About

Registered Number: 04048604
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Prospect House 41,Peverell Avenue East, Poundbury, Dorchester, Dorset, DT1 3WE,

 

Based in Dorchester, Dorset, Aircraft Trading U.K. Ltd was founded on 07 August 2000, it's status at Companies House is "Active". We do not know the number of employees at this business. Mchaffey, Patrick John Robin, Edgley, Janet Irene, Gough, Patricia Glynis, James Green, Patrick are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHAFFEY, Patrick John Robin 26 February 2002 - 1
JAMES GREEN, Patrick 05 March 2001 23 July 2001 1
Secretary Name Appointed Resigned Total Appointments
EDGLEY, Janet Irene 20 May 2001 29 September 2003 1
GOUGH, Patricia Glynis 01 November 2005 05 June 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 02 July 2015
CERTNM - Change of name certificate 16 June 2015
CONNOT - N/A 16 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 October 2012
CERTNM - Change of name certificate 26 June 2012
CONNOT - N/A 26 June 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 September 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
AA - Annual Accounts 03 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363s - Annual Return 05 September 2008
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 26 April 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 26 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2002
363s - Annual Return 19 December 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 22 August 2001
287 - Change in situation or address of Registered Office 20 July 2001
225 - Change of Accounting Reference Date 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 09 April 2001
CERTNM - Change of name certificate 05 April 2001
287 - Change in situation or address of Registered Office 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.