UKBizDB.co.uk

I A E LTD.

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

This company is commonly known as I A E Ltd.. The company was founded 27 years ago and was given the registration number 03263484. The firm's registered office is in BEDFORD. You can find them at Little Staughton Airfield, Little Staughton, Bedford, Bedfordshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:I A E LTD.
Company Number:03263484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Little Staughton Airfield, Little Staughton, Bedford, Bedfordshire, England, MK44 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Anthonys Walk, Desborough, Kettering, United Kingdom, NN14 2SB

Director21 August 2003Active
26 Willow Way, Wing, Leighton Buzzard, LU7 0TJ

Director01 September 2005Active
2a Grange Farm Cottages, Petsoe End, Olney, MK46 5JN

Secretary25 February 1997Active
Grove Lodge, 143 London Road, St. Albans, AL1 1TA

Secretary16 November 1999Active
45 Hartington Street, Bedford, MK41 7RP

Secretary01 March 2004Active
151a Bedford Road, Marston Moretaine, MK43 0LD

Secretary01 November 2002Active
Pippin The Town House, 1 The Street, Effinsham, KT24 5LU

Secretary02 January 2002Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary15 October 1996Active
Top Farm West End Road, Kempston, Bedfordshire, MK43 8RU

Director31 October 1996Active
Grove Lodge, 143 London Road, St. Albans, AL1 1TA

Director01 January 1999Active
8 Mill Road, Cranfield, Bedford, MK43 0JL

Director25 February 1997Active
4, Highfield Close, Llanfrechfa, Cwmbran, NP44 8UD

Director01 November 2002Active
24 Sunridge Close, Newport Pagnell, MK16 0LT

Director18 February 1998Active
Pippin The Town House, 1 The Street, Effinsham, KT24 5LU

Director02 January 2002Active
66 Silverdale Street, Kempston, Bedford, MK42 8BD

Director25 February 1997Active
10 English Street, Mile End, London, United Kingdom, E3 4TA

Director15 October 1996Active

People with Significant Control

Mr Andrew Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Little Staughton Airfield, Little Staughton, Bedford, England, MK44 2BN
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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Address

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

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.