Company NameFDH Aero Ltd
DirectorsScott Michael Tucker and Robert Eugene Earley
Company StatusActive
Company Number08500190
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Previous NameBlue Sky Industries Europe Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameScott Michael Tucker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Continental Blvd., Suite 280
El Segundo
California
90245
Director NameMr Robert Eugene Earley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2024(10 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5200 Sheila St
Commerce
California
90040
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Fred Yue
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Westside Park Belmore Way
Raynesway
Derby
DE21 7AZ
Secretary NameMr Larry Kawano
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Apex Business Park, Walsall Road
Norton Canes
Cannock
Staffordshire
WS11 9PU
Secretary NameMr Fred Yue
StatusResigned
Appointed01 September 2017(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2018)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteblueskyindustries.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Fred Yue
100.00%
Ordinary

Financials

Year2014
Net Worth£8,585
Cash£49,161
Current Liabilities£284,271

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
11 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 August 2020Director's details changed for Scott Michael Tucker on 4 August 2020 (2 pages)
22 June 2020Withdrawal of a person with significant control statement on 22 June 2020 (2 pages)
22 June 2020Change of details for Geoffrey S Rehnert as a person with significant control on 29 November 2019 (2 pages)
22 June 2020Notification of Geoffrey Rehnert as a person with significant control on 3 June 2019 (2 pages)
22 June 2020Notification of Marc Wolpow as a person with significant control on 3 June 2019 (2 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 October 2018Notification of a person with significant control statement (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 July 2018Cessation of Fred Yue as a person with significant control on 16 April 2018 (1 page)
24 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 July 2018Termination of appointment of Fred Yue as a secretary on 16 April 2018 (1 page)
4 July 2018Appointment of Scott Michael Tucker as a director on 16 April 2018 (2 pages)
4 July 2018Termination of appointment of Fred Yue as a director on 16 April 2018 (1 page)
4 July 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 July 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 July 2018Registered office address changed from Unit 2 Westside Park Belmore Way Raynesway Derby DE21 7AZ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 4 July 2018 (1 page)
4 July 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2018 (2 pages)
2 February 2018Registered office address changed from Unit 7 Apex Business Park, Walsall Road Norton Canes Cannock Staffordshire WS11 9PU to Unit 2 Westside Park Belmore Way Raynesway Derby DE21 7AZ on 2 February 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Termination of appointment of Larry Kawano as a secretary on 1 September 2017 (1 page)
14 September 2017Appointment of Mr Fred Yue as a secretary on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Larry Kawano as a secretary on 1 September 2017 (1 page)
14 September 2017Appointment of Mr Fred Yue as a secretary on 1 September 2017 (2 pages)
30 June 2017Notification of Fred Yue as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Fred Yue as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
4 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)