UKBizDB.co.uk

AIRCRAFT ENGINE AND SPARES TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aircraft Engine And Spares Trading Limited. The company was founded 18 years ago and was given the registration number 05647843. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AIRCRAFT ENGINE AND SPARES TRADING LIMITED
Company Number:05647843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary10 May 2016Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director07 December 2005Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Secretary07 December 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 December 2005Active
15, Fetter Lane, London, EC4A 1JP

Director07 December 2005Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director10 May 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 December 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Director07 December 2005Active

People with Significant Control

Simon Timothy Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:3, More, London Riverside, London, United Kingdom, SE212AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Richmond Noble
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-06Change of constitution

Statement of companys objects.

Download
2016-06-06Change of name

Certificate re registration public limited company to private.

Download
2016-06-06Incorporation

Re registration memorandum articles.

Download
2016-06-06Resolution

Resolution.

Download
2016-06-06Change of name

Reregistration public to private company.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Appoint corporate secretary company with name date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Termination secretary company with name termination date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-06-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.