AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667393

Incorporation date

02/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Pilot Way, Ansty Business Park, Coventry CV7 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon18/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon17/03/2025
Termination of appointment of James Alan David Elsey as a director on 2024-12-18
dot icon03/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/12/2024
Appointment of Robert David Parker as a director on 2024-10-18
dot icon27/08/2024
Change of details for Aircraft Braking Systems Europe Limited as a person with significant control on 2016-04-06
dot icon27/08/2024
Change of details for Aircraft Braking Systems Europe Limited as a person with significant control on 2020-04-01
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon24/07/2024
Second filing for the termination of Graham Mark Ellinor as a director
dot icon21/05/2024
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director
dot icon08/05/2024
Appointment of Jennifer Jane Rosemary Weir as a director on 2024-03-25
dot icon07/05/2024
Termination of appointment of Graham Mark Ellinor as a director on 2024-02-08
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon16/05/2023
Director's details changed for Mr Graham Mark Ellinor on 2023-05-11
dot icon22/09/2022
Termination of appointment of Katie Lewis as a director on 2022-09-12
dot icon22/09/2022
Appointment of Mr James Alan David Elsey as a director on 2022-09-12
dot icon22/09/2022
Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12
dot icon22/09/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon15/09/2022
Termination of appointment of Marina Louise Thomas as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Ian Keith Pargeter as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Simon Robert Grant as a secretary on 2022-09-12
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/08/2020
Director's details changed for Miss Marina Louise Thomas on 2020-06-18
dot icon07/08/2020
Director's details changed for Mr Ian Keith Pargeter on 2016-01-01
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/04/2020
Appointment of Mrs Katie Lewis as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Derek John O'neill as a director on 2020-03-31
dot icon01/04/2020
Registered office address changed from Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW to Pilot Way Ansty Business Park Coventry CV7 9JU on 2020-04-01
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon28/10/2016
Appointment of Mr Simon Robert Grant as a secretary on 2016-10-28
dot icon28/10/2016
Termination of appointment of Marina Louise Thomas as a secretary on 2016-10-28
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Mark Young as a director
dot icon13/12/2013
Termination of appointment of Philip Green as a director
dot icon13/12/2013
Appointment of Mr Ian Keith Pargeter as a director
dot icon13/12/2013
Appointment of Mr Derek John O'neill as a director
dot icon13/12/2013
Appointment of Miss Marina Louise Thomas as a director
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon24/11/2010
Miscellaneous
dot icon24/11/2010
Auditor's resignation
dot icon04/11/2010
Miscellaneous
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon14/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/05/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Mark Lees Young on 2010-03-01
dot icon03/03/2010
Director's details changed for Mr Philip Ernest Green on 2010-03-01
dot icon03/03/2010
Secretary's details changed for Marina Louise Thomas on 2010-03-01
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon01/06/2009
Location of register of members
dot icon28/11/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 10/05/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from atlantic house aviation park west bournemouth international airport christchurch dorset BH23 6EW
dot icon31/01/2008
Registered office changed on 31/01/08 from: 683/685 stirling road trading estate slough berkshire SL1 4ST
dot icon22/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon11/10/2007
New secretary appointed
dot icon23/08/2007
Return made up to 22/05/07; no change of members
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon08/08/2006
Return made up to 22/05/06; full list of members
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 22/05/05; full list of members
dot icon09/06/2004
Return made up to 22/05/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 22/05/03; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 22/05/02; full list of members
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Director's particulars changed
dot icon04/06/2001
Return made up to 22/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Return made up to 22/05/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon24/08/1999
Resolutions
dot icon09/06/1999
Return made up to 22/05/99; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/07/1998
Return made up to 22/05/98; full list of members
dot icon28/11/1997
Return made up to 22/05/97; full list of members
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
New secretary appointed
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon12/06/1996
Return made up to 22/05/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 22/05/95; full list of members
dot icon09/03/1995
Registered office changed on 09/03/95 from: 71 buckingham av slough berks SL1 4PN
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon15/06/1994
Return made up to 22/05/94; full list of members
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon21/02/1993
Location of register of members (non legible)
dot icon17/12/1992
Return made up to 02/12/92; full list of members
dot icon16/11/1992
Registered office changed on 16/11/92 from: 71 buckingham avenue slough berkshire SL1 4PN
dot icon16/11/1992
Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1992
Accounting reference date notified as 31/03
dot icon29/01/1992
Secretary resigned;director resigned
dot icon29/01/1992
Director resigned
dot icon29/01/1992
New secretary appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon02/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
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
Elsey, James Alan David
Director
12/09/2022 - 18/12/2024
101
Ellinor, Graham Mark
Director
12/09/2022 - 08/03/2024
135
Thomas, Marina Louise
Director
02/12/2013 - 12/09/2022
113
Pargeter, Ian Keith
Director
02/12/2013 - 12/09/2022
64
Lewis, Katie
Director
01/04/2020 - 12/09/2022
244

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED

AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED is an(a) Dissolved company incorporated on 02/12/1991 with the registered office located at Pilot Way, Ansty Business Park, Coventry CV7 9JU. 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 AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED?

toggle

AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED is currently Dissolved. It was registered on 02/12/1991 and dissolved on 16/12/2025.

Where is AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED located?

toggle

AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED is registered at Pilot Way, Ansty Business Park, Coventry CV7 9JU.

What does AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED do?

toggle

AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.