About

Registered Number: 04355793
Date of Incorporation: 18/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Centennial House East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA

 

Founded in 2002, Bct Aviation Maintenance Ltd has its registered office in Derby, Derbyshire, it has a status of "Active". We don't currently know the number of employees at this company. Dove, Allan Christopher, Allison, Paul Kenneth, Dove, Allan Christopher, Campbell, Robert John Cameron, Longman, Bernard John, Tomlinson, Robert Joel, Whittlestone, Scott are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Paul Kenneth 05 January 2012 - 1
DOVE, Allan Christopher 18 January 2006 - 1
CAMPBELL, Robert John Cameron 01 February 2002 09 April 2005 1
LONGMAN, Bernard John 28 August 2007 15 March 2010 1
TOMLINSON, Robert Joel 09 April 2005 11 June 2006 1
WHITTLESTONE, Scott 01 April 2008 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DOVE, Allan Christopher 12 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 February 2018
PSC04 - N/A 02 February 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 08 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 07 February 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 December 2015
RESOLUTIONS - N/A 18 November 2015
RESOLUTIONS - N/A 18 November 2015
SH08 - Notice of name or other designation of class of shares 18 November 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 25 January 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 18 January 2012
AP03 - Appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 26 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
RESOLUTIONS - N/A 23 March 2010
CC04 - Statement of companies objects 23 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 06 December 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
287 - Change in situation or address of Registered Office 19 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 11 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 04 February 2003
287 - Change in situation or address of Registered Office 13 January 2003
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.