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.
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 | : |
|
Registered Address | : | The Barn, Golden Square, Henfield, England, BN5 9DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Nightingale Road, Horsham, England, RH12 2NW | Director | 15 April 2003 | Active |
2nd Floor, 55 Princes Gate, Exhibition Road, London, SW7 2PN | Secretary | 05 March 2003 | Active |
10, Nightingale Road, Horsham, England, RH12 2NW | Secretary | 01 April 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 05 March 2003 | Active |
22 Cissbury Gardens, Worthing, BN14 0DX | Director | 05 March 2003 | Active |
10, Nightingale Road, Horsham, England, RH12 2NW | Director | 20 March 2006 | Active |
15 Cedar Close, Worton, Devizes, SN10 5SD | Director | 05 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Termination secretary company with name termination date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Address | Change registered office address company with date old address new address. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.