About

Registered Number: 01434149
Date of Incorporation: 02/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Aviation House, Russell Gardens, Wickford, Essex, SS11 8BF

 

Based in Wickford in Essex, International Airport Visual & Navigational Aids Ltd was registered on 02 July 1979, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gibson, Bonnie, Gibson, Bonnie Nicole in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBSON, Bonnie 09 July 2011 31 August 2016 1
GIBSON, Bonnie Nicole 15 November 2010 08 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 07 November 2016
MR01 - N/A 20 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
MR01 - N/A 02 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 09 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AP03 - Appointment of secretary 19 December 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 14 January 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 October 2007
353 - Register of members 21 September 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 December 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2002
AA - Annual Accounts 20 August 2002
225 - Change of Accounting Reference Date 12 March 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 09 February 1999
AA - Annual Accounts 11 March 1998
363a - Annual Return 18 February 1998
363a - Annual Return 26 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 18 January 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 29 March 1995
395 - Particulars of a mortgage or charge 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 10 January 1991
363a - Annual Return 04 January 1991
363 - Annual Return 06 April 1990
AA - Annual Accounts 15 January 1990
288 - N/A 13 December 1989
288 - N/A 13 December 1989
287 - Change in situation or address of Registered Office 20 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AC05 - N/A 15 July 1989
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
NEWINC - New incorporation documents 02 July 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

Legal charge 25 July 2012 Outstanding

N/A

Debenture 11 June 2012 Outstanding

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Mortgage 05 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.