About

Registered Number: 04687642
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Barn, Golden Square, Henfield, BN5 9DP,

 

Established in 2003, Askari Aeroparts Ltd have registered office in Henfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Askari Aeroparts Ltd. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Grant Ashton 05 March 2003 16 August 2004 1

Filing History

Document Type Date
PSC07 - N/A 28 February 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 04 January 2006
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 12 July 2005
287 - Change in situation or address of Registered Office 11 May 2005
287 - Change in situation or address of Registered Office 16 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
RESOLUTIONS - N/A 17 March 2003
MEM/ARTS - N/A 17 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.