AIRCRAFT AND GROUND LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT AND GROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02209652

Incorporation date

04/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire CV35 0AECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1988)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/12/2025
Director's details changed for Mr Stephen Edward Moore on 2025-12-09
dot icon09/12/2025
Change of details for Mr Stephen Edward Moore as a person with significant control on 2025-12-09
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Director's details changed for Mr Stephen Edward Moore on 2025-08-26
dot icon26/08/2025
Change of details for Mr Stephen Edward Moore as a person with significant control on 2025-08-26
dot icon26/08/2025
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26
dot icon26/08/2025
Secretary's details changed for Mr Stephen Edward Moore on 2025-08-26
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/01/2020
Director's details changed for Mr Steven Edward Moore on 2009-10-04
dot icon06/01/2020
Secretary's details changed for Mr Steven Edward Moore on 2009-10-04
dot icon06/01/2020
Change of details for Mr Steven Edward Moore as a person with significant control on 2017-01-05
dot icon06/01/2020
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2020-01-06
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of Gordon Edward Moore as a director on 2015-03-05
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 2011-04-19
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Steven Edward Moore on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Steven Edward Moore on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Gordon Edward Moore on 2009-10-01
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / gordon moore / 07/01/2009
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon09/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/2002
Certificate of change of name
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/03/2001
Full accounts made up to 2000-03-31
dot icon08/03/2001
Return made up to 31/12/00; full list of members
dot icon08/03/2001
Registered office changed on 08/03/01 from: beechfield house 38 west bar banbury oxon OX16 9RX
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Return made up to 31/12/98; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon06/03/1996
Return made up to 31/12/95; no change of members
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon06/03/1995
Return made up to 31/12/94; no change of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon30/12/1994
Certificate of change of name
dot icon19/02/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon08/04/1992
Return made up to 31/12/91; no change of members
dot icon10/06/1991
Return made up to 31/12/90; full list of members
dot icon15/05/1991
Full accounts made up to 1990-03-31
dot icon15/05/1991
Full accounts made up to 1991-03-31
dot icon15/05/1991
Full accounts made up to 1989-03-31
dot icon10/05/1990
Addendum to annual accounts
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon21/09/1989
Registered office changed on 21/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
New director appointed
dot icon04/01/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
606.52K
-
0.00
555.14K
-
2022
2
673.09K
-
0.00
458.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 AND GROUND LIMITED

AIRCRAFT AND GROUND LIMITED is an(a) Active company incorporated on 04/01/1988 with the registered office located at The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire CV35 0AE. There is currently no 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 AND GROUND LIMITED?

toggle

AIRCRAFT AND GROUND LIMITED is currently Active. It was registered on 04/01/1988 .

Where is AIRCRAFT AND GROUND LIMITED located?

toggle

AIRCRAFT AND GROUND LIMITED is registered at The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire CV35 0AE.

What does AIRCRAFT AND GROUND LIMITED do?

toggle

AIRCRAFT AND GROUND LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIRCRAFT AND GROUND LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with updates.