Company NameGeneral Aero Services Limited
DirectorsIan Roy Chaplin and Tan Shu Jun Chaplin
Company StatusActive
Company Number02827073
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameIan Roy Chaplin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(8 years, 10 months after company formation)
Appointment Duration22 years
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMrs Tan Shu Jun Chaplin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMrs Monica Alexander
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressRedcroft
Park Drive
Braintree
Essex
CM7 7AW
Secretary NameMr Esmaill Alexander
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRedcroft
Park Drive
Braintree
Essex
CM7 7AW
Director NameTan Shu Jun Chaplin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(8 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Secretary NameMrs Tan Shu Jun Chaplin
NationalityBritish
StatusResigned
Appointed31 May 2002(8 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaeroservices.co.uk

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1General Aero Equipment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£87,170
Cash£13,462
Current Liabilities£111,380

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 October 2020Appointment of Mrs Tan Shu Jun Chaplin as a director on 22 October 2020 (2 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Change of details for General Aero Equipment Limited as a person with significant control on 29 August 2017 (2 pages)
10 June 2019Director's details changed for Ian Roy Chaplin on 30 May 2019 (2 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
18 June 2018Change of details for General Aero Equipment Limited as a person with significant control on 29 August 2017 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
29 August 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 29 August 2017 (1 page)
25 July 2017Notification of General Aero Equipment Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of General Aero Equipment Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
2 June 2016Termination of appointment of Tan Shu Jun Chaplin as a secretary on 1 May 2016 (2 pages)
2 June 2016Termination of appointment of Tan Shu Jun Chaplin as a secretary on 1 May 2016 (2 pages)
2 June 2016Termination of appointment of Tan Shu Jun Chaplin as a director on 1 May 2016 (2 pages)
2 June 2016Termination of appointment of Tan Shu Jun Chaplin as a director on 1 May 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
18 October 2013Secretary's details changed for Tan Shu Jun Chaplin on 17 October 2013 (2 pages)
18 October 2013Secretary's details changed for Tan Shu Jun Chaplin on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Ian Roy Chaplin on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Ian Roy Chaplin on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Tan Shu Jun Chaplin on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Tan Shu Jun Chaplin on 17 October 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 July 2011Director's details changed for Tan Shu Jun Chaplin on 12 February 2010 (2 pages)
20 July 2011Director's details changed for Ian Roy Chaplin on 12 February 2010 (2 pages)
20 July 2011Director's details changed for Tan Shu Jun Chaplin on 12 February 2010 (2 pages)
20 July 2011Director's details changed for Ian Roy Chaplin on 12 February 2010 (2 pages)
20 July 2011Secretary's details changed for Tan Shu Jun Chaplin on 12 February 2010 (2 pages)
20 July 2011Secretary's details changed for Tan Shu Jun Chaplin on 12 February 2010 (2 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 July 2010Director's details changed for Tan Shu Jun Chaplin on 15 June 2010 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Tan Shu Jun Chaplin on 15 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / tan chaplin / 06/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / tan chaplin / 06/02/2009 (1 page)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 August 2008Return made up to 15/06/08; full list of members (7 pages)
1 August 2008Return made up to 15/06/08; full list of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 June 2007Return made up to 15/06/07; full list of members (7 pages)
29 June 2007Return made up to 15/06/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
18 June 2005Return made up to 15/06/05; full list of members (7 pages)
18 June 2005Return made up to 15/06/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
16 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 June 2002Return made up to 15/06/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
18 June 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 15/06/02; full list of members (7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 July 2001Return made up to 15/06/01; full list of members (6 pages)
9 July 2001Return made up to 15/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 1999Registered office changed on 29/06/99 from: 112 south street braintree essex CM7 6QQ (1 page)
29 June 1999Registered office changed on 29/06/99 from: 112 south street braintree essex CM7 6QQ (1 page)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1998Return made up to 15/06/98; full list of members (4 pages)
23 June 1998Return made up to 15/06/98; full list of members (4 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
26 June 1997Return made up to 15/06/97; full list of members (6 pages)
26 June 1997Return made up to 15/06/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 June 1996Return made up to 15/06/96; full list of members (6 pages)
19 June 1996Return made up to 15/06/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 June 1995Return made up to 15/06/95; full list of members (6 pages)
21 June 1995Return made up to 15/06/95; full list of members (6 pages)
15 June 1993Incorporation (13 pages)
15 June 1993Incorporation (13 pages)