Company NameM.E.B. Aviation Limited
DirectorNeil Blake
Company StatusActive - Proposal to Strike off
Company Number05364744
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Blake
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House, 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMrs Elissa Louise Blake
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Michael Francis James Blake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleTrader Aerospace Components
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs Elissa Louise Blake
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House, 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Michael Francis James Blake
76.00%
Ordinary
24 at £1Elissa Louise Blake
24.00%
Ordinary

Financials

Year2014
Net Worth£17,457
Cash£18,273
Current Liabilities£25,901

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

4 July 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
2 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 March 2017Termination of appointment of Elissa Louise Blake as a secretary on 20 March 2016 (1 page)
1 March 2017Termination of appointment of Elissa Louise Blake as a secretary on 20 March 2016 (1 page)
1 March 2017Termination of appointment of Elissa Louise Blake as a director on 20 March 2016 (1 page)
1 March 2017Termination of appointment of Elissa Louise Blake as a director on 20 March 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 March 2012Director's details changed for Michael Francis James Blake on 27 February 2012 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Michael Francis James Blake on 27 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Elissa Louise Blake on 27 February 2012 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Mrs Elissa Louise Blake on 27 February 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Mrs Elissa Louise Blake on 3 March 2011 (2 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Mrs Elissa Louise Blake on 3 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mrs Elissa Louise Blake on 3 March 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Director's details changed for Michael Francis James Blake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Elissa Louise Blake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Elissa Louise Blake on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Elissa Louise Blake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Francis James Blake on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Francis James Blake on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 March 2009Director and secretary's change of particulars / elissa taylor / 01/07/2008 (2 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Director and secretary's change of particulars / elissa taylor / 01/07/2008 (2 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
3 March 2008Return made up to 15/02/08; full list of members (4 pages)
3 March 2008Return made up to 15/02/08; full list of members (4 pages)
22 June 2007Return made up to 15/02/07; full list of members (7 pages)
22 June 2007Return made up to 15/02/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
28 February 2005Ad 15/02/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 15/02/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 February 2005Registered office changed on 16/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (13 pages)
15 February 2005Incorporation (13 pages)