Company NameAviation Marketing Consultants Industries Limited
DirectorSteven John Johnson
Company StatusActive
Company Number01669889
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 7 months ago)
Previous NameThankfame Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Steven John Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(14 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 May 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Harry Pearce
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 1994)
RoleCo Director
Correspondence Address38 Leys Road
Blackpool
Lancashire
FY2 0SG
Director NameMr Michael Roy Pearce
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleCo Director
Correspondence AddressTides Reach
Old Bridge Lane
Hambleton
Lancashire
FY6 9BT
Director NameJohn James Walls
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 1994)
RoleCo Director
Correspondence Address197 St Leonards Road East
St Annes
Lytham St Annes
Lancashire
FY8 2HW
Secretary NameOwen Nicholas Hughes Williams
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address3 West Drive
Thornton Cleveleys
Lancashire
FY5 2BJ
Director NameMr Mark Edward Sowery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Summer Lane Cottages
Preston On The Hill
Warrington
Cheshire
WA4 4BH
Director NameChristopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 September 1997)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameJames George William Stacey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressChelwood
Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NameMr Christopher Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(11 years, 11 months after company formation)
Appointment Duration27 years (resigned 28 September 2021)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed06 September 1994(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 September 1997)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameJohn Richard David Willans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 1997)
RoleEngineer
Correspondence AddressField Cottage
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMrs Elizabeth Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(14 years, 11 months after company formation)
Appointment Duration24 years (resigned 28 September 2021)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Keith Michael Ross
NationalityBritish
StatusResigned
Appointed18 September 1997(14 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameMrs Sarah Jane Nash
StatusResigned
Appointed23 April 2012(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMs Bernadette Clare Young
StatusResigned
Appointed28 August 2015(32 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Contact

Websiteipeco.co.uk
Email address[email protected]
Telephone01702 531858
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O Ipeco Holdings Limited
Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Ipeco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

30 September 1993Delivered on: 15 October 1993
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the terms of the debenture dated 06/06/83.
Particulars: Fixed charge all right title and interest of the company in a factoring or invoicing discounting deed and all book and other debts.
Outstanding
20 July 1993Delivered on: 27 July 1993
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
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
6 June 1983Delivered on: 16 June 1983
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 charge on undertakingand all property and assets present and future including goodwill and book debts uncalled capital together with all fixtures plant and machinery (please doc M10).
Outstanding

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 January 2020Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(5 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,000
(5 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,000
(5 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,000
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mrs Sarah Jane Nash as a secretary on 23 April 2012 (1 page)
24 April 2012Termination of appointment of Keith Michael Ross as a secretary on 23 April 2012 (1 page)
24 April 2012Termination of appointment of Keith Michael Ross as a secretary on 23 April 2012 (1 page)
24 April 2012Appointment of Mrs Sarah Jane Nash as a secretary on 23 April 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 03/05/09; full list of members (4 pages)
22 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 03/05/07; full list of members (2 pages)
23 May 2007Return made up to 03/05/07; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (2 pages)
15 May 2006Return made up to 03/05/06; full list of members (2 pages)
24 May 2005Return made up to 03/05/05; full list of members (3 pages)
24 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2004Return made up to 15/05/04; full list of members (7 pages)
3 June 2004Return made up to 15/05/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 June 2003Return made up to 15/05/03; full list of members (7 pages)
20 June 2003Return made up to 15/05/03; full list of members (7 pages)
3 June 2003Registered office changed on 03/06/03 from: aviation way southend on sea essex SS2 6UN (1 page)
3 June 2003Registered office changed on 03/06/03 from: aviation way southend on sea essex SS2 6UN (1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 May 2002Return made up to 15/05/02; full list of members (7 pages)
31 May 2002Return made up to 15/05/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 May 2001Return made up to 15/05/01; full list of members (7 pages)
31 May 2001Return made up to 15/05/01; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
2 June 1999Return made up to 15/05/99; full list of members (6 pages)
2 June 1999Return made up to 15/05/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Return made up to 15/05/98; no change of members (4 pages)
17 June 1998Return made up to 15/05/98; no change of members (4 pages)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
29 September 1997Auditor's resignation (1 page)
29 September 1997Auditor's resignation (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Return made up to 15/05/97; no change of members (4 pages)
6 June 1997Return made up to 15/05/97; no change of members (4 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 June 1996Return made up to 15/05/96; full list of members (8 pages)
11 June 1996Return made up to 15/05/96; full list of members (8 pages)
6 July 1995Return made up to 15/05/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 1995Return made up to 15/05/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
4 April 1995Secretary's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 September 1994Memorandum and Articles of Association (10 pages)
19 September 1994Memorandum and Articles of Association (10 pages)
19 September 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1994Memorandum and Articles of Association (10 pages)
3 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1982Incorporation (15 pages)
6 October 1982Incorporation (15 pages)