About

Registered Number: 03822808
Date of Incorporation: 10/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Building Y20e Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX,

 

Established in 1999, Farnborough Aircraft Interiors Ltd are based in Farnborough, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Farnborough Aircraft Interiors Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACRAE, Hugh Alexander 08 September 1999 - 1
WELLS, Thomas Clayton 06 February 2018 - 1
EDWARDS, David Philip 06 February 2018 17 September 2019 1
HEAVENS, Glen George 06 February 2018 30 June 2019 1

Filing History

Document Type Date
PSC04 - N/A 08 September 2020
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 03 September 2020
RESOLUTIONS - N/A 24 February 2020
SH08 - Notice of name or other designation of class of shares 21 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 06 August 2018
PSC02 - N/A 06 August 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 06 March 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
PSC04 - N/A 01 November 2017
PSC04 - N/A 01 November 2017
CH03 - Change of particulars for secretary 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 02 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 11 May 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 22 April 2010
SH08 - Notice of name or other designation of class of shares 15 December 2009
RESOLUTIONS - N/A 24 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 23 February 2005
RESOLUTIONS - N/A 22 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
363a - Annual Return 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
AA - Annual Accounts 17 March 2004
363a - Annual Return 21 August 2003
AA - Annual Accounts 26 July 2003
363a - Annual Return 06 September 2002
AA - Annual Accounts 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
353a - Register of members in non-legible form 27 September 2001
363a - Annual Return 27 September 2001
AA - Annual Accounts 10 December 2000
225 - Change of Accounting Reference Date 05 December 2000
363a - Annual Return 21 August 2000
363(353) - N/A 21 August 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.