About

Registered Number: 02541478
Date of Incorporation: 20/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: B26 3QN, Xlr, Business Aviation Centre Terminal Road,, Birmingham Airport, Birmingham, West Midlands, B26 3QN,

 

Patriot Aviation Engineering Ltd was founded on 20 September 1990 and are based in Birmingham in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Batty, William Leslie, Edwards, Derek Anthony, Heathcote, Edgar Colin, Reinton, Sigurd Evang, Souster, Theresa Dorothy Ann, Tuke, James William Favill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, William Leslie N/A 01 October 1991 1
EDWARDS, Derek Anthony 21 October 1999 20 May 2003 1
HEATHCOTE, Edgar Colin 21 October 1999 31 January 2002 1
REINTON, Sigurd Evang N/A 01 October 1991 1
SOUSTER, Theresa Dorothy Ann 06 January 1993 17 December 2009 1
TUKE, James William Favill N/A 17 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 October 2018
RESOLUTIONS - N/A 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2016
CS01 - N/A 21 September 2016
CS01 - N/A 21 September 2016
MR04 - N/A 21 June 2016
MR04 - N/A 27 April 2016
MR04 - N/A 21 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AD01 - Change of registered office address 20 July 2015
RESOLUTIONS - N/A 20 May 2015
RESOLUTIONS - N/A 13 May 2015
SH01 - Return of Allotment of shares 13 May 2015
CC04 - Statement of companies objects 13 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 03 August 2014
CERTNM - Change of name certificate 29 April 2014
RESOLUTIONS - N/A 09 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
AR01 - Annual Return 24 September 2012
AUD - Auditor's letter of resignation 23 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AD01 - Change of registered office address 10 March 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 October 2010
AP01 - Appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA01 - Change of accounting reference date 31 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
AAMD - Amended Accounts 01 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 19 June 2006
287 - Change in situation or address of Registered Office 25 October 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 17 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 20 November 2002
AAMD - Amended Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 20 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
AA - Annual Accounts 12 July 2000
395 - Particulars of a mortgage or charge 10 November 1999
RESOLUTIONS - N/A 04 November 1999
CERTNM - Change of name certificate 28 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
225 - Change of Accounting Reference Date 27 October 1999
123 - Notice of increase in nominal capital 27 October 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 10 July 1999
363s - Annual Return 02 December 1998
395 - Particulars of a mortgage or charge 16 September 1998
AA - Annual Accounts 09 September 1998
395 - Particulars of a mortgage or charge 13 May 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 10 September 1997
395 - Particulars of a mortgage or charge 03 January 1997
395 - Particulars of a mortgage or charge 05 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 28 September 1995
287 - Change in situation or address of Registered Office 24 January 1995
363a - Annual Return 06 January 1995
AA - Annual Accounts 24 October 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 27 September 1993
363s - Annual Return 14 January 1993
288 - N/A 14 January 1993
AA - Annual Accounts 04 November 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 05 December 1991
CERTNM - Change of name certificate 03 December 1991
CERTNM - Change of name certificate 03 December 1991
363x - Annual Return 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1991
287 - Change in situation or address of Registered Office 28 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1991
288 - N/A 21 March 1991
288 - N/A 07 December 1990
MEM/ARTS - N/A 23 November 1990
288 - N/A 19 November 1990
287 - Change in situation or address of Registered Office 19 November 1990
CERTNM - Change of name certificate 12 November 1990
CERTNM - Change of name certificate 12 November 1990
RESOLUTIONS - N/A 07 November 1990
RESOLUTIONS - N/A 07 November 1990
123 - Notice of increase in nominal capital 07 November 1990
NEWINC - New incorporation documents 20 September 1990

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage deed 05 December 2012 Fully Satisfied

N/A

Aircraft mortgage 26 May 2009 Fully Satisfied

N/A

Aircraft mortgage 10 December 2007 Fully Satisfied

N/A

Aircraft mortgage 11 June 2004 Fully Satisfied

N/A

Debenture 21 October 1999 Fully Satisfied

N/A

Aircraft mortgage 07 July 1999 Fully Satisfied

N/A

Aircraft mortgage 14 September 1998 Fully Satisfied

N/A

Fixed and floating charge (all assets) 08 May 1998 Fully Satisfied

N/A

Aircraft mortgage 31 December 1996 Fully Satisfied

N/A

Debenture 30 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.