About

Registered Number: 06892914
Date of Incorporation: 30/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

 

Having been setup in 2009, Century Aviation Ltd has its registered office in Tankersley, South Yorkshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLE, Shaun Robert 30 April 2009 01 January 2013 1
MANNING, Christopher James 25 May 2016 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 23 July 2018
MR04 - N/A 16 April 2018
PSC01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 18 July 2017
MR01 - N/A 19 December 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 09 November 2016
MR04 - N/A 18 July 2016
AR01 - Annual Return 29 June 2016
MR05 - N/A 22 June 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
MR01 - N/A 02 March 2016
MR05 - N/A 04 November 2015
AA - Annual Accounts 23 October 2015
MR01 - N/A 03 August 2015
MR01 - N/A 24 July 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AR01 - Annual Return 04 August 2013
TM01 - Termination of appointment of director 04 August 2013
TM01 - Termination of appointment of director 04 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 March 2012
AA01 - Change of accounting reference date 15 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 08 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
TM01 - Termination of appointment of director 28 January 2010
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

A registered charge 13 July 2015 Partially Satisfied

N/A

A registered charge 13 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.