Colchester
Essex
CO2 8HG
Secretary Name | Angela Jane Barber |
---|---|
Status | Current |
Appointed | 11 February 2020(21 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Grange Way Colchester Essex CO2 8HG |
Director Name | Mr David John Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Nedging Tye Nedging Ipswich Suffolk IP7 7HW |
Secretary Name | Jane Marie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Nedging Tye Nedging Ipswich Suffolk IP7 7HW |
Director Name | Alan Michael Playford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables, Halesworth St. James South Elmham Halesworth Suffolk IP19 0HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aeroanglia.com |
---|---|
Telephone | 01473 824944 |
Telephone region | Ipswich |
Registered Address | 5 Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | David John Young 98.00% Ordinary |
---|---|
1 at £1 | Instant Companies LTD 1.00% Ordinary |
1 at £1 | Swift Incorporations LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,959 |
Current Liabilities | £63,816 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
29 March 2001 | Delivered on: 18 April 2001 Satisfied on: 10 July 2015 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
13 February 2020 | Appointment of Mr Kevin Tony Barber as a director on 11 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Jane Marie Young as a secretary on 11 February 2020 (1 page) |
13 February 2020 | Registered office address changed from Highfield Nedging Road Nedging Tye Ipswich Suffolk IP7 7HW to 5 Grange Way Colchester Essex CO2 8HG on 13 February 2020 (1 page) |
13 February 2020 | Cessation of Jane Marie Young as a person with significant control on 11 February 2020 (1 page) |
13 February 2020 | Termination of appointment of David John Young as a director on 11 February 2020 (1 page) |
13 February 2020 | Appointment of Angela Jane Barber as a secretary on 11 February 2020 (2 pages) |
13 February 2020 | Cessation of David John Young as a person with significant control on 11 February 2020 (1 page) |
13 February 2020 | Notification of Colne Valley Aviation Limited as a person with significant control on 11 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Change of details for Mr David John Young as a person with significant control on 6 August 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
20 August 2018 | Resolutions
|
10 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 March 2018 | Termination of appointment of Alan Michael Playford as a director on 31 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 July 2015 | Satisfaction of charge 1 in full (4 pages) |
10 July 2015 | Satisfaction of charge 1 in full (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Director's details changed for Alan Michael Playford on 1 February 2014 (2 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Alan Michael Playford on 1 February 2014 (2 pages) |
5 February 2015 | Director's details changed for Alan Michael Playford on 1 February 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 March 2013 | Director's details changed for Alan Michael Playford on 1 March 2012 (2 pages) |
13 March 2013 | Director's details changed for Alan Michael Playford on 1 March 2012 (2 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Alan Michael Playford on 1 March 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Director's details changed for Alan Michael Playford on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David John Young on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Alan Michael Playford on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David John Young on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Alan Michael Playford on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David John Young on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: elmsett airfield whatfield road elmsett airfield ipswich IP7 6LN (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: elmsett airfield whatfield road elmsett airfield ipswich IP7 6LN (1 page) |
18 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 March 2003 | Return made up to 27/01/03; full list of members
|
20 March 2003 | Return made up to 27/01/03; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 February 2002 | Return made up to 27/01/02; full list of members
|
7 February 2002 | Return made up to 27/01/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Return made up to 27/01/01; full list of members
|
15 March 2001 | Return made up to 27/01/01; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
21 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 February 1999 | Ad 27/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1999 | Ad 27/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Incorporation (15 pages) |
27 January 1999 | Incorporation (15 pages) |