About

Registered Number: 05885983
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1-7 Park Road, Caterham, Surrey, CR3 5TB

 

Based in Surrey, Aircraft Brokers Ltd was founded on 25 July 2006, it's status at Companies House is "Active". There are 3 directors listed as Ford, Claire Elise, Ford, Stuart Ronald, Joyce, Greig Robert for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Claire Elise 25 July 2006 - 1
FORD, Stuart Ronald 25 July 2006 - 1
JOYCE, Greig Robert 07 September 2011 02 November 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
MR04 - N/A 29 June 2020
MR04 - N/A 29 June 2020
AAMD - Amended Accounts 27 April 2020
AA - Annual Accounts 10 February 2020
AAMD - Amended Accounts 25 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 27 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 July 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 July 2013
RESOLUTIONS - N/A 04 January 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 July 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 28 May 2008
225 - Change of Accounting Reference Date 06 May 2008
363s - Annual Return 18 August 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2007 Fully Satisfied

N/A

Legal charge 02 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.