UKBizDB.co.uk

EUROPEAN AVIATION SUPPLIERS ORGANISATION

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

This company is commonly known as European Aviation Suppliers Organisation. The company was founded 22 years ago and was given the registration number 04253028. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, Nottinghamshire. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:EUROPEAN AVIATION SUPPLIERS ORGANISATION
Company Number:04253028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Vulcan Way, New Addington, Croydon, England, CR0 9UG

Director17 March 2016Active
1, Derby Road, Eastwood, Nottingham, NG16 3PA

Director19 January 2018Active
37 Lincoln Close, Lichfield, WS13 7SW

Secretary16 July 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary13 November 2003Active
2 Trinity Place, Windsor, SL4 3AP

Secretary28 February 2002Active
1 Kipling Grove, Hemel Hempstead, HP2 7NJ

Director22 March 2004Active
Rose Tree Cottage, Tarrant Hinton, Blandford Forum, DT11 8JA

Director16 July 2001Active
1 Nineveh Shipyard, River Road, Arundel, BN18 9SU

Director16 July 2001Active
10 Highwood Close, Orpington, BR6 8HT

Director16 July 2001Active
59 Brunel Avenue, Newthorpe, Nottingham, NG16 3NH

Director14 February 2007Active
15 Gimble Way, Pembury, Tunbridge Wells, TN2 4BX

Director16 July 2001Active
Obholzstrasse 8, Frauenfeld, Switzerland, CH8500

Director23 September 2004Active
A Beckett Place Merrywood Lane, Thakeham, RH20 3HD

Director16 July 2001Active
85, Redmoor Close, Tavistock, PL19 0ER

Director04 September 2008Active
Koningsstraat 5g, 2381 Ravels, Belgium,

Director16 July 2001Active
Fallowfield, Dunleys Hill, Odiham, RG29 1DU

Director23 September 2004Active

People with Significant Control

Mr Stephen Frederick Langston
Notified on:19 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:1, Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Significant influence or control
Mr Ulf Peterrsson
Notified on:19 July 2016
Status:Active
Date of birth:May 1949
Nationality:Swiss
Address:1, Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Significant influence or control
Mr Simon Fellingham
Notified on:19 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:1, Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-03Dissolution

Dissolution application strike off company.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Accounts

Change account reference date company previous shortened.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Officers

Appoint person director company with name date.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date no member list.

Download
2015-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.