Company Information for P.K. AIR TRADING LTD.
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
03177963
Private Limited Company
Liquidation |
Company Name | |
---|---|
P.K. AIR TRADING LTD. | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NG31 | |
Company Number | 03177963 | |
---|---|---|
Company ID Number | 03177963 | |
Date formed | 1996-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-12-05 07:37:38 |
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 |
---|---|---|
CAROL MARGARET PREEDY |
||
PAUL HENRY KNIGHT |
||
DANIEL JAMES PREEDY |
||
PHILLIP EDWARD PREEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA JEAN KNIGHT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAR TEM AVIATION LTD | Director | 2009-01-07 | CURRENT | 2009-01-06 | Active - Proposal to Strike off | |
PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED | Director | 2007-03-26 | CURRENT | 2004-01-12 | Active | |
PREEDY AIRCRAFT LEASE MANAGEMENT LTD | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM 31 Orchard Close Gonerby Hill Foot Grantham Lincolnshire NG31 8HD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM 31 Orchard Close Gonerby Hill Foot Grantham Lincolnshire NG31 8HD | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Daniel James Preedy on 2018-09-01 | |
CH01 | Director's details changed for Daniel James Preedy on 2018-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Henry Knight on 2018-02-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Henry Knight on 2011-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/11 FROM 8 Prospect House Grove Close Clarendon Hall Epsom Surrey KT19 7NP | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWARD PREEDY / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES PREEDY / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PREEDY / 14/03/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
88(2)R | AD 23/04/97--------- £ SI 100@1=100 £ IC 100/200 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/97 | |
363s | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-10-23 |
Appointmen | 2018-10-23 |
Resolution | 2018-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2013-03-31 | £ 14,409 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 10,278 |
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 P.K. AIR TRADING LTD.
Cash Bank In Hand | 2013-03-31 | £ 228,998 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 218,273 |
Current Assets | 2013-03-31 | £ 243,856 |
Current Assets | 2012-03-31 | £ 254,084 |
Debtors | 2013-03-31 | £ 14,858 |
Debtors | 2012-03-31 | £ 35,811 |
Fixed Assets | 2013-03-31 | £ 64,578 |
Fixed Assets | 2012-03-31 | £ 64,531 |
Shareholder Funds | 2013-03-31 | £ 294,025 |
Shareholder Funds | 2012-03-31 | £ 308,337 |
Tangible Fixed Assets | 2013-03-31 | £ 60,433 |
Tangible Fixed Assets | 2012-03-31 | £ 62,095 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as P.K. AIR TRADING LTD. are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | P.K. AIR TRADING LTD. | Event Date | 2018-10-23 |
Initiating party | Event Type | Appointmen | |
Defending party | P.K. AIR TRADING LTD. | Event Date | 2018-10-23 |
Name of Company: P.K. AIR TRADING LTD. Company Number: 03177963 Nature of Business: Aircraft parts trading and consulting Registered office: 31 Orchard Place, Gonerby Hill Foot, Grantham, Lincolnshire… | |||
Initiating party | Event Type | Resolution | |
Defending party | P.K. AIR TRADING LTD. | Event Date | 2018-10-23 |
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. |