ARMY PARACHUTE AIRCRAFT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARMY PARACHUTE AIRCRAFT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746160

Incorporation date

06/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon03/02/2026
Satisfaction of charge 037461600001 in full
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Appointment of Mr Philip Dermot Mcevoy as a director on 2025-07-19
dot icon24/07/2025
Appointment of Mr Robert John Camps as a director on 2025-07-19
dot icon16/07/2025
Registration of charge 037461600002, created on 2025-07-11
dot icon04/06/2025
Second filing of Confirmation Statement dated 2025-05-30
dot icon02/06/2025
30/05/25 Statement of Capital gbp 2781613
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Registration of charge 037461600001, created on 2024-08-14
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon31/05/2024
Director's details changed for Mr John Mark Bayada on 2024-02-02
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/05/2024
Registered office address changed from Airfield Camp Netheravon Salisbury Wiltshire SP4 9SF England to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2024-05-30
dot icon02/02/2024
Termination of appointment of Mark Russell Mackay Lindsay-Smith as a director on 2024-02-02
dot icon23/01/2024
Appointment of Mr John Mark Bayada as a director on 2024-01-12
dot icon11/12/2023
Cessation of Robert John Camps as a person with significant control on 2023-05-26
dot icon11/12/2023
Notification of Army Parachute Association as a person with significant control on 2023-11-30
dot icon11/12/2023
Cessation of Mark Russell Mackay Lindsay-Smith as a person with significant control on 2023-11-30
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Notification of Mark Russell Mackay Lindsay-Smith as a person with significant control on 2023-05-26
dot icon31/05/2023
Appointment of Col (Retd) Mark Russell Mackay Lindsay-Smith as a director on 2023-05-26
dot icon30/05/2023
Termination of appointment of Robert John Camps as a director on 2023-05-26
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon04/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon29/03/2021
Termination of appointment of Julie Margret Cooper as a secretary on 2021-03-15
dot icon29/03/2021
Change of details for Mr Robert John Camps as a person with significant control on 2021-03-15
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Notification of Robert John Camps as a person with significant control on 2017-11-14
dot icon18/03/2019
Cessation of Jackie Susan Harper as a person with significant control on 2017-11-14
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/11/2017
Termination of appointment of Robert John Camps as a secretary on 2017-11-01
dot icon14/11/2017
Appointment of Mrs Julie Margret Cooper as a secretary on 2017-11-01
dot icon14/11/2017
Appointment of Mr Robert John Camps as a director on 2017-11-01
dot icon14/11/2017
Termination of appointment of Jackie Susan Harper as a director on 2017-11-01
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Andrew Charles Peter Kennett as a director on 2016-04-07
dot icon08/04/2016
Registered office address changed from Lower Airfield Camp Netheravon Salisbury Wiltshire SP4 9SF to Airfield Camp Netheravon Salisbury Wiltshire SP4 9SF on 2016-04-08
dot icon08/04/2016
Appointment of Mrs Jackie Susan Harper as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Andrew Charles Peter Kennett as a director on 2016-04-07
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Andrew Kennett as a director
dot icon28/05/2013
Termination of appointment of Geoffrey Shea Simonds as a director
dot icon22/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Appointment of Mr Robert John Camps as a secretary
dot icon12/12/2012
Termination of appointment of Paul Blair as a secretary
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Paul Allen Blair as a secretary
dot icon10/09/2012
Termination of appointment of Michael Smith as a secretary
dot icon03/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/05/2010
Director's details changed for Geoffrey Charles Patrick Shea Simonds on 2009-10-01
dot icon04/05/2010
Secretary's details changed for Mr Michael David Smith on 2009-10-01
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 06/04/09; full list of members
dot icon30/04/2009
Location of register of members
dot icon22/04/2009
Secretary appointed mr michael david smith
dot icon22/04/2009
Appointment terminated secretary robin durie
dot icon02/05/2008
Return made up to 06/04/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 06/04/06; full list of members
dot icon19/04/2006
Secretary's particulars changed
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 06/04/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 06/04/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 06/04/01; full list of members
dot icon21/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/05/2000
Return made up to 06/04/00; full list of members
dot icon08/05/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New secretary appointed;new director appointed
dot icon22/04/1999
Registered office changed on 22/04/99 from: 110 whitchurch road cardiff CF14 3LY
dot icon06/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.77K
-
0.00
-
-
2022
1
3.61K
-
0.00
-
-
2022
1
3.61K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

3.61K £Descended-24.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Dermot Mcevoy
Director
19/07/2025 - Present
2
Harper, Jackie Susan
Director
08/04/2016 - 01/11/2017
3
Colonel Mark Russell Mackay Lindsay-Smith
Director
26/05/2023 - 02/02/2024
2
Camps, Robert John
Director
01/11/2017 - 26/05/2023
-
Camps, Robert John
Director
19/07/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARMY PARACHUTE AIRCRAFT COMPANY LIMITED

ARMY PARACHUTE AIRCRAFT COMPANY LIMITED is an(a) Active company incorporated on 06/04/1999 with the registered office located at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMY PARACHUTE AIRCRAFT COMPANY LIMITED?

toggle

ARMY PARACHUTE AIRCRAFT COMPANY LIMITED is currently Active. It was registered on 06/04/1999 .

Where is ARMY PARACHUTE AIRCRAFT COMPANY LIMITED located?

toggle

ARMY PARACHUTE AIRCRAFT COMPANY LIMITED is registered at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB.

What does ARMY PARACHUTE AIRCRAFT COMPANY LIMITED do?

toggle

ARMY PARACHUTE AIRCRAFT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARMY PARACHUTE AIRCRAFT COMPANY LIMITED have?

toggle

ARMY PARACHUTE AIRCRAFT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for ARMY PARACHUTE AIRCRAFT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Satisfaction of charge 037461600001 in full.