Company NameAviation Surplus Trading Ltd
DirectorsHoward Martin Bunn and Robert Maurice Bunn
Company StatusActive - Proposal to Strike off
Company Number04121672
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 3 months ago)
Previous NamesVideomight Limited and Alclad Two Lacquers Limited

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameMr Howard Martin Bunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Georges Close
Bacton
Norfolk
NR12 0LL
Secretary NameMr Howard Martin Bunn
NationalityBritish
StatusCurrent
Appointed02 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Georges Close
Bacton
Norfolk
NR12 0LL
Director NameMr Robert Maurice Bunn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
Director NameAnthony Hipp
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address55 Bevan Street West
Lowerstoft
Suffolk
Director NameRussel James Short
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 03 February 2003)
RoleAccountant
Correspondence Address130 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameWayne Richard Hockley
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 2001)
RoleCompany Director
Correspondence Address75 Marlborough Road
Braintree
Essex
CM7 9NH
Secretary NameRussel James Short
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleAccountant
Correspondence Address130 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Elizabeth Bunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 November 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Georges Close
Bacton
Norfolk
NR12 0LL
Director NameMr Antoni Hipp
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bevan Street West
Lowestoft
Suffolk
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Liz Bunn
98.00%
Ordinary
1 at £1Antony Hipp
1.00%
Ordinary
1 at £1Howard Bunn
1.00%
Ordinary

Financials

Year2014
Net Worth£44,483
Cash£14,182
Current Liabilities£36,569

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

29 July 2005Delivered on: 6 August 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
19 February 2021Cessation of Elizabeth Bunn as a person with significant control on 1 November 2020 (1 page)
19 February 2021Notification of Howard Martin Bunn as a person with significant control on 1 November 2020 (2 pages)
18 February 2021Termination of appointment of Elizabeth Bunn as a director on 2 November 2020 (1 page)
18 February 2021Appointment of Mr Robert Maurice Bunn as a director on 1 November 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 12 August 2019 (1 page)
24 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
6 January 2017Termination of appointment of Antoni Hipp as a director on 1 April 2016 (1 page)
6 January 2017Termination of appointment of Antoni Hipp as a director on 1 April 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
30 June 2014Appointment of Mr Antoni Hipp as a director (2 pages)
30 June 2014Appointment of Mr Antoni Hipp as a director (2 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Howard Bunn on 8 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Elizabeth Bunn on 8 December 2009 (2 pages)
15 December 2009Director's details changed for Elizabeth Bunn on 8 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Elizabeth Bunn on 8 December 2009 (2 pages)
15 December 2009Director's details changed for Howard Bunn on 8 December 2009 (2 pages)
15 December 2009Director's details changed for Howard Bunn on 8 December 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 08/12/08; full list of members (4 pages)
7 January 2009Return made up to 08/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 08/12/06; full list of members (7 pages)
28 December 2006Return made up to 08/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2006Return made up to 08/12/05; full list of members (7 pages)
24 March 2006Return made up to 08/12/05; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2003Return made up to 08/12/02; full list of members (7 pages)
13 February 2003Return made up to 08/12/02; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: 1 market hill coggeshall essex CO6 1TS (1 page)
10 December 2002Registered office changed on 10/12/02 from: 1 market hill coggeshall essex CO6 1TS (1 page)
17 April 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
13 February 2001Memorandum and Articles of Association (9 pages)
13 February 2001Memorandum and Articles of Association (9 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2001Company name changed videomight LIMITED\certificate issued on 06/02/01 (2 pages)
6 February 2001Company name changed videomight LIMITED\certificate issued on 06/02/01 (2 pages)
8 December 2000Incorporation (13 pages)
8 December 2000Incorporation (13 pages)