About

Registered Number: 04827769
Date of Incorporation: 10/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Eagle Works London Road, Thrupp Stroud, Gloucester, Gloucestershire, GL5 2BA

 

Based in Gloucestershire, Five Valleys Aerospace Ltd was registered on 10 July 2003, it has a status of "Active". There are no directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 13 December 2019
RESOLUTIONS - N/A 14 October 2019
MA - Memorandum and Articles 14 October 2019
PSC07 - N/A 17 September 2019
PSC02 - N/A 17 September 2019
PSC07 - N/A 19 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 16 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 09 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 09 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 29 April 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 05 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
395 - Particulars of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
AA - Annual Accounts 27 August 2008
RESOLUTIONS - N/A 21 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 19 October 2005
123 - Notice of increase in nominal capital 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
CERT19 - Certificate of registration of order of court on reduction of share premium account 19 July 2005
OC - Order of Court 15 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
CERTNM - Change of name certificate 11 May 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
123 - Notice of increase in nominal capital 06 November 2003
395 - Particulars of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
225 - Change of Accounting Reference Date 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 07 November 2008 Outstanding

N/A

Guarantee & debenture 30 September 2003 Outstanding

N/A

Debenture 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.