About

Registered Number: 09540787
Date of Incorporation: 14/04/2015 (9 years ago)
Company Status: Active
Registered Address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7AD,

 

Dp Aircraft Uk Ltd was founded on 14 April 2015 with its registered office in Fareham, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUNS, Harald 01 November 2019 - 1
BEHREND-GÖRNEMANN, Angela 01 May 2016 31 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 01 November 2019
AP04 - Appointment of corporate secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
AD01 - Change of registered office address 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
CH01 - Change of particulars for director 15 October 2019
AA - Annual Accounts 10 June 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 16 April 2019
MR01 - N/A 23 November 2018
MR01 - N/A 23 November 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 24 April 2018
PSC05 - N/A 20 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 21 April 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA01 - Change of accounting reference date 09 November 2015
AD01 - Change of registered office address 06 October 2015
MR01 - N/A 30 June 2015
MR01 - N/A 30 June 2015
MR01 - N/A 30 June 2015
MR01 - N/A 30 June 2015
AP04 - Appointment of corporate secretary 24 June 2015
RESOLUTIONS - N/A 16 June 2015
SH14 - Notice of redenomination 16 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP01 - Appointment of director 08 June 2015
AD01 - Change of registered office address 26 May 2015
NEWINC - New incorporation documents 14 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.