Company NameAircraft Component Engineering Support Limited
DirectorDavid Hayward
Company StatusActive
Company Number04161010
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Hayward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Secretary NameKaren Ann Hayward
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Director NameKaren Ann Hayward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01279 816644
Telephone regionBishops Stortford

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£121
Cash£1,851
Current Liabilities£74,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

1 March 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2022Secretary's details changed for Karen Ann Hayward on 15 February 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr David Hayward on 15 February 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 June 2020Registered office address changed from 38 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 1 June 2020 (1 page)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Termination of appointment of Karen Ann Hayward as a director on 12 May 2015 (1 page)
14 May 2015Termination of appointment of Karen Ann Hayward as a director on 12 May 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for David Hayward on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Karen Ann Hayward on 22 February 2010 (2 pages)
22 February 2010Director's details changed for David Hayward on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Karen Ann Hayward on 22 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (3 pages)
25 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Amended accounts made up to 31 March 2005 (10 pages)
6 June 2006Amended accounts made up to 31 March 2005 (10 pages)
3 March 2006Return made up to 15/02/06; full list of members (2 pages)
3 March 2006Return made up to 15/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 15/02/04; full list of members (7 pages)
15 March 2004Return made up to 15/02/04; full list of members (7 pages)
21 October 2003Registered office changed on 21/10/03 from: unit 47 golds nurseries bus park jenkins drive, elsenham bishops stortford hertfordshire CM22 6JX (1 page)
21 October 2003Registered office changed on 21/10/03 from: unit 47 golds nurseries bus park jenkins drive, elsenham bishops stortford hertfordshire CM22 6JX (1 page)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 15/02/03; full list of members (7 pages)
19 March 2003Return made up to 15/02/03; full list of members (7 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 March 2002Return made up to 15/02/02; full list of members (6 pages)
13 March 2002Return made up to 15/02/02; full list of members (6 pages)
9 July 2001Registered office changed on 09/07/01 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page)
9 July 2001Registered office changed on 09/07/01 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page)
2 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 July 2001Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 July 2001Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
16 March 2001Memorandum and Articles of Association (12 pages)
16 March 2001Memorandum and Articles of Association (12 pages)
14 March 2001Company name changed aircraft component engineering s upplies LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed aircraft component engineering s upplies LIMITED\certificate issued on 14/03/01 (2 pages)
15 February 2001Incorporation (17 pages)
15 February 2001Incorporation (17 pages)