UKBizDB.co.uk

AVIATION SPARES & REPAIRS LIMITED

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

This company is commonly known as Aviation Spares & Repairs Limited. The company was founded 19 years ago and was given the registration number 05347543. The firm's registered office is in ROMSEY. You can find them at Unit 6 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:AVIATION SPARES & REPAIRS LIMITED
Company Number:05347543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Unit 6 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire, England, SO51 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7AA

Director31 January 2005Active
5 Trevose Crescent, Chandlers Ford, Southampton, SO53 3DZ

Secretary31 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 January 2005Active

People with Significant Control

Mr David Reginald Coombs
Notified on:02 November 2023
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Unit 6 Westlink, Belbins Business Park, Romsey, England, SO51 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Bret Coombs
Notified on:11 September 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit 6 Westlink, Belbins Business Park, Romsey, England, SO51 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bret Coombs
Notified on:01 January 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Unit 6 Westlink, Belbins Business Park, Romsey, England, SO51 7AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-08-28Capital

Capital allotment shares.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Address

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

Download
2017-09-01Address

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

Download

Copyright © 2024. All rights reserved.