About

Registered Number: 05347045
Date of Incorporation: 31/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor 30 North Street, Ashford, TN24 8JR,

 

Aviation Parts & Tools Ltd was founded on 31 January 2005 with its registered office in Ashford, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Sigurjonsson, Svavar Pall, Akhtar, Saleem, Baldursson, Arsaell, Harun, Anthony, Pentecost, Alexander, Akhtar, Saleem, Hilmarsson, Gudjon, Sigurjonsson, Svavar Pall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIGURJONSSON, Svavar Pall 17 November 2017 - 1
AKHTAR, Saleem 01 February 2005 16 June 2005 1
HILMARSSON, Gudjon 07 February 2005 17 April 2012 1
SIGURJONSSON, Svavar Pall 17 April 2012 17 November 2017 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Saleem 01 February 2006 25 January 2007 1
BALDURSSON, Arsaell 25 January 2007 17 April 2012 1
HARUN, Anthony 27 April 2005 01 February 2006 1
PENTECOST, Alexander 17 April 2012 15 April 2014 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 07 February 2018
PSC01 - N/A 20 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 17 November 2017
PSC07 - N/A 17 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 18 February 2015
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 07 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 February 2013
AA - Annual Accounts 23 August 2012
TM02 - Termination of appointment of secretary 26 July 2012
AP03 - Appointment of secretary 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 03 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
363s - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 02 August 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.