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.
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 | : |
|
Registered Address | : | Little Staughton Airfield, Little Staughton, Bedford, Bedfordshire, England, MK44 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Anthonys Walk, Desborough, Kettering, United Kingdom, NN14 2SB | Director | 21 August 2003 | Active |
26 Willow Way, Wing, Leighton Buzzard, LU7 0TJ | Director | 01 September 2005 | Active |
2a Grange Farm Cottages, Petsoe End, Olney, MK46 5JN | Secretary | 25 February 1997 | Active |
Grove Lodge, 143 London Road, St. Albans, AL1 1TA | Secretary | 16 November 1999 | Active |
45 Hartington Street, Bedford, MK41 7RP | Secretary | 01 March 2004 | Active |
151a Bedford Road, Marston Moretaine, MK43 0LD | Secretary | 01 November 2002 | Active |
Pippin The Town House, 1 The Street, Effinsham, KT24 5LU | Secretary | 02 January 2002 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 15 October 1996 | Active |
Top Farm West End Road, Kempston, Bedfordshire, MK43 8RU | Director | 31 October 1996 | Active |
Grove Lodge, 143 London Road, St. Albans, AL1 1TA | Director | 01 January 1999 | Active |
8 Mill Road, Cranfield, Bedford, MK43 0JL | Director | 25 February 1997 | Active |
4, Highfield Close, Llanfrechfa, Cwmbran, NP44 8UD | Director | 01 November 2002 | Active |
24 Sunridge Close, Newport Pagnell, MK16 0LT | Director | 18 February 1998 | Active |
Pippin The Town House, 1 The Street, Effinsham, KT24 5LU | Director | 02 January 2002 | Active |
66 Silverdale Street, Kempston, Bedford, MK42 8BD | Director | 25 February 1997 | Active |
10 English Street, Mile End, London, United Kingdom, E3 4TA | Director | 15 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.