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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG | Director | 01 June 2013 | Active |
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG | Director | 01 July 2020 | Active |
Bridleways, Summerleys Road, Princes Risborough, HP27 9QD | Secretary | 16 January 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 16 January 2001 | Active |
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG | Director | 16 January 2001 | Active |
Unit D, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3BG | Director | 01 March 2002 | Active |
20 Sussex Way, Cockfosters, EN4 0BJ | Director | 16 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.