About

Registered Number: 02264456
Date of Incorporation: 03/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Aviation House, Russell Gardens, Wickford, Essex, SS11 8BF

 

Air Field Lighting Ltd was setup in 1988, it has a status of "Active". The companies directors are listed as Gibson, Bonnie, Gibson, Bonnie Nicole, Spicer, Keith Andre, Spicer, Tracey Jaqueline, Boast, Barry Paul, Spicer, Richard David, Spicer, Robert John, Spicer, Roy George 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
BOAST, Barry Paul N/A 21 May 1994 1
SPICER, Richard David 22 November 2005 08 July 2011 1
SPICER, Robert John 22 November 2005 08 July 2011 1
SPICER, Roy George N/A 10 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Bonnie 09 July 2011 31 August 2016 1
GIBSON, Bonnie Nicole 15 November 2010 08 July 2011 1
SPICER, Keith Andre 03 October 1994 10 November 2004 1
SPICER, Tracey Jaqueline 10 November 2004 15 November 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 June 2018
PSC02 - N/A 05 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 07 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 November 2016
TM01 - Termination of appointment of director 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 17 December 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 19 December 2011
AR01 - Annual Return 09 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 14 January 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 09 October 2009
RESOLUTIONS - N/A 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
363a - Annual Return 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2008
353 - Register of members 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 04 August 2008
353 - Register of members 18 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 18 October 2007
353 - Register of members 21 September 2007
RESOLUTIONS - N/A 26 April 2007
123 - Notice of increase in nominal capital 26 April 2007
SA - Shares agreement 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 03 May 2005
225 - Change of Accounting Reference Date 13 April 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 21 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 16 February 2000
363s - Annual Return 16 February 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 21 April 1999
AA - Annual Accounts 05 March 1998
363a - Annual Return 30 January 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
363s - Annual Return 19 January 1996
AA - Annual Accounts 07 August 1995
363a - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 11 December 1992
363b - Annual Return 21 June 1992
AA - Annual Accounts 16 April 1992
AA - Annual Accounts 13 January 1991
363a - Annual Return 07 January 1991
363 - Annual Return 06 April 1990
AA - Annual Accounts 12 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 1989
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 24 June 1988
NEWINC - New incorporation documents 03 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.