About

Registered Number: 08488525
Date of Incorporation: 15/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW

 

Established in 2013, Mel Aviation Components Ltd are based in Suffolk. The companies directors are listed as Argent, Roger William Blyth, Bedford, John Keith, Harvey, Gary Walter, Ackroyd, Neil James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Neil James 28 November 2016 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ARGENT, Roger William Blyth 08 August 2017 - 1
BEDFORD, John Keith 20 November 2013 08 August 2017 1
HARVEY, Gary Walter 15 April 2013 20 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
RESOLUTIONS - N/A 14 May 2020
MA - Memorandum and Articles 14 May 2020
PSC02 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 02 March 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 03 December 2019
AA - Annual Accounts 26 July 2019
AA01 - Change of accounting reference date 25 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
PSC04 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
AP03 - Appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
MR01 - N/A 21 June 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 01 March 2017
RESOLUTIONS - N/A 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
TM01 - Termination of appointment of director 11 October 2016
MR01 - N/A 02 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 05 October 2015
RP04 - N/A 12 June 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AP01 - Appointment of director 11 March 2014
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AA01 - Change of accounting reference date 03 May 2013
NEWINC - New incorporation documents 15 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2017 Outstanding

N/A

A registered charge 19 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.