About

Registered Number: 03286967
Date of Incorporation: 03/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX

 

Ae Aerospace Ltd was registered on 03 December 1996. Masters, Andrew, Forder, Anne, Forder, Glenn William, Preston, George William, Walker, Stephen are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Andrew 31 January 2014 - 1
FORDER, Glenn William 17 January 1997 31 January 2014 1
PRESTON, George William 31 January 2014 08 March 2016 1
WALKER, Stephen 17 January 1997 16 November 2009 1
Secretary Name Appointed Resigned Total Appointments
FORDER, Anne 16 November 2009 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 31 October 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 04 December 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 14 November 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 06 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR01 - N/A 03 February 2014
AR01 - Annual Return 02 January 2014
AA01 - Change of accounting reference date 19 December 2013
MR01 - N/A 18 September 2013
AR01 - Annual Return 18 December 2012
CERTNM - Change of name certificate 09 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
TM02 - Termination of appointment of secretary 13 December 2009
TM01 - Termination of appointment of director 25 November 2009
AP03 - Appointment of secretary 25 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
363a - Annual Return 22 February 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 24 January 2004
MISC - Miscellaneous document 24 January 2004
MISC - Miscellaneous document 24 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 04 February 2000
353 - Register of members 15 December 1999
325 - Location of register of directors' interests in shares etc 15 December 1999
363a - Annual Return 15 December 1999
287 - Change in situation or address of Registered Office 11 August 1999
AA - Annual Accounts 26 January 1999
225 - Change of Accounting Reference Date 26 January 1999
363a - Annual Return 08 January 1999
395 - Particulars of a mortgage or charge 02 March 1998
363a - Annual Return 02 February 1998
RESOLUTIONS - N/A 16 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
CERTNM - Change of name certificate 26 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
353 - Register of members 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
325 - Location of register of directors' interests in shares etc 18 February 1997
287 - Change in situation or address of Registered Office 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Chattel mortgage 13 January 2010 Fully Satisfied

N/A

Debenture 09 December 2009 Fully Satisfied

N/A

Mortgage debenture 10 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.