AIRCRAFT 32A-3424 LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT 32A-3424 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07317239

Incorporation date

16/07/2010

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2010)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02
dot icon09/05/2025
Appointment of Abdul Qayyum as a director on 2025-05-06
dot icon26/03/2025
Termination of appointment of Gordon James Chase as a director on 2025-03-11
dot icon10/01/2025
Director's details changed for Tamzin Amanda Lawrence on 2024-10-07
dot icon10/01/2025
Director's details changed for Tamzin Amanda Lawrence on 2024-10-07
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon10/03/2024
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon10/03/2024
Director's details changed for Ms Nita Ramesh Savjani on 2023-08-01
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon01/08/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-08-01
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon24/02/2022
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22
dot icon24/02/2022
Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/08/2019
Secretary's details changed for Joint Secretarial Services Limited on 2019-08-12
dot icon16/08/2019
Director's details changed for Joint Corporate Services Limited on 2019-08-05
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-08
dot icon08/08/2019
Change of details for Aercap Holdings N.V as a person with significant control on 2019-08-08
dot icon05/08/2019
Director's details changed for Nita Ramesh Savjani on 2019-08-05
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon18/07/2017
Change of details for Aercap Holdings N.V as a person with significant control on 2017-07-16
dot icon23/06/2017
Director's details changed for Gordon James Chase on 2017-04-01
dot icon27/01/2017
Appointment of Nita Savjani as a director on 2016-12-31
dot icon20/01/2017
Termination of appointment of Roy Neil Arthur as a director on 2016-12-31
dot icon02/12/2016
Appointment of Tamzin Lawrence as a director on 2016-11-28
dot icon01/12/2016
Termination of appointment of Anton Charles Joiner as a director on 2016-11-28
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon25/07/2016
Director's details changed for Gordon James Chase on 2016-02-01
dot icon23/12/2015
Director's details changed for Mr Anton Charles Joiner on 2015-03-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Niall Charles Sommerville as a director on 2014-12-31
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Termination of appointment of Tariq Husain as a director on 2014-07-31
dot icon21/08/2014
Appointment of Mr Roy Neil Arthur as a director on 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Frederick Cromer as a director
dot icon03/07/2014
Termination of appointment of James Mckinney as a director
dot icon03/07/2014
Appointment of Anton Charles Joiner as a director
dot icon03/07/2014
Appointment of Gordon James Chase as a director
dot icon14/04/2014
Miscellaneous
dot icon10/03/2014
Auditor's resignation
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon11/06/2013
Appointment of James Mckinney as a director
dot icon11/06/2013
Termination of appointment of Kurt Schwarz as a director
dot icon24/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon24/07/2012
Secretary's details changed for Joint Secretarial Services Limited on 2011-09-19
dot icon24/07/2012
Director's details changed for Mr Kurt Henry Schwarz on 2011-09-19
dot icon24/07/2012
Director's details changed for Joint Corporate Services Limited on 2011-09-19
dot icon23/07/2012
Director's details changed for Mr Niall Charles Sommerville on 2011-09-19
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Director's details changed for Mr Tariq Husain on 2011-09-19
dot icon20/09/2011
Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-09-20
dot icon22/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon14/04/2011
Appointment of Frederick Cromer as a director
dot icon13/04/2011
Termination of appointment of Brian Monkarsh as a director
dot icon05/08/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon28/07/2010
Appointment of Joint Corporate Services Limited as a director
dot icon16/07/2010
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
03/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JOINT CORPORATE SERVICES LIMITED
Corporate Director
23/07/2010 - Present
8
Savjani, Nita Ramesh
Director
31/12/2016 - 02/05/2025
131
Chase, Gordon James
Director
14/05/2014 - 11/03/2025
8
Qayyum, Abdul
Director
06/05/2025 - Present
35
JOINT SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/07/2010 - 22/02/2022
10

Persons with Significant Control

1
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 AIRCRAFT 32A-3424 LIMITED

AIRCRAFT 32A-3424 LIMITED is an(a) Active company incorporated on 16/07/2010 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 4 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 AIRCRAFT 32A-3424 LIMITED?

toggle

AIRCRAFT 32A-3424 LIMITED is currently Active. It was registered on 16/07/2010 .

Where is AIRCRAFT 32A-3424 LIMITED located?

toggle

AIRCRAFT 32A-3424 LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does AIRCRAFT 32A-3424 LIMITED do?

toggle

AIRCRAFT 32A-3424 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRCRAFT 32A-3424 LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with no updates.