ADAMS AVIATION SUPPLY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADAMS AVIATION SUPPLY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943304

Incorporation date

29/11/1968

Size

Full

Contacts

Registered address

Registered address

Ascot Business Park, 50 Longbridge Lane, Derby DE24 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1968)
dot icon13/03/2026
Notification of Pattonair (Derby) Limited as a person with significant control on 2026-02-17
dot icon13/03/2026
Cessation of Pattonair Europe Limited as a person with significant control on 2026-02-17
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/11/2025
Director's details changed for Mr Mark Whatling on 2025-03-01
dot icon08/10/2025
Termination of appointment of Wayne Richard Hollinshead as a director on 2025-08-29
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Satisfaction of charge 009433040020 in full
dot icon29/09/2025
Satisfaction of charge 009433040021 in full
dot icon29/09/2025
Satisfaction of charge 009433040023 in full
dot icon29/09/2025
Satisfaction of charge 009433040022 in full
dot icon29/09/2025
Satisfaction of charge 009433040024 in full
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon10/02/2025
Registration of charge 009433040026, created on 2025-01-31
dot icon03/02/2025
Registration of charge 009433040025, created on 2025-01-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon05/02/2024
Director's details changed for Mr Mark Whatling on 2020-11-02
dot icon17/07/2023
Director's details changed for Mr Wayne Richard Hollinshead on 2023-03-13
dot icon03/07/2023
Registration of charge 009433040024, created on 2023-06-23
dot icon20/04/2023
Director's details changed for Mrs Dawn Renee Landry on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Wayne Richard Hollinshead on 2023-04-20
dot icon21/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Termination of appointment of Zoe Sheila Robertson as a secretary on 2022-03-15
dot icon27/04/2022
Termination of appointment of a secretary
dot icon08/04/2022
Registration of charge 009433040023, created on 2022-03-28
dot icon06/04/2022
Registration of charge 009433040022, created on 2022-03-28
dot icon14/03/2022
Full accounts made up to 2020-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/09/2021
Termination of appointment of Timothy Joseph Gallagher as a director on 2021-09-17
dot icon08/09/2021
Director's details changed for Mrs Dawn Renee Landry on 2021-08-04
dot icon09/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon15/02/2021
Cessation of Mercurius Holdings Ltd as a person with significant control on 2020-10-29
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon08/12/2020
Notification of Pattonair Europe Limited as a person with significant control on 2020-10-29
dot icon25/11/2020
Appointment of Ms Dawn Renee Landry as a director on 2020-11-02
dot icon25/11/2020
Appointment of Mr Timothy Joseph Gallagher as a director on 2020-11-02
dot icon10/11/2020
Appointment of Mr Mark Whatling as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Christopher Andrew Humphreys as a director on 2020-11-02
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon04/02/2020
Registration of charge 009433040020, created on 2020-01-28
dot icon04/02/2020
Registration of charge 009433040021, created on 2020-01-28
dot icon15/01/2020
Satisfaction of charge 009433040018 in full
dot icon15/01/2020
Satisfaction of charge 009433040019 in full
dot icon15/12/2019
Resolutions
dot icon04/11/2019
Resolutions
dot icon08/10/2019
Registration of charge 009433040019, created on 2019-09-27
dot icon03/10/2019
Registration of charge 009433040018, created on 2019-09-30
dot icon02/09/2019
Appointment of Mr Christopher Andrew Humphreys as a director on 2019-08-30
dot icon02/09/2019
Appointment of Mr Wayne Richard Hollinshead as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of Neil Marshall as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of Stephen Frank Gosling as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of June Florence Gosling as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of Frank John Gosling as a director on 2019-08-30
dot icon02/09/2019
Appointment of Ms Zoe Sheila Robertson as a secretary on 2019-08-30
dot icon02/09/2019
Termination of appointment of Anika Ann Gosling as a secretary on 2019-08-30
dot icon02/09/2019
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ on 2019-09-02
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Satisfaction of charge 009433040017 in full
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon01/11/2017
Termination of appointment of Stephen Frederick Langston as a director on 2017-10-31
dot icon01/11/2017
Cessation of Stephen Frederick Langston as a person with significant control on 2017-07-28
dot icon01/11/2017
Cessation of Stephen Frank Gosling as a person with significant control on 2017-07-28
dot icon01/11/2017
Notification of Mercurius Holdings Ltd as a person with significant control on 2017-07-28
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Registration of charge 009433040017, created on 2017-06-29
dot icon29/06/2017
Satisfaction of charge 16 in full
dot icon10/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon27/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-08
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/03/2012
Secretary's details changed for Anika Ann Gosling on 2012-02-08
dot icon14/03/2012
Director's details changed for Neil Marshall on 2012-02-08
dot icon14/03/2012
Director's details changed for Mr Stephen Frederick Langston on 2012-02-08
dot icon14/03/2012
Director's details changed for Stephen Frank Gosling on 2012-02-08
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mrs June Florence Gosling on 2010-09-02
dot icon10/03/2011
Director's details changed for Frank John Gosling on 2010-09-02
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Director's details changed for Mr Stephen Frederick Langston on 2010-05-24
dot icon19/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for Frank John Gosling on 2010-02-08
dot icon19/03/2010
Director's details changed for Neil Marshall on 2010-02-08
dot icon19/03/2010
Director's details changed for Mr Stephen Frederick Langston on 2010-02-08
dot icon19/03/2010
Director's details changed for Stephen Frank Gosling on 2010-02-08
dot icon19/03/2010
Director's details changed for Mrs June Florence Gosling on 2010-02-08
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/02/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 08/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 08/02/07; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 08/02/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon05/03/2004
Return made up to 08/02/04; full list of members
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 08/02/03; full list of members
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 08/02/02; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 08/02/01; full list of members
dot icon13/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon03/03/2000
Return made up to 08/02/00; full list of members
dot icon02/12/1999
New director appointed
dot icon21/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon25/03/1999
Return made up to 08/02/99; no change of members
dot icon21/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon09/04/1998
Return made up to 08/02/98; full list of members
dot icon12/11/1997
New director appointed
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Return made up to 08/02/97; no change of members
dot icon24/01/1997
Particulars of mortgage/charge
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 08/02/96; no change of members
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Return made up to 08/02/94; no change of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
Return made up to 08/02/93; no change of members
dot icon25/03/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Return made up to 18/02/92; full list of members
dot icon11/12/1991
Registered office changed on 11/12/91 from: 69 church road hove east sussex BN3 2BB
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Return made up to 06/03/91; full list of members
dot icon12/04/1990
Full accounts made up to 1989-12-31
dot icon12/04/1990
Return made up to 09/03/90; full list of members
dot icon22/03/1989
Full accounts made up to 1988-12-31
dot icon22/03/1989
Return made up to 24/02/89; full list of members
dot icon04/03/1988
Full accounts made up to 1987-12-31
dot icon04/03/1988
Return made up to 23/02/88; full list of members
dot icon03/04/1987
Group of companies' accounts made up to 1986-12-31
dot icon03/04/1987
Return made up to 31/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon29/11/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosling, Anika Ann
Secretary
01/12/2003 - 30/08/2019
-
Marshall, Neil
Director
08/11/1999 - 30/08/2019
1
Gosling, June Florence
Director
01/11/1997 - 30/08/2019
1
Humphreys, Christopher Andrew
Director
30/08/2019 - 02/11/2020
64
Landry, Dawn Renee
Director
02/11/2020 - Present
17

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS AVIATION SUPPLY COMPANY LIMITED

ADAMS AVIATION SUPPLY COMPANY LIMITED is an(a) Active company incorporated on 29/11/1968 with the registered office located at Ascot Business Park, 50 Longbridge Lane, Derby DE24 8UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS AVIATION SUPPLY COMPANY LIMITED?

toggle

ADAMS AVIATION SUPPLY COMPANY LIMITED is currently Active. It was registered on 29/11/1968 .

Where is ADAMS AVIATION SUPPLY COMPANY LIMITED located?

toggle

ADAMS AVIATION SUPPLY COMPANY LIMITED is registered at Ascot Business Park, 50 Longbridge Lane, Derby DE24 8UJ.

What does ADAMS AVIATION SUPPLY COMPANY LIMITED do?

toggle

ADAMS AVIATION SUPPLY COMPANY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ADAMS AVIATION SUPPLY COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Notification of Pattonair (Derby) Limited as a person with significant control on 2026-02-17.