About

Registered Number: 00943304
Date of Incorporation: 29/11/1968 (55 years and 6 months ago)
Company Status: Active
Registered Address: Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ,

 

Adams Aviation Supply Company Ltd was founded on 29 November 1968 and has its registered office in Derby. We don't currently know the number of employees at this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, June Florence 01 November 1997 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Zoe Sheila 30 August 2019 - 1
GOSLING, Anika Ann 01 December 2003 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
RESOLUTIONS - N/A 15 December 2019
RESOLUTIONS - N/A 04 November 2019
MR01 - N/A 08 October 2019
MR01 - N/A 03 October 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AP03 - Appointment of secretary 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 27 June 2019
MR04 - N/A 05 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 01 November 2017
PSC07 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
AA - Annual Accounts 05 October 2017
MR01 - N/A 30 June 2017
MR04 - N/A 29 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 March 2014
RP04 - N/A 27 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 27 February 1997
395 - Particulars of a mortgage or charge 24 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 04 April 1996
288 - N/A 12 May 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 24 February 1992
287 - Change in situation or address of Registered Office 11 December 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
288 - N/A 06 October 1986
NEWINC - New incorporation documents 29 November 1968

Mortgages & Charges

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

N/A

A registered charge 28 January 2020 Outstanding

N/A

A registered charge 30 September 2019 Fully Satisfied

N/A

A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 29 June 2017 Fully Satisfied

N/A

Mortgage debenture 14 January 1997 Fully Satisfied

N/A

Mortgage debenture 03 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.