UKBizDB.co.uk

AIRCRAFTMATERIALSUK.COM LIMITED

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

This company is commonly known as Aircraftmaterialsuk.com Limited. The company was founded 23 years ago and was given the registration number 04141886. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit D, The Heights Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:AIRCRAFTMATERIALSUK.COM LIMITED
Company Number:04141886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit D, The Heights Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England, HP14 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG

Director01 June 2013Active
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG

Director01 July 2020Active
Bridleways, Summerleys Road, Princes Risborough, HP27 9QD

Secretary16 January 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary16 January 2001Active
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG

Director16 January 2001Active
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG

Director01 March 2002Active
20 Sussex Way, Cockfosters, EN4 0BJ

Director16 January 2001Active

People with Significant Control

Mrs Sally Paul
Notified on:03 April 2019
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Unit D, The Heights Business Park, Ibstone Road, High Wycombe, England, HP14 3BG
Nature of control:
  • Voting rights 25 to 50 percent
Nichola Justice
Notified on:03 April 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit D, The Heights Business Park, Ibstone Road, High Wycombe, England, HP14 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Udo Paul
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Unit D, The Heights Business Park, Ibstone Road, High Wycombe, England, HP14 3BG
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-21Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.