About

Registered Number: 03053938
Date of Incorporation: 05/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 8-10 Long Street, Dursley, Gloucestershire, GL11 4HZ

 

Established in 1995, Alfa Aviation Ltd have registered office in Gloucestershire. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIERS, Malcolm David 05 May 1995 30 April 1997 1
PANTER, Susan 05 May 1995 30 April 1997 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 11 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 06 May 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 17 May 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 10 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 01 May 2001
287 - Change in situation or address of Registered Office 27 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
363s - Annual Return 12 May 2000
CERTNM - Change of name certificate 03 May 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 03 February 1998
225 - Change of Accounting Reference Date 02 December 1997
363s - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 03 February 1997
225 - Change of Accounting Reference Date 03 February 1997
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 23 June 1996
395 - Particulars of a mortgage or charge 21 June 1995
395 - Particulars of a mortgage or charge 21 June 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 1995 Fully Satisfied

N/A

Fixed and floating charge 09 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.