Company NameCommercial Aircraft Support Limited
Company StatusDissolved
Company Number05544638
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Howard Martin Bunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Georges Close
Bacton
Norwich
NR12 0LL
Director NameMrs Elizabeth Bunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2019)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Georges Close
Bacton
Norwich
NR12 0LL
Secretary NameMrs Elizabeth Bunn
StatusClosed
Appointed29 April 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address5 St. Georges Close
Bacton
Norwich
NR12 0LL
Director NameJames Cobbold
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Quaker Cottage Little London Lane
North Walsham
Norfolk
NR28 0RE
Secretary NameMrs Elizabeth Bunn
NationalityBritish
StatusResigned
Appointed01 September 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Georges Close
Bacton
Norfolk
NR12 0LL
Secretary NameJames Cobbold
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Quaker Cottage Little London Lane
North Walsham
Norfolk
NR28 0RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address142 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Bunn
50.00%
Ordinary
50 at £1Howard Bunn
50.00%
Ordinary

Financials

Year2014
Net Worth£80,889
Cash£101,581
Current Liabilities£138,011

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (16 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2015
(6 pages)
7 September 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)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
23 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
(3 pages)
1 May 2013Appointment of Mrs Elizabeth Bunn as a director (2 pages)
1 May 2013Termination of appointment of James Cobbold as a director (1 page)
1 May 2013Appointment of Mr Howard Bunn as a director (2 pages)
1 May 2013Termination of appointment of James Cobbold as a secretary (1 page)
1 May 2013Appointment of Mrs Elizabeth Bunn as a secretary (2 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 September 2009Director's change of particulars / james cobbold / 13/10/2008 (1 page)
9 September 2009Return made up to 24/08/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Appointment terminated secretary elizabeth bunn (1 page)
10 November 2008Secretary appointed james cobbold (2 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 24/08/06; full list of members (6 pages)
25 May 2006Registered office changed on 25/05/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
25 May 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 April 2006New secretary appointed (1 page)
1 December 2005New director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page)
2 September 2005Registered office changed on 02/09/05 from: 130 new london road chelmsford essex CM2 0RG (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
24 August 2005Incorporation (6 pages)