The Open Database Of The Corporate World

MEGGITT LIMITED

Company Number
00432989
Status
Active
Incorporation Date
Please log in to see this data
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Controlling Company
PARKER-HANNIFIN CORPORATION
Registered Address
  • Pilot Way
    Ansty Business Park
  • Coventry
  • CV7 9JU
  • England
Industry Codes
  • 70.10: Activities of head offices (UK SIC Classification 2007)
  • 70.10: Activities of head offices (European Community NACE Rev 2)
  • 7010: Activities of head offices (UN ISIC Rev 4)
Latest Accounts Date
2024-06-30
Annual Return Last Made Up Date
2016-05-10
Previous Names
  • MEGGITT PLC
  • MEGGITT HOLDINGS PUBLIC LIMITED COMPANY
Directors / Officers
5 officers available, please log in to see this data
Inactive Directors / Officers
46 officers available, please log in to see this data

Company Addresses

ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW, United Kingdom

Atlantic House,, Aviation Park West,, Bournemouth International Airport, Christchurch, Dorset BH23 6EW, GB

Atlantic House,, Aviation Park West,, Bournemouth International Airport, Christchurch, Dorset BH23 6EW, GB

Official Register Entries

register id: Z5565571

UK Gazette Notices

RIGHTS ISSUE OF 128, 269, 406 NEW ORDINARY SHARES OF 5 PENCE EACH AT A PRICE OF 145 PENCE PER SHARE ON THE BASIS OF 3 NEW ORDINARY SHARES FOR EVERY 7 ORDINARY SHARES ALREADY HELD,

Statements of control (by this company)

Date Description Mechanisms
2022-09-12 Parker Hannifin Corporation (Ohio (US)) controls United Kingdom flag MEGGITT LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Statements of control (relating to this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag MEGGITT LIMITED (United Kingdom) controls United Kingdom flag MEGGITT ENGINEERING LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag MEGGITT LIMITED (United Kingdom) controls United Kingdom flag INTEGRATED TARGET SERVICES LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag MEGGITT LIMITED (United Kingdom) controls United Kingdom flag MEGGITT (SAND) LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag MEGGITT LIMITED (United Kingdom) controls United Kingdom flag MEGGITT INTERNATIONAL HOLDINGS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag MEGGITT LIMITED (United Kingdom) controls United Kingdom flag DUNLOP AEROSPACE LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details


Identifiers

Identifier System Identifier Categories
LEI Please log in to view this data details
GB VAT Number Please log in to view this data Tax

Industry codes

Code Description Code scheme
70.10 Activities of head offices UK SIC Classification 2007 details


Trademark registrations

Mark Text Image Register NICE classifications Registration Date Expiry Date
MEGGITT Large United States Patent and Trademark Office 1, 2, 6, 7, 9, 10, 11, 12, 13, 16, 17, 20, 37, 41, 44, 42 2020-06-09 details
MEGGITT World Intellectual Property Organisation 1, 2, 6, 7, 9, 10, 11, 12, 13, 16, 17, 20, 37, 40, 41, 42, 44 2016-04-21 2026-04-21 details
MABS Large United States Patent and Trademark Office 12, 16, 40 2012-02-14 details
MEGGITT Large United States Patent and Trademark Office 1, 6, 7, 9, 10, 11, 12, 13, 17, 19, 20, 37, 40, 42 2007-12-25 details
MEGGITT World Intellectual Property Organisation 1, 6, 7, 9, 10, 11, 12, 13, 17, 19, 20, 37, 40, 42 2005-05-09 2025-05-09 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry should always be referred to for definitive information