AIRCRAFT CONVERSIONS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT CONVERSIONS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01641050

Incorporation date

03/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

298 Grays Inn Road, London WC1X 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1982)
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon09/05/2023
Termination of appointment of Margaret Mary Angier as a director on 2023-03-31
dot icon09/05/2023
Termination of appointment of Margaret Mary Angier as a secretary on 2023-03-31
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-07-31
dot icon03/06/2021
Termination of appointment of Richard Angier as a director on 2021-06-03
dot icon26/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2020
Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Grays Inn Road London WC1X 8DX on 2020-07-31
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon22/08/2019
Appointment of Mr Paul Angier as a director on 2019-07-28
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 2016-12-15
dot icon23/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/04/2015
Termination of appointment of Elizabeth Ann Angier as a director on 2015-04-12
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/11/2014
Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 2014-11-21
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Margaret Mary Angier on 2010-02-02
dot icon02/02/2010
Director's details changed for Richard Angier on 2010-02-02
dot icon02/02/2010
Director's details changed for Elizabeth Ann Angier on 2010-02-02
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP
dot icon07/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon31/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2007
Return made up to 31/12/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon15/09/2000
Full accounts made up to 1999-07-31
dot icon27/01/2000
Full accounts made up to 1998-07-31
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon15/12/1998
New secretary appointed
dot icon25/08/1998
Particulars of mortgage/charge
dot icon13/06/1998
Declaration of satisfaction of mortgage/charge
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Return made up to 31/12/97; no change of members
dot icon06/08/1997
Full accounts made up to 1996-07-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon24/07/1996
Full accounts made up to 1995-07-31
dot icon04/03/1996
Return made up to 31/12/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-07-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Full accounts made up to 1993-07-31
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Particulars of mortgage/charge
dot icon07/02/1994
Particulars of mortgage/charge
dot icon09/06/1993
Full accounts made up to 1992-07-31
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon07/02/1992
Registered office changed on 07/02/92 from: 110 victoria house vernon place london WC1B 4DB
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon28/11/1991
Full accounts made up to 1990-07-31
dot icon13/06/1991
Full accounts made up to 1989-07-31
dot icon13/06/1991
Return made up to 31/12/90; no change of members
dot icon16/02/1990
Full accounts made up to 1988-07-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon11/12/1989
New director appointed
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon27/01/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon28/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Accounts made up to 1987-07-31
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
Director resigned
dot icon10/06/1987
Accounts made up to 1986-07-31
dot icon10/06/1987
Return made up to 20/05/87; full list of members
dot icon06/04/1987
Registered office changed on 06/04/87 from: 431 victoria house bloomsbury sq WC1B 4ED
dot icon01/12/1986
Certificate of change of name
dot icon29/10/1986
Full accounts made up to 1985-07-31
dot icon29/10/1986
Return made up to 15/06/85; full list of members
dot icon29/10/1986
Return made up to 19/10/86; full list of members
dot icon07/10/1986
First gazette
dot icon03/06/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.84K
-
0.00
-
-
2022
0
55.26K
-
0.00
-
-
2023
0
56.92K
-
0.00
-
-
2023
0
56.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.92K £Ascended3.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angier, Paul
Director
28/07/2019 - Present
6
Angier, Margaret Mary
Secretary
07/12/1998 - 31/03/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRCRAFT CONVERSIONS (U.K.) LIMITED

AIRCRAFT CONVERSIONS (U.K.) LIMITED is an(a) Active company incorporated on 03/06/1982 with the registered office located at 298 Grays Inn Road, London WC1X 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCRAFT CONVERSIONS (U.K.) LIMITED?

toggle

AIRCRAFT CONVERSIONS (U.K.) LIMITED is currently Active. It was registered on 03/06/1982 .

Where is AIRCRAFT CONVERSIONS (U.K.) LIMITED located?

toggle

AIRCRAFT CONVERSIONS (U.K.) LIMITED is registered at 298 Grays Inn Road, London WC1X 8DX.

What does AIRCRAFT CONVERSIONS (U.K.) LIMITED do?

toggle

AIRCRAFT CONVERSIONS (U.K.) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for AIRCRAFT CONVERSIONS (U.K.) LIMITED?

toggle

The latest filing was on 28/04/2025: Micro company accounts made up to 2024-07-31.