About

Registered Number: 06863331
Date of Incorporation: 30/03/2009 (15 years ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

C E Aviation Uk Ltd was registered on 30 March 2009. The company has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKWORTH, Darren Charles 21 April 2009 21 April 2009 1
WARD, Richard Stephen 07 April 2010 25 March 2014 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Ian Stuart 21 July 2011 - 1

Filing History

Document Type Date
MR01 - N/A 10 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 03 July 2018
SH01 - Return of Allotment of shares 11 June 2018
SH01 - Return of Allotment of shares 24 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
MR04 - N/A 18 September 2014
MR01 - N/A 14 August 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 March 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 02 April 2012
AA01 - Change of accounting reference date 31 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 12 November 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 30 March 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
395 - Particulars of a mortgage or charge 10 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 14 August 2014 Outstanding

N/A

Aircraft mortgage 04 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.