AIRCRAFT BROKERS LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05885983

Incorporation date

25/07/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Jobs Castle, Lower Beeding, Horsham RH13 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2022
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 18 Jobs Castle Lower Beeding Horsham RH13 6PY on 2022-10-31
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon12/07/2022
Application to strike the company off the register
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon17/02/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-06-24
dot icon21/08/2020
Purchase of own shares.
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon06/07/2020
Termination of appointment of Lisa Jane Joyce as a director on 2020-07-06
dot icon29/06/2020
Satisfaction of charge 1 in full
dot icon29/06/2020
Satisfaction of charge 2 in full
dot icon27/04/2020
Amended accounts made up to 2019-10-31
dot icon10/02/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon25/09/2019
Amended accounts made up to 2018-10-31
dot icon05/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon27/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon15/02/2018
Director's details changed for Mrs Lisa Jane Joyce on 2018-02-15
dot icon15/02/2018
Director's details changed for Mrs Lisa Jane Joyce on 2017-02-15
dot icon02/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon30/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/01/2013
Resolutions
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2012
Total exemption full accounts made up to 2011-10-31
dot icon06/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Greig Joyce as a director
dot icon07/09/2011
Appointment of Greig Robert Joyce as a director
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mrs Lisa Jane Joyce on 2011-07-25
dot icon27/07/2011
Director's details changed for Mr Stuart Ronald Ford on 2011-07-25
dot icon27/07/2011
Director's details changed for Mrs Claire Elise Ford on 2011-07-25
dot icon20/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon10/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/08/2009
Return made up to 25/07/09; no change of members
dot icon06/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/08/2008
Return made up to 25/07/08; no change of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/05/2008
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon18/08/2007
Return made up to 25/07/07; full list of members
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon17/01/2007
Ad 26/07/06--------- £ si 197@1=197 £ ic 3/200
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Director's particulars changed
dot icon03/08/2006
Ad 26/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon25/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
25/07/2022
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Claire Elise
Secretary
25/07/2006 - Present
-
Joyce, Greig Robert
Director
07/09/2011 - 02/11/2011
3
Joyce, Lisa Jane
Director
25/07/2006 - 06/07/2020
6
Ford, Stuart Ronald
Director
25/07/2006 - Present
1
Mrs Claire Elise Ford
Director
25/07/2006 - Present
2

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 BROKERS LIMITED

AIRCRAFT BROKERS LIMITED is an(a) Dissolved company incorporated on 25/07/2006 with the registered office located at 18 Jobs Castle, Lower Beeding, Horsham RH13 6PY. There are currently 3 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 BROKERS LIMITED?

toggle

AIRCRAFT BROKERS LIMITED is currently Dissolved. It was registered on 25/07/2006 and dissolved on 12/11/2024.

Where is AIRCRAFT BROKERS LIMITED located?

toggle

AIRCRAFT BROKERS LIMITED is registered at 18 Jobs Castle, Lower Beeding, Horsham RH13 6PY.

What does AIRCRAFT BROKERS LIMITED do?

toggle

AIRCRAFT BROKERS 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 BROKERS LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.