Brentwood
Essex
CM14 4LH
Secretary Name | Mr Ian David Wilson |
---|---|
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St. James Road Brentwood Essex CM14 4LH |
Website | frasersaerospace.com |
---|---|
Email address | [email protected] |
Telephone | 020 85978781 |
Telephone region | London |
Registered Address | 1 St. James Road Brentwood Essex CM14 4LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alexander Fraser & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (3 months, 1 week from now) |
22 January 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
18 June 2018 | Notification of Ian David Wilson as a person with significant control on 5 April 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2018 | Cessation of David Mark Ferguson as a person with significant control on 5 April 2018 (1 page) |
16 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Ian David Wilson on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 1 1, St James Rd, Brentwood Essex CM14 4LH United Kingdom to 1 st. James Road Brentwood Essex CM14 4LH on 6 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Ian David Wilson on 6 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Ian David Wilson on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Ian David Wilson on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 1 1, St James Rd, Brentwood Essex CM14 4LH United Kingdom to 1 st. James Road Brentwood Essex CM14 4LH on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Ian David Wilson on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 1 1, St James Rd, Brentwood Essex CM14 4LH United Kingdom to 1 st. James Road Brentwood Essex CM14 4LH on 6 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Ian David Wilson on 6 October 2015 (1 page) |
22 July 2015 | Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Essex RM6 6NR to 1 1, St James Rd, Brentwood Essex CM14 4LH on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Essex RM6 6NR to 1 1, St James Rd, Brentwood Essex CM14 4LH on 22 July 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 December 2014 | Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages) |
2 December 2014 | Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|