About

Registered Number: 06138921
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 4ab Hartnoll Business Centre, Post Hill, Tiverton, Devon, EX16 4NG

 

Ckt Aero & Automotive Engineering Ltd was registered on 05 March 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There is one director listed as Piper, Julie Michelle for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Julie Michelle 05 March 2007 02 January 2019 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
SH01 - Return of Allotment of shares 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 April 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 November 2014
SH01 - Return of Allotment of shares 09 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
CERTNM - Change of name certificate 19 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.