About

Registered Number: 02265000
Date of Incorporation: 06/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 1 Lyon Road, Walton On Thames, Surrey, KT12 3PU

 

Founded in 1988, Advanced Logistics for Aerospace (UK) Ltd are based in Surrey, it's status at Companies House is "Active". The companies directors are listed as Di Capua, Gennaro, Scannapieco, Fulvio, Capell, Graham Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI CAPUA, Gennaro 15 November 2017 - 1
SCANNAPIECO, Fulvio 14 June 2016 - 1
CAPELL, Graham Anthony 11 March 2017 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
MR01 - N/A 07 February 2018
MR01 - N/A 28 December 2017
MR01 - N/A 28 December 2017
MR04 - N/A 15 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 16 March 2017
RESOLUTIONS - N/A 23 November 2016
CS01 - N/A 07 November 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 08 June 2016
MR01 - N/A 08 June 2016
MR01 - N/A 05 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 05 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 10 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 14 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 07 December 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 06 November 1998
395 - Particulars of a mortgage or charge 01 October 1998
395 - Particulars of a mortgage or charge 29 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 23 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 15 December 1992
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 12 June 1992
395 - Particulars of a mortgage or charge 07 April 1992
395 - Particulars of a mortgage or charge 03 February 1992
363b - Annual Return 02 December 1991
363(287) - N/A 02 December 1991
395 - Particulars of a mortgage or charge 07 September 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 15 February 1991
287 - Change in situation or address of Registered Office 08 February 1991
395 - Particulars of a mortgage or charge 13 August 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 14 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1990
288 - N/A 22 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1989
RESOLUTIONS - N/A 21 November 1988
288 - N/A 21 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
287 - Change in situation or address of Registered Office 07 October 1988
288 - N/A 07 October 1988
NEWINC - New incorporation documents 06 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 28 December 2017 Outstanding

N/A

A registered charge 28 December 2017 Outstanding

N/A

A registered charge 06 June 2016 Outstanding

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Debenture 24 October 2012 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 24 October 2012 Fully Satisfied

N/A

All assets debenture 04 April 2007 Fully Satisfied

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 July 2000 Fully Satisfied

N/A

Legal charge 22 September 1998 Fully Satisfied

N/A

Fixed charge 18 September 1998 Fully Satisfied

N/A

Memorandum of cash deposit 10 September 1992 Fully Satisfied

N/A

Memorandum of cash deposit 02 April 1992 Fully Satisfied

N/A

Memorandum of cash deposit 27 January 1992 Fully Satisfied

N/A

Legal charge 23 August 1991 Fully Satisfied

N/A

Letter of charge 24 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.