ANSETT AIRCRAFT SPARES & SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANSETT AIRCRAFT SPARES & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02105577

Incorporation date

03/03/1987

Size

Small

Contacts

Registered address

Registered address

Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon08/12/2025
Accounts for a small company made up to 2025-06-30
dot icon02/12/2025
Director's details changed for John Boyce on 2025-12-01
dot icon21/11/2025
Director's details changed for John Boyce on 2025-11-05
dot icon30/10/2025
Address of officer John Boyce changed to 02105577 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-30
dot icon21/01/2025
Accounts for a small company made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon12/04/2024
Accounts for a small company made up to 2023-06-30
dot icon14/12/2023
Termination of appointment of Gregory Quinlan as a director on 2023-11-14
dot icon14/12/2023
Appointment of Charles Pentzer as a director on 2023-11-15
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon01/09/2023
Accounts for a small company made up to 2022-06-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon09/12/2019
Accounts for a small company made up to 2019-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon28/11/2018
Accounts for a small company made up to 2018-06-30
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon20/10/2017
Accounts for a small company made up to 2017-06-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/02/2016
Full accounts made up to 2015-06-30
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/10/2015
Secretary's details changed for Eacotts International Limited on 2015-05-01
dot icon23/06/2015
Termination of appointment of Eacotts Worldwide Limited as a secretary
dot icon23/06/2015
Appointment of Eacotts International Limited as a secretary on 2015-06-23
dot icon24/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon12/11/2014
Accounts for a small company made up to 2014-06-30
dot icon02/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon25/11/2013
Accounts for a small company made up to 2013-06-30
dot icon22/03/2013
Secretary's details changed for Eacotts Limited on 2013-03-15
dot icon05/03/2013
Accounts for a small company made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/07/2011
Auditor's resignation
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon26/10/2010
Accounts for a small company made up to 2010-06-30
dot icon04/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon10/11/2009
Accounts for a small company made up to 2009-06-30
dot icon02/01/2009
Return made up to 16/12/08; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2008-06-30
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon14/03/2008
Appointment terminated secretary thames valley business services LIMITED
dot icon10/03/2008
Secretary appointed eacotts LIMITED
dot icon11/12/2007
Return made up to 16/12/07; full list of members
dot icon18/02/2007
New director appointed
dot icon27/01/2007
Accounts for a small company made up to 2006-06-30
dot icon23/01/2007
Return made up to 16/12/06; no change of members
dot icon16/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon23/12/2005
Return made up to 16/12/05; no change of members
dot icon07/01/2005
Return made up to 16/12/04; full list of members
dot icon21/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
Return made up to 16/12/03; full list of members
dot icon04/09/2003
Director resigned
dot icon27/08/2003
Certificate of change of name
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/01/2003
Resolutions
dot icon13/01/2003
Return made up to 16/12/02; full list of members
dot icon31/12/2002
Director's particulars changed
dot icon26/11/2002
New director appointed
dot icon18/01/2002
Return made up to 16/12/01; full list of members
dot icon15/10/2001
Return made up to 16/12/00; full list of members; amend
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon05/10/2001
Full accounts made up to 2001-06-30
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 16/12/00; full list of members
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Registered office changed on 19/02/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
New secretary appointed
dot icon23/12/1999
Return made up to 16/12/99; full list of members
dot icon24/11/1999
Full accounts made up to 1999-06-30
dot icon21/12/1998
Return made up to 16/12/98; full list of members
dot icon10/12/1998
Full accounts made up to 1998-06-30
dot icon18/03/1998
Return made up to 16/12/97; full list of members
dot icon18/03/1998
New director appointed
dot icon05/03/1998
Full accounts made up to 1997-06-30
dot icon04/12/1997
New secretary appointed
dot icon28/11/1997
Registered office changed on 28/11/97 from: railway street ramsbottom bury lancashire BL0 9AL
dot icon28/11/1997
New director appointed
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
Director resigned
dot icon09/01/1997
Return made up to 16/12/96; no change of members
dot icon26/10/1996
Full accounts made up to 1996-06-30
dot icon30/01/1996
Return made up to 16/12/95; full list of members
dot icon12/12/1995
Full accounts made up to 1995-06-30
dot icon07/11/1995
Director's particulars changed
dot icon04/04/1995
Full accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 16/12/94; full list of members
dot icon04/03/1994
Return made up to 16/12/93; no change of members
dot icon17/02/1994
Full accounts made up to 1993-06-30
dot icon08/09/1993
Registered office changed on 08/09/93 from: aquis court 31 fishpool street st albans herts AL3 4RF
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon18/04/1993
New director appointed
dot icon30/03/1993
Particulars of mortgage/charge
dot icon13/02/1993
Return made up to 16/12/92; no change of members
dot icon06/02/1992
Return made up to 16/12/91; full list of members
dot icon18/10/1991
Full accounts made up to 1991-06-30
dot icon07/05/1991
Full accounts made up to 1990-06-30
dot icon01/02/1991
Return made up to 16/12/90; no change of members
dot icon24/05/1990
Full accounts made up to 1989-06-30
dot icon08/03/1990
Return made up to 16/12/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-06-30
dot icon26/07/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1989
Location of register of members
dot icon26/07/1989
Location of register of directors' interests
dot icon26/07/1989
Registered office changed on 26/07/89 from: unit 4A girling way great south west road feltham middlesex
dot icon26/07/1989
Return made up to 12/12/87; full list of members
dot icon22/05/1989
New director appointed
dot icon15/03/1989
Wd 02/03/89 ad 22/09/88--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1988
Registered office changed on 21/10/88 from: 70 finsbury pavement london EC2A 1SX
dot icon21/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon13/10/1988
Memorandum and Articles of Association
dot icon29/02/1988
Resolutions
dot icon20/03/1987
Certificate of change of name
dot icon03/03/1987
Certificate of 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
01/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EACOTTS INTERNATIONAL LIMITED
Corporate Secretary
23/06/2015 - Present
39
AQUIS SECRETARIES LIMITED
Corporate Secretary
27/10/1997 - 01/08/2000
99
EACOTTS WORLDWIDE LIMITED
Corporate Secretary
01/03/2008 - 01/05/2015
17
Boyce, John
Director
31/01/2007 - Present
-
Boyce, John
Director
22/10/1997 - 30/07/2001
-

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 ANSETT AIRCRAFT SPARES & SERVICES LIMITED

ANSETT AIRCRAFT SPARES & SERVICES LIMITED is an(a) Active company incorporated on 03/03/1987 with the registered office located at Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DF. 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 ANSETT AIRCRAFT SPARES & SERVICES LIMITED?

toggle

ANSETT AIRCRAFT SPARES & SERVICES LIMITED is currently Active. It was registered on 03/03/1987 .

Where is ANSETT AIRCRAFT SPARES & SERVICES LIMITED located?

toggle

ANSETT AIRCRAFT SPARES & SERVICES LIMITED is registered at Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DF.

What does ANSETT AIRCRAFT SPARES & SERVICES LIMITED do?

toggle

ANSETT AIRCRAFT SPARES & SERVICES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ANSETT AIRCRAFT SPARES & SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-01 with no updates.