UKBizDB.co.uk

ASKARI AEROPARTS LIMITED

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

This company is commonly known as Askari Aeroparts Limited. The company was founded 21 years ago and was given the registration number 04687642. The firm's registered office is in HENFIELD. You can find them at The Barn, Golden Square, Henfield, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ASKARI AEROPARTS LIMITED
Company Number:04687642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:The Barn, Golden Square, Henfield, England, BN5 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Nightingale Road, Horsham, England, RH12 2NW

Director15 April 2003Active
2nd Floor, 55 Princes Gate, Exhibition Road, London, SW7 2PN

Secretary05 March 2003Active
10, Nightingale Road, Horsham, England, RH12 2NW

Secretary01 April 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 March 2003Active
22 Cissbury Gardens, Worthing, BN14 0DX

Director05 March 2003Active
10, Nightingale Road, Horsham, England, RH12 2NW

Director20 March 2006Active
15 Cedar Close, Worton, Devizes, SN10 5SD

Director05 March 2003Active

People with Significant Control

Jenna Marie Rose
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:10, Nightingale Road, Horsham, England, RH12 2NW
Nature of control:
  • Significant influence or control
Mr Martin Ronald Rose
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:10, Nightingale Road, Horsham, England, RH12 2NW
Nature of control:
  • Significant influence or control
Mr Michael Geoffrey Perle
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:The Barn, Golden Square, Henfield, England, BN5 9DP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination secretary company with name termination date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Address

Change registered office address company with date old address new address.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Address

Change registered office address company with date old address new address.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.