Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S2 AEROSPACE (SPE) LTD
Company Information for

S2 AEROSPACE (SPE) LTD

29 COURTENAY ROAD, KEYNSHAM, BRISTOL, BS31 1JU,
Company Registration Number
04632755
Private Limited Company
Active

Company Overview

About S2 Aerospace (spe) Ltd
S2 AEROSPACE (SPE) LTD was founded on 2003-01-10 and has its registered office in Bristol. The organisation's status is listed as "Active". S2 Aerospace (spe) Ltd is a Private Limited Company 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
S2 AEROSPACE (SPE) LTD
 
Legal Registered Office
29 COURTENAY ROAD
KEYNSHAM
BRISTOL
BS31 1JU
Other companies in BS31
 
Previous Names
SHORTWAY PRECISION ENGINEERING LIMITED16/12/2020
Filing Information
Company Number 04632755
Company ID Number 04632755
Date formed 2003-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB502027506  
Last Datalog update: 2024-03-06 16:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S2 AEROSPACE (SPE) LTD
The accountancy firm based at this address is TONY DICKER LTD
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 S2 AEROSPACE (SPE) LTD

Current Directors
Officer Role Date Appointed
GLORIA DAPHNE SHORTMAN
Company Secretary 2003-01-10
GLORIA DAPHNE SHORTMAN
Director 2003-06-01
MARTIN EDWIN SHORTMAN
Director 2003-01-10
TIMOTHY JAMES SHORTMAN
Director 2003-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE VILLIERS
Director 2012-12-13 2016-01-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-10 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLORIA DAPHNE SHORTMAN S2 REALISATIONS (2023) LTD Company Secretary 2003-01-06 CURRENT 2003-01-06 Liquidation
MARTIN EDWIN SHORTMAN S2 REALISATIONS (2023) LTD Director 2003-01-06 CURRENT 2003-01-06 Liquidation
TIMOTHY JAMES SHORTMAN S2 REALISATIONS (2023) LTD Director 2003-01-06 CURRENT 2003-01-06 Liquidation

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
2024-02-07CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWIN SHORTMAN
2023-02-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-07-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-07LATEST SOC07/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE VILLIERS
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0105/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-11-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-05AR0105/01/14 ANNUAL RETURN FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA DAPHNE SHORTMAN / 05/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE VILLIERS / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SHORTMAN / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN SHORTMAN / 05/12/2013
2013-12-05CH03SECRETARY'S DETAILS CHNAGED FOR GLORIA DAPHNE SHORTMAN on 2013-12-05
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA DAPHNE SHORTMAN / 05/12/2013
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-05AR0105/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AP01DIRECTOR APPOINTED MS JOANNE VILLIERS
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0109/01/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-09AR0109/01/10 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SHORTMAN / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN SHORTMAN / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA DAPHNE SHORTMAN / 09/01/2010
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-05-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HOWARD HOUSE, QUEENS AVENUE BRISTOL AVON BS8 1QT
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-08-21288aNEW DIRECTOR APPOINTED
2003-07-29225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-07-1688(2)RAD 10/01/03--------- £ SI 2@1=2 £ IC 1/3
2003-05-13225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2003-01-15RES12VARYING SHARE RIGHTS AND NAMES
2003-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-10288bSECRETARY RESIGNED
2003-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28410 - Manufacture of metal forming machinery




Licences & Regulatory approval
We could not find any licences issued to S2 AEROSPACE (SPE) LTD 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 S2 AEROSPACE (SPE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S2 AEROSPACE (SPE) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28410 - Manufacture of metal forming machinery

Creditors
Creditors Due After One Year 2013-03-31 £ 5,079
Creditors Due After One Year 2012-03-31 £ 26,236
Creditors Due Within One Year 2013-03-31 £ 396,603
Creditors Due Within One Year 2012-03-31 £ 286,329
Provisions For Liabilities Charges 2013-03-31 £ 31,695
Provisions For Liabilities Charges 2012-03-31 £ 30,833

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 S2 AEROSPACE (SPE) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 209,315
Cash Bank In Hand 2012-03-31 £ 103,282
Current Assets 2013-03-31 £ 929,546
Current Assets 2012-03-31 £ 521,078
Debtors 2013-03-31 £ 717,431
Debtors 2012-03-31 £ 414,996
Fixed Assets 2013-03-31 £ 174,800
Fixed Assets 2012-03-31 £ 179,053
Shareholder Funds 2013-03-31 £ 670,969
Shareholder Funds 2012-03-31 £ 356,733
Stocks Inventory 2013-03-31 £ 2,800
Stocks Inventory 2012-03-31 £ 2,800
Tangible Fixed Assets 2013-03-31 £ 169,800
Tangible Fixed Assets 2012-03-31 £ 173,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S2 AEROSPACE (SPE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S2 AEROSPACE (SPE) LTD
Trademarks
We have not found any records of S2 AEROSPACE (SPE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S2 AEROSPACE (SPE) LTD. 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 (28410 - Manufacture of metal forming machinery) as S2 AEROSPACE (SPE) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where S2 AEROSPACE (SPE) LTD 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 S2 AEROSPACE (SPE) LTD 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 S2 AEROSPACE (SPE) LTD 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.