ANGLO AERO ENGINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLO AERO ENGINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04446209

Incorporation date

22/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon10/07/2017
Final Gazette dissolved following liquidation
dot icon10/04/2017
Return of final meeting in a members' voluntary winding up
dot icon06/03/2017
Liquidators' statement of receipts and payments to 2017-02-21
dot icon09/03/2016
Registered office address changed from Unit 9C Brook Lane Westbury Wiltshire BA13 4ER to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 2016-03-10
dot icon08/03/2016
Declaration of solvency
dot icon08/03/2016
Appointment of a voluntary liquidator
dot icon08/03/2016
Resolutions
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/02/2015
Registered office address changed from Falcon House Unit 10 Brook Lane Industrial Estate Westbury Wiltshire BA13 4EP to Unit 9C Brook Lane Westbury Wiltshire BA13 4ER on 2015-03-01
dot icon08/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/12/2013
Registered office address changed from 2 Stephenson Road Northacre Industrial Park Westbury Wilts BA13 4WD England on 2013-12-11
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon30/06/2013
Director's details changed for Mr David Victor Browne on 2013-05-01
dot icon30/06/2013
Secretary's details changed for Mrs Leah Dawn Swann on 2013-03-01
dot icon30/06/2013
Director's details changed for Mrs Leah Dawn Swann on 2013-03-01
dot icon30/06/2013
Director's details changed for Mrs Rosalyn May Browne on 2013-05-01
dot icon30/06/2013
Director's details changed for Adam Victor Browne on 2013-03-01
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon18/08/2011
Registered office address changed from Ashgrove 38 Stormore Dilton Marsh Westbury Wiltshire BA13 4BH United Kingdom on 2011-08-19
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon12/06/2011
Statement of capital following an allotment of shares on 2010-06-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Mrs Leah Dawn Swann on 2010-01-01
dot icon25/05/2010
Director's details changed for Adam Victor Browne on 2010-01-01
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon02/12/2008
Registered office changed on 03/12/2008 from ashgrove 38 stormore dilton marsh westbury wiltshire BA11 3BH united kingdom
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/07/2008
Return made up to 23/05/08; full list of members
dot icon09/07/2008
Registered office changed on 10/07/2008 from vallis house, 57 vallis road frome somerset BA11 3EG
dot icon08/07/2008
Director and secretary's change of particulars / leah browne / 28/03/2008
dot icon08/07/2008
Ad 01/12/07\gbp si 1@1=1\gbp ic 2/3\
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon24/07/2006
Return made up to 23/05/06; full list of members
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon22/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon31/10/2005
Registered office changed on 01/11/05 from: 21 king street frome somerset BA11 1BJ
dot icon25/08/2005
Return made up to 23/05/05; full list of members
dot icon25/08/2005
Secretary's particulars changed;director's particulars changed
dot icon25/08/2005
Director's particulars changed
dot icon31/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon02/06/2004
Return made up to 23/05/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon15/07/2003
Return made up to 23/05/03; full list of members
dot icon31/05/2002
Secretary resigned
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
22/05/2002 - 22/05/2002
3976
Mr Adam Victor Browne
Director
22/05/2002 - Present
5
Browne, Rosalyn May
Director
31/03/2006 - Present
2
Swann, Leah Dawn
Secretary
22/05/2002 - Present
-
Browne, David Victor
Director
31/03/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

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 ANGLO AERO ENGINE SERVICES LIMITED

ANGLO AERO ENGINE SERVICES LIMITED is an(a) Dissolved company incorporated on 22/05/2002 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 5 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 ANGLO AERO ENGINE SERVICES LIMITED?

toggle

ANGLO AERO ENGINE SERVICES LIMITED is currently Dissolved. It was registered on 22/05/2002 and dissolved on 10/07/2017.

Where is ANGLO AERO ENGINE SERVICES LIMITED located?

toggle

ANGLO AERO ENGINE SERVICES LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does ANGLO AERO ENGINE SERVICES LIMITED do?

toggle

ANGLO AERO ENGINE SERVICES LIMITED operates in the Operation of warehousing and storage facilities for air transport activities (52.10/2 - SIC 2007) sector.

What is the latest filing for ANGLO AERO ENGINE SERVICES LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved following liquidation.