UKBizDB.co.uk

CKT AERO ENGINES LIMITED

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

This company is commonly known as Ckt Aero Engines Limited. The company was founded 9 years ago and was given the registration number 09587656. The firm's registered office is in TIVERTON. You can find them at 4c Hartnoll Business Centre, Post Hill, Tiverton, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:CKT AERO ENGINES LIMITED
Company Number:09587656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG

Director17 May 2017Active
4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG

Director12 May 2015Active
4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG

Director12 May 2015Active
4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG

Director17 May 2017Active

People with Significant Control

Mr Timothy Piper
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Piper
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy William Skinner
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:4c Hartnoll Business Centre, Post Hill, Tiverton, England, EX16 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-05-21Gazette

Gazette dissolved voluntary.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution application strike off company.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Capital

Second filing capital allotment shares.

Download
2018-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Capital

Capital allotment shares.

Download
2018-03-27Address

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

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2018-02-19Address

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

Download

Copyright © 2024. All rights reserved.