UKBizDB.co.uk

INTERNATIONAL AIRPORT VISUAL AND NAVIGATIONAL AIDS LIMITED

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

This company is commonly known as International Airport Visual And Navigational Aids Limited. The company was founded 44 years ago and was given the registration number 01434149. The firm's registered office is in WICKFORD. You can find them at Aviation House, Russell Gardens, Wickford, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:INTERNATIONAL AIRPORT VISUAL AND NAVIGATIONAL AIDS LIMITED
Company Number:01434149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Aviation House, Russell Gardens, Wickford, Essex, SS11 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director27 March 2007Active
Yorke Orsett Road, Horndon On The Hill, Stanford Le Hope, SS17 8NS

Secretary-Active
Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Secretary09 July 2011Active
Maintenance Area Aviation Way, Southend Airport, Southend-On-Sea, SS2 6YF

Secretary15 November 2010Active
88 Baden Powell Close, Great Baddow, Chelmsford, CM2 7GA

Secretary03 October 1994Active
88 Baden Powell Close, Great Baddow, Chelmsford, CM2 7GA

Secretary21 March 2007Active
Yorke Orsett Road, Horndon On The Hill, Stanford Le Hope, SS17 8NS

Director-Active
Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director21 September 2011Active
27 Ethelburgar Road, Harold Wood, Romford, RM3 0QR

Director21 March 2007Active
Aviation House, Russell Gardens, Wickford, England, SS11 8BF

Director10 October 2011Active
19 West Road, Chadwell Heath, RM6 6YA

Director21 March 2007Active
56 Hainault Road, Chadwell Heath, Romford, RM6 6BJ

Director-Active

People with Significant Control

Air Field Lighting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aviation House, Russell Gardens, Wickford, England, SS11 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Andre Spicer
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Aviation House, Russell Gardens, Wickford, SS11 8BF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.