Company NameFrasers Aerospace Limited
DirectorIan David Wilson
Company StatusActive
Company Number09041987
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ian David Wilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH
Secretary NameMr Ian David Wilson
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 St. James Road
Brentwood
Essex
CM14 4LH

Contact

Websitefrasersaerospace.com
Email address[email protected]
Telephone020 85978781
Telephone regionLondon

Location

Registered Address1 St. James Road
Brentwood
Essex
CM14 4LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alexander Fraser & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (5 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 June 2023 (9 months, 1 week ago)
Next Return Due26 June 2024 (3 months, 1 week from now)

Filing History

22 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
18 June 2018Notification of Ian David Wilson as a person with significant control on 5 April 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Cessation of David Mark Ferguson as a person with significant control on 5 April 2018 (1 page)
16 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Ian David Wilson on 6 October 2015 (2 pages)
6 October 2015Registered 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 2015Secretary's details changed for Mr Ian David Wilson on 6 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Ian David Wilson on 6 October 2015 (1 page)
6 October 2015Director's details changed for Mr Ian David Wilson on 6 October 2015 (2 pages)
6 October 2015Registered 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 2015Director's details changed for Mr Ian David Wilson on 6 October 2015 (2 pages)
6 October 2015Registered 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 2015Secretary's details changed for Mr Ian David Wilson on 6 October 2015 (1 page)
22 July 2015Registered 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 2015Registered 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 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
2 December 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages)
2 December 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)