About

Registered Number: 02901116
Date of Incorporation: 22/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Preston Park House, South Road, Brighton, East Sussex, BN1 6SB,

 

Based in Brighton in East Sussex, Aerospace Support Associates Ltd was founded on 22 February 1994. The companies directors are listed as Sturrock, Jane Louise, Woodage, Fleur De Vie, Woodage, Imogen Roberta, Reid, Angela Victoria, Evans, Edward Thomas, Lewis, Peter, Parker, Kathryn Jane, Progress Aviation Limited, Sturrock, Iain James, Sturrock, Iain James, Taylor, Simon. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURROCK, Jane Louise 03 October 2019 - 1
WOODAGE, Fleur De Vie 03 October 2019 - 1
WOODAGE, Imogen Roberta 03 October 2019 - 1
EVANS, Edward Thomas 03 February 2006 12 November 2008 1
LEWIS, Peter 01 July 1994 21 December 1995 1
PARKER, Kathryn Jane 22 February 1994 08 December 2004 1
PROGRESS AVIATION LIMITED 22 February 1994 10 February 1997 1
STURROCK, Iain James 22 April 2015 21 September 2015 1
STURROCK, Iain James 01 July 1994 05 April 1996 1
TAYLOR, Simon 01 July 1994 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
REID, Angela Victoria 22 February 1994 03 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 May 2020
RP04AR01 - N/A 01 December 2019
RP04AR01 - N/A 01 December 2019
RP04AR01 - N/A 12 November 2019
RP04AR01 - N/A 31 October 2019
RP04AR01 - N/A 31 October 2019
RP04AR01 - N/A 31 October 2019
RP04CS01 - N/A 31 October 2019
RP04AR01 - N/A 31 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
PSC02 - N/A 14 October 2019
AD01 - Change of registered office address 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
MR01 - N/A 09 October 2019
EH03 - N/A 15 July 2019
EH01 - N/A 15 July 2019
AA - Annual Accounts 04 July 2019
SH03 - Return of purchase of own shares 03 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 January 2016
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 04 March 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 22 January 2014
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
363s - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
AA - Annual Accounts 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1996
288 - N/A 10 June 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 22 April 1996
288 - N/A 03 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 December 1995
288 - N/A 27 April 1995
363s - Annual Return 19 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1995
288 - N/A 21 November 1994
288 - N/A 21 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1994
288 - N/A 05 August 1994
288 - N/A 08 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

Debenture 20 November 2012 Fully Satisfied

N/A

Debenture 04 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.