Company Information for AERO ANGLIA LIMITED
5 GRANGE WAY, COLCHESTER, ESSEX, CO2 8HG,
|
Company Registration Number
03702091
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AERO ANGLIA LIMITED | |||
Legal Registered Office | |||
5 GRANGE WAY COLCHESTER ESSEX CO2 8HG Other companies in IP7 | |||
| |||
Company Number | 03702091 | |
---|---|---|
Company ID Number | 03702091 | |
Date formed | 1999-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB665573502 |
Last Datalog update: | 2023-09-05 19:47:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE MARIE YOUNG |
||
DAVID JOHN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MICHAEL PLAYFORD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/01/21 TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
PSC02 | Notification of Colne Valley Aviation Limited as a person with significant control on 2020-02-11 | |
PSC07 | CESSATION OF DAVID JOHN YOUNG AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM Highfield Nedging Road Nedging Tye Ipswich Suffolk IP7 7HW | |
AP03 | Appointment of Angela Jane Barber as company secretary on 2020-02-11 | |
AP01 | DIRECTOR APPOINTED MR KEVIN TONY BARBER | |
TM02 | Termination of appointment of Jane Marie Young on 2020-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN YOUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
PSC04 | Change of details for Mr David John Young as a person with significant control on 2018-08-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
SH01 | 06/08/18 STATEMENT OF CAPITAL GBP 120 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PLAYFORD | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Michael Playford on 2014-02-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Michael Playford on 2012-03-01 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL PLAYFORD / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: ELMSETT AIRFIELD WHATFIELD ROAD ELMSETT AIRFIELD IPSWICH IP7 6LN | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/01 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2014-01-31 | £ 71,366 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 64,528 |
Creditors Due Within One Year | 2013-01-31 | £ 64,528 |
Creditors Due Within One Year | 2012-01-31 | £ 62,711 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AERO ANGLIA LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2013-01-31 | £ 0 |
Current Assets | 2014-01-31 | £ 73,585 |
Current Assets | 2013-01-31 | £ 66,187 |
Current Assets | 2013-01-31 | £ 66,187 |
Current Assets | 2012-01-31 | £ 56,044 |
Debtors | 2014-01-31 | £ 59,299 |
Debtors | 2013-01-31 | £ 47,767 |
Debtors | 2013-01-31 | £ 47,767 |
Debtors | 2012-01-31 | £ 37,574 |
Shareholder Funds | 2014-01-31 | £ 8,153 |
Shareholder Funds | 2013-01-31 | £ 7,354 |
Shareholder Funds | 2013-01-31 | £ 7,354 |
Stocks Inventory | 2014-01-31 | £ 14,514 |
Stocks Inventory | 2013-01-31 | £ 18,350 |
Stocks Inventory | 2013-01-31 | £ 18,350 |
Stocks Inventory | 2012-01-31 | £ 18,500 |
Tangible Fixed Assets | 2014-01-31 | £ 5,934 |
Tangible Fixed Assets | 2013-01-31 | £ 5,695 |
Tangible Fixed Assets | 2013-01-31 | £ 5,695 |
Tangible Fixed Assets | 2012-01-31 | £ 6,840 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as AERO ANGLIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39207990 | Plates, sheets, film, foil and strip, of non-cellular cellulose derivatives, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of cellulose acetates, vulcanised fibre, self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
39207990 | Plates, sheets, film, foil and strip, of non-cellular cellulose derivatives, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of cellulose acetates, vulcanised fibre, self-adhesive products, floor, wall and ceiling coverings of heading 3918) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |