLOW
Director 2005-09-21 2006-09-27
PHILIP THOMAS WILLIAM THAY DERGES
Director 2005-02-08 2005-11-08
IVAN BUCKLEY
Director 2005-02-08 2005-08-26
MARK STEPHEN JOHNSON
Director 2005-02-08 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BRUCH TI DOS SHARE 2 LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
PETER JOHN BRUCH ANDOVER PRECISION LIMITED Director 2014-11-28 CURRENT 1978-03-23 Active - Proposal to Strike off
PETER JOHN BRUCH AE AEROSPACE LTD Director 2014-01-31 CURRENT 1996-12-03 In Administration/Administrative Receiver
PETER JOHN BRUCH TI DOS AEROSPACE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
DAVID JOHN DANGER DJD MANAGEMENT CONSULTING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
NEIL ERIC HOLMES EPHRAIM PROPERTIES LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
NEIL ERIC HOLMES EPHRAIM GROUP LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
NEIL ERIC HOLMES COLUMBIA SPECIAL PROCESSES LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
NEIL ERIC HOLMES COLUMBIA PRECISION LIMITED Director 1991-10-22 CURRENT 1982-03-12 Active
STUART KEITH MCLACHLAN MOOG CONTROLS LIMITED Director 2015-04-22 CURRENT 1974-05-29 Active
STUART KEITH MCLACHLAN MOOG WOLVERHAMPTON LIMITED Director 2010-03-12 CURRENT 2009-09-03 Active
JAY PATEL GROUNDWORK WEST MIDLANDS Director 2013-11-15 CURRENT 2009-02-18 Active
JAY PATEL UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED Director 2012-02-17 CURRENT 1993-01-04 Active
MARTIN JAMES RAWSON DERBY MANUFACTURING UTC Director 2015-09-01 CURRENT 2012-11-12 Active - Proposal to Strike off
MARTIN JAMES RAWSON THE CATHEDRAL QUARTER COMPANY LIMITED Director 2014-12-22 CURRENT 2007-01-18 Active
MARTIN JAMES RAWSON ST. PETERS QUARTER DERBY LIMITED Director 2014-12-22 CURRENT 2009-11-10 Active
MARTIN JAMES RAWSON MARKETING DERBY LIMITED Director 2014-09-22 CURRENT 2006-10-03 Active
MARTIN JAMES RAWSON DERWENT DELIVERS LTD. Director 2011-04-01 CURRENT 2002-11-27 Dissolved 2015-04-28
MARTIN JAMES RAWSON REVIVE HEALTHY LIVING Director 2010-01-19 CURRENT 2005-07-29 Active
MARTIN JAMES RAWSON REVIVE MANAGEMENT SERVICES LIMITED Director 2009-05-22 CURRENT 2005-07-22 Active
MARTIN JAMES RAWSON DERWENT STEPPING STONES NURSERY AND COMMUNITY TRAINING CENTRE Director 2007-04-19 CURRENT 1993-06-14 Active
PETER JOHN SMITH NASMYTH TECHNOLOGIES LIMITED Director 2014-09-24 CURRENT 2014-05-19 Active
PETER JOHN SMITH NASMYTH COMPOSITES LIMITED Director 2013-02-08 CURRENT 2013-01-04 Active
PETER JOHN SMITH C&M 2016 LIMITED Director 2008-05-16 CURRENT 2007-12-14 Active
PETER JOHN SMITH NASMYTH HENTON LIMITED Director 2008-05-16 CURRENT 2007-12-14 Active
PETER JOHN SMITH NASMYTH COVENTRY LIMITED Director 2008-05-16 CURRENT 2007-11-22 Active
PETER JOHN SMITH NASMYTH ENGINEERING LIMITED Director 2008-05-16 CURRENT 2007-11-22 Active
PETER JOHN SMITH TOWERFIELD PLATING LIMITED Director 2008-04-14 CURRENT 2008-03-07 Active
PETER JOHN SMITH PROFESSIONAL WELDING SERVICES LIMITED Director 2006-08-10 CURRENT 1996-06-24 Active
PETER JOHN SMITH PROTECH GLOBAL TECHNOLOGIES LIMITED Director 1998-06-15 CURRENT 1998-06-15 Active - Proposal to Strike off

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
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID HILL
2023-12-12DIRECTOR APPOINTED MR COREY TAYLOR
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-24DIRECTOR APPOINTED LISA CHARLESWORTH
2023-01-13DIRECTOR APPOINTED MR HITENDRA HIRANI
2023-01-13AP01DIRECTOR APPOINTED MR HITENDRA HIRANI
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AP01DIRECTOR APPOINTED MR WES ALLEN
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN JOHNSON
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-13DIRECTOR APPOINTED MR CHARLIE BURRELL
2022-01-13AP01DIRECTOR APPOINTED MR CHARLIE BURRELL
2022-01-06AP01DIRECTOR APPOINTED MR ROB HOLMES
2022-01-06CH01Director's details changed for Annette Rothwell on 2022-01-06
2022-01-06DIRECTOR APPOINTED MR TONY ALLEN
2022-01-05AP01DIRECTOR APPOINTED MR SIMON SMITH
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART KEITH MCLACHLAN
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR JOANNE EVA
2021-12-21APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRUCH
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EVA
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR MARK STEPHEN JOHNSON
2020-11-16AP01DIRECTOR APPOINTED SAMANTHA BUCKTON
2020-11-13AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WHIFFIN
2020-10-16AP01DIRECTOR APPOINTED MR GARETH BATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA SWAN
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SMITH
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ERIC HOLMES
2020-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mr Robin David Hill on 2020-02-03
2020-02-03CH01Director's details changed for Mr David John Danger on 2020-02-03
2019-11-27AP01DIRECTOR APPOINTED MRS JOANNE EVA
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFFIELD
2019-11-12AP01DIRECTOR APPOINTED MR CRAIG FULLWOOD
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARON CHEETHAM
2019-10-06AP01DIRECTOR APPOINTED MR ALAN DUNBAR
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAWLINSON
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES RAWSON
2018-12-13AP01DIRECTOR APPOINTED MS LISA SWAN
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOPWITH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HERVE MORVAN
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2017-11-16AP01DIRECTOR APPOINTED MR PETER JOHN BRUCH
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FULLWOOD
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04AP01DIRECTOR APPOINTED MRS WENDY JOY STOPHER
2017-03-27AP01DIRECTOR APPOINTED MR ROBIN DAVID HILL
2017-03-08AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEEDON
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY STOPHER
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-09AP01DIRECTOR APPOINTED MR JAMES STEPHEN SOPWITH
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KLAIDS LAFON DE RIBEYROLLES
2016-07-01AP01DIRECTOR APPOINTED MR MARTIN JAMES RAWSON
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART TITTLEY
2016-03-07AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR PAUL STUART WEEDON
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ASKEW
2015-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCMURRAY
2015-10-22AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCMULKIN
2015-10-22AP01DIRECTOR APPOINTED MR STEPHEN BARON CHEETHAM
2015-10-22AP01DIRECTOR APPOINTED MR CRAIG FULLWOOD
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEATHERLAND
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BEIRNS
2015-03-06AR0108/02/15 NO MEMBER LIST
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL ASKEW / 01/01/2015
2015-01-22AP01DIRECTOR APPOINTED MR ADRIAN JAMES LEATHERLAND
2015-01-13AP01DIRECTOR APPOINTED MR NEIL ERIC HOLMES
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MOLONEY
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02AP01DIRECTOR APPOINTED MR HERVE PATRICK MORVAN
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WHEELER
2014-04-04AP01DIRECTOR APPOINTED MS WENDY JOY STOPHER
2014-02-28AR0108/02/14 NO MEMBER LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27AP01DIRECTOR APPOINTED MR MIKE BEIRNS
2013-10-04AP01DIRECTOR APPOINTED DR ALAN DUFFIELD
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CURTIS
2013-10-04AP01DIRECTOR APPOINTED DR PETER JOHN SMITH
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEATHERLAND
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEECH
2013-03-06AR0108/02/13 NO MEMBER LIST
2013-02-01AP01DIRECTOR APPOINTED MR MARK STUART TITTLEY
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM TINLEY
2012-12-20AP01DIRECTOR APPOINTED MR SHAUN MARTIN MOLONEY
2012-09-12AUDAUDITOR'S RESIGNATION
2012-09-07AP01DIRECTOR APPOINTED MR KLAIDS LAFON DE RIBEYROLLES
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM UNIT 3 BUSINESS INOVATION CENTRE BINLEY BUSINESS ARK COVENTRY WEST MIDLANDS CV3 2TX
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIERNEY
2012-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK TIERNEY
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2012-05-01AP01DIRECTOR APPOINTED MR JAY PATEL
2012-05-01AP01DIRECTOR APPOINTED MR STEVEN JOHN CURTIS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUDSON
2012-03-06AR0108/02/12 NO MEMBER LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LEAHY
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN SNOWDON / 31/10/2011
2011-10-26AP01DIRECTOR APPOINTED MR ADRIAN JAMES LEATHERLAND
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL ASKEW / 06/05/2011
2011-03-07AR0108/02/11 NO MEMBER LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE OLIVER / 03/11/2010
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AP01DIRECTOR APPOINTED MR MICHAEL DAVID SMITH
2010-10-26AP01DIRECTOR APPOINTED MR DAVID JOHN DANGER
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHNSON
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER
2010-08-05AP01DIRECTOR APPOINTED MR ROBERT ALAN JOHNSON
2010-08-05AP01DIRECTOR APPOINTED MR IAN ROBERT, MARK MCMURRAY
2010-07-20AR0108/02/10 NO MEMBER LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE
2010-05-26AP01DIRECTOR APPOINTED MR PHILIP HUDSON
2010-05-26AP01DIRECTOR APPOINTED PROFESSOR PATRICK WHEELER
2010-05-26AP01DIRECTOR APPOINTED MR NEIL RAWLINSON
2010-05-26AP01DIRECTOR APPOINTED MR STUART KEITH MCLACHLAN
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PAYNE
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN DUFFIELD / 05/03/2010
2010-03-05AD02SAIL ADDRESS CREATED
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH ROSE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY PAYNE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE OLIVER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY LEAHY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHNSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN ARCHER / 05/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFFIELD
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER HALL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to MIDLANDS AEROSPACE ALLIANCE 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 MIDLANDS AEROSPACE ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLANDS AEROSPACE ALLIANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MIDLANDS AEROSPACE ALLIANCE

Intangible Assets
Patents
We have not found any records of MIDLANDS AEROSPACE ALLIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS AEROSPACE ALLIANCE
Trademarks
We have not found any records of MIDLANDS AEROSPACE ALLIANCE registering or being granted any trademarks
Income
Government Income

Government spend with MIDLANDS AEROSPACE ALLIANCE

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-09-24 GBP £3,736
Derby City Council 0000-00-00 GBP £10,000 Supplies And Services
Derby City Council 0000-00-00 GBP £395

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS AEROSPACE ALLIANCE 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 MIDLANDS AEROSPACE ALLIANCE 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 MIDLANDS AEROSPACE ALLIANCE 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.