About

Registered Number: 02470351
Date of Incorporation: 15/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

 

Aviation & Defence Spares Ltd was founded on 15 February 1990 and has its registered office in Poole in Dorset. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Brown, Stephen, Gordon, James Nicholas Molyneux, Gordon, Jennifer Ann, Gordon, Matthew Charles, Gordon, Nicholas Peter, Monds, Edward Brooks Beatty, Adams, Barry Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen 01 October 2020 - 1
GORDON, James Nicholas Molyneux 25 February 2005 - 1
GORDON, Jennifer Ann 02 November 2005 - 1
GORDON, Matthew Charles 28 February 2012 - 1
GORDON, Nicholas Peter 28 August 1992 - 1
ADAMS, Barry Julian N/A 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
MONDS, Edward Brooks Beatty N/A 30 April 1997 1

Filing History

Document Type Date
PSC04 - N/A 05 October 2020
CH01 - Change of particulars for director 05 October 2020
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 08 July 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 22 January 2018
RESOLUTIONS - N/A 14 December 2017
SH08 - Notice of name or other designation of class of shares 14 December 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 06 July 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 05 October 2016
MR01 - N/A 20 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 21 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2011
RESOLUTIONS - N/A 03 February 2011
SH08 - Notice of name or other designation of class of shares 03 February 2011
CC04 - Statement of companies objects 03 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 13 January 2009
CERTNM - Change of name certificate 24 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
395 - Particulars of a mortgage or charge 12 November 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 13 October 1995
288 - N/A 15 January 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 10 February 1993
288 - N/A 22 October 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 30 January 1992
288 - N/A 20 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1991
AA - Annual Accounts 13 December 1991
363a - Annual Return 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1990
288 - N/A 18 April 1990
NEWINC - New incorporation documents 15 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 04 February 2020 Outstanding

N/A

A registered charge 04 February 2020 Outstanding

N/A

A registered charge 04 February 2020 Outstanding

N/A

A registered charge 29 June 2017 Fully Satisfied

N/A

A registered charge 15 September 2016 Fully Satisfied

N/A

Charge of deposit 27 June 2012 Fully Satisfied

N/A

Legal charge 03 October 2008 Fully Satisfied

N/A

Mortgage debenture 06 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.