About

Registered Number: 10131931
Date of Incorporation: 19/04/2016 (8 years ago)
Company Status: Active
Registered Address: Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire, BD19 4DH,

 

Established in 2016, Wesco Aircraft Emea Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Wesco Aircraft Emea Ltd. Wesco Aircraft Emea Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTERBERRY, Neal Raymond 15 May 2020 - 1
RENEHAN, Thomas Scott 12 June 2019 - 1
DOBRUCKI, Jan Alexander 19 April 2016 15 May 2020 1
HOLLAND, John Gerald 19 April 2016 15 April 2020 1
MURRAY, Alexander 19 April 2016 31 January 2020 1
PHENNAH, Alun 19 April 2016 09 December 2019 1
Secretary Name Appointed Resigned Total Appointments
RENEHAN, Thomas 15 April 2020 - 1
HOLLAND, John 19 April 2016 15 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA01 - Change of accounting reference date 23 September 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 May 2020
AP03 - Appointment of secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 07 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 20 January 2020
MR01 - N/A 20 January 2020
TM01 - Termination of appointment of director 30 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 15 April 2019
PSC05 - N/A 15 April 2019
AA - Annual Accounts 26 February 2019
RPCH01 - N/A 06 August 2018
RPCH01 - N/A 06 August 2018
CS01 - N/A 23 April 2018
RESOLUTIONS - N/A 07 March 2018
SH06 - Notice of cancellation of shares 07 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2018
SH19 - Statement of capital 07 March 2018
CAP-SS - N/A 07 March 2018
SH01 - Return of Allotment of shares 07 March 2018
AA - Annual Accounts 22 January 2018
AA01 - Change of accounting reference date 23 May 2017
CS01 - N/A 25 April 2017
MR01 - N/A 10 October 2016
MR01 - N/A 04 October 2016
AD01 - Change of registered office address 15 June 2016
NEWINC - New incorporation documents 19 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

A registered charge 28 January 2020 Outstanding

N/A

A registered charge 16 January 2020 Outstanding

N/A

A registered charge 16 January 2020 Outstanding

N/A

A registered charge 10 October 2016 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.