Company NameFSL Aerospace Limited
DirectorsTimothy Ian Halliday and Carly Prickett
Company StatusActive
Company Number01889558
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Previous NamesElmville Products Limited and Fastener Stock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTimothy Ian Halliday
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameSarah Jane Halliday
NationalityBritish
StatusCurrent
Appointed06 January 1997(11 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressUnit 33 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMrs Carly Prickett
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMrs Elaine Lesley Halliday
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
RoleSecretary
Correspondence AddressThe Brambles
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XF
Secretary NameMrs Elaine Lesley Halliday
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Brambles
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XF
Secretary NameLois Stella Halliday
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address10 Fairfield Avenue
Ruislip
Middlesex
HA4 7PH

Contact

Websitefslaerospace.co.uk
Email address[email protected]
Telephone01895 817600
Telephone regionUxbridge

Location

Registered AddressUnit 33 Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1000 at £1Timothy Ian Halliday
100.00%
Ordinary

Financials

Year2014
Net Worth£1,057,428
Cash£420,985
Current Liabilities£1,118,102

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 January 2021Delivered on: 15 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 November 2002Delivered on: 14 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 February 2001Delivered on: 1 March 2001
Persons entitled: Bilton PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £43,596 in an interest bearing account at a clearing bank or building society together with the amount standing to the credit of such account.
Outstanding
15 June 1988Delivered on: 24 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 london road, slough berkshire title no:- bk 241159.
Outstanding
22 March 2001Delivered on: 27 March 2001
Satisfied on: 30 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 114A london road and land lying to the south of london road berkshire slough t/no;-BK233377 and BK241159. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 February 2001Delivered on: 14 February 2001
Satisfied on: 11 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1988Delivered on: 16 June 1988
Satisfied on: 6 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
15 January 2021Registration of charge 018895580007, created on 7 January 2021 (57 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 March 2020Satisfaction of charge 6 in full (4 pages)
5 March 2020Satisfaction of charge 2 in full (4 pages)
5 March 2020Satisfaction of charge 4 in full (4 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 January 2019Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Appointment of Mrs Carly Prickett as a director on 1 January 2017 (2 pages)
16 February 2017Appointment of Mrs Carly Prickett as a director on 1 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person with Significant Control) was registered on 25/01/2019.
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 January 2011Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Timothy Ian Halliday on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Timothy Ian Halliday on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Timothy Ian Halliday on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Secretary's details changed for Sarah Jane Halliday on 1 October 2009 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Secretary's details changed for Sarah Jane Halliday on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Sarah Jane Halliday on 1 October 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2008Return made up to 31/12/07; full list of members (6 pages)
12 February 2008Return made up to 31/12/07; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2006Return made up to 31/12/05; full list of members (6 pages)
21 March 2006Return made up to 31/12/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
31 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
31 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Return made up to 31/12/03; full list of members (6 pages)
26 April 2004Return made up to 31/12/03; full list of members (6 pages)
14 April 2004Company name changed fastener stock LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004Company name changed fastener stock LIMITED\certificate issued on 14/04/04 (2 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Particulars of contract relating to shares (4 pages)
18 November 2003Ad 13/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 2003Ad 13/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Particulars of contract relating to shares (4 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Registered office changed on 20/03/01 from: F.S.L. House 114 london road slough berkshire, SL3 7HS (1 page)
20 March 2001Registered office changed on 20/03/01 from: F.S.L. House 114 london road slough berkshire, SL3 7HS (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)