About

Registered Number: 07299468
Date of Incorporation: 29/06/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

 

A T Aviation Sales Ltd was founded on 29 June 2010 and has its registered office in Bridgwater, Somerset, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Phillips, Benjamin Hayden, Twemlow, Deborah in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEMLOW, Deborah 21 December 2013 05 June 2020 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Benjamin Hayden 29 June 2010 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 05 June 2020
MR04 - N/A 12 May 2020
MR01 - N/A 04 March 2020
MR01 - N/A 13 December 2019
MR04 - N/A 25 November 2019
MR04 - N/A 25 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 July 2019
CS01 - N/A 17 July 2018
SH01 - Return of Allotment of shares 04 July 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
CS01 - N/A 13 September 2017
SH01 - Return of Allotment of shares 13 September 2017
SH01 - Return of Allotment of shares 13 September 2017
PSC04 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 31 August 2017
MR01 - N/A 21 April 2017
MR04 - N/A 04 April 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
MR01 - N/A 13 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 26 September 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 20 March 2013
CERTNM - Change of name certificate 01 March 2013
TM02 - Termination of appointment of secretary 28 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 22 February 2012
CERTNM - Change of name certificate 12 January 2012
CONNOT - N/A 12 January 2012
CERTNM - Change of name certificate 21 July 2011
CONNOT - N/A 21 July 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 06 July 2010
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 13 December 2019 Outstanding

N/A

A registered charge 02 February 2018 Fully Satisfied

N/A

A registered charge 02 February 2018 Fully Satisfied

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

A registered charge 13 October 2016 Fully Satisfied

N/A

A registered charge 14 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.