About

Registered Number: 05105979
Date of Incorporation: 19/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Bearwalden Business Park Royston Road, Wendens Ambo, Saffron Walden, Essex, CB11 4JX,

 

Having been setup in 2004, Imt Aviation Ltd are based in Saffron Walden, Essex, it's status is listed as "Active". We don't know the number of employees at this company. The companies director is listed as Burgess, Ian Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Ian Richard 19 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC07 - N/A 17 August 2020
PSC07 - N/A 17 August 2020
PSC02 - N/A 17 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 27 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 March 2016
AD01 - Change of registered office address 20 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 23 April 2014
MR01 - N/A 13 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 05 November 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 11 December 2004
287 - Change in situation or address of Registered Office 22 September 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2017 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

Legal charge 30 June 2010 Outstanding

N/A

Debenture 23 March 2010 Outstanding

N/A

Debenture 09 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.