Company Information for CRANFIELD AIRCRAFT SERVICES LIMITED
LITTLE MEAD, HOLLINGDON, NR SOULBURY, BUCKINGHAMSHIRE, LU7 0DN,
|
Company Registration Number
05104891
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CRANFIELD AIRCRAFT SERVICES LIMITED | ||
Legal Registered Office | ||
LITTLE MEAD HOLLINGDON NR SOULBURY BUCKINGHAMSHIRE LU7 0DN Other companies in LU7 | ||
Previous Names | ||
|
Company Number | 05104891 | |
---|---|---|
Company ID Number | 05104891 | |
Date formed | 2004-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 09:50:27 |
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 |
---|---|---|
MARION GRAHAM |
||
JOHN RICHARD GRAHAM |
||
MARION GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
Previous accounting period extended from 30/04/22 TO 31/10/22 | ||
AA01 | Previous accounting period extended from 30/04/22 TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
CH01 | Director's details changed for John Richard Graham on 2019-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
CH01 | Director's details changed for John Richard Graham on 2019-04-23 | |
PSC04 | Change of details for Mr Jon Graham as a person with significant control on 2019-02-22 | |
CH01 | Director's details changed for Mrs Marion Graham on 2019-04-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARION GRAHAM on 2019-04-23 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARION GRAHAM | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/06/2015 | |
CERTNM | Company name changed graham aviation LIMITED\certificate issued on 25/06/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM Little Mead Hollingdon Nr Soulby Buckinghamshire LU7 0DN | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/10 FROM 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/04/09; full list of members | |
287 | Registered office changed on 10/06/2009 from 86 mildred avenue watford hertfordshire WD1 7DX | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
88(2)R | AD 25/05/05--------- £ SI 3@1=3 £ IC 2/5 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
Creditors Due Within One Year | 2013-04-30 | £ 16,246 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 49,855 |
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 CRANFIELD AIRCRAFT SERVICES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 25,259 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 39,767 |
Current Assets | 2013-04-30 | £ 29,252 |
Current Assets | 2012-04-30 | £ 89,254 |
Debtors | 2013-04-30 | £ 3,993 |
Debtors | 2012-04-30 | £ 49,487 |
Shareholder Funds | 2013-04-30 | £ 18,056 |
Shareholder Funds | 2012-04-30 | £ 45,299 |
Tangible Fixed Assets | 2013-04-30 | £ 5,050 |
Tangible Fixed Assets | 2012-04-30 | £ 5,900 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as CRANFIELD AIRCRAFT SERVICES LIMITED are:
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. |