Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIATION EQUIPMENT RESOURCES LIMITED
Company Information for

AVIATION EQUIPMENT RESOURCES LIMITED

Cambridge House, 16 High Street, Saffron Walden, ESSEX, CB10 1AX,
Company Registration Number
05581645
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aviation Equipment Resources Ltd
AVIATION EQUIPMENT RESOURCES LIMITED was founded on 2005-10-03 and has its registered office in Saffron Walden. The organisation's status is listed as "Active - Proposal to Strike off". Aviation Equipment Resources Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVIATION EQUIPMENT RESOURCES LIMITED
 
Legal Registered Office
Cambridge House
16 High Street
Saffron Walden
ESSEX
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 05581645
Company ID Number 05581645
Date formed 2005-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 31/01/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB868102029  
Last Datalog update: 2024-02-14 08:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION EQUIPMENT RESOURCES LIMITED
Is this data useful to you?
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.
Companies with same name AVIATION EQUIPMENT RESOURCES LIMITED
The following companies were found which have the same name as AVIATION EQUIPMENT RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIATION EQUIPMENT RESOURCES INCORPORATED California Unknown
AVIATION EQUIPMENT RESOURCES RENTAL LTD CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Active Company formed on the 2019-04-17

Company Officers of AVIATION EQUIPMENT RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2006-11-15
GLYN JOSEPH MARTIN
Director 2005-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DANIEL
Director 2006-10-30 2011-04-06
JULIA LORRAINE MARTIN
Director 2009-10-01 2011-04-06
JULIA LORRAINE MARTIN
Company Secretary 2005-10-03 2006-11-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-10-03 2005-10-03
COMPANY DIRECTORS LIMITED
Nominated Director 2005-10-03 2005-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off
RAUL HENRIQUE XEIRA FERREIRA DA COSTA SWEET PORTUGAL LIMITED Director 2016-07-04 CURRENT 2016-07-04 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-24Application to strike the company off the register
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-22AP01DIRECTOR APPOINTED MR NIGEL DANIEL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-19AA01Current accounting period shortened from 30/09/21 TO 30/04/21
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 104
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN JOSEPH MARTIN
2017-03-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 104
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 104
2015-10-29AR0103/10/15 ANNUAL RETURN FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 104
2015-04-14SH0605/02/15 STATEMENT OF CAPITAL GBP 104
2015-04-14SH0605/02/15 STATEMENT OF CAPITAL GBP 104
2015-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-14AR0103/10/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055816450003
2013-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-15AR0103/10/13 ANNUAL RETURN FULL LIST
2013-04-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0103/10/11 ANNUAL RETURN FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIEL
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARTIN
2011-03-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-28AR0103/10/10 FULL LIST
2010-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-12AR0101/11/09 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED MRS JULIA LORRAINE MARTIN
2009-12-11ANNOTATIONInconsistency
2009-12-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0103/10/09 FULL LIST
2009-01-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-09363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-11363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; AMEND
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-23225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-11-2388(2)RAD 30/10/06--------- £ SI 66@1=66 £ IC 10/76
2006-10-18363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-01-2488(2)RAD 03/10/05--------- £ SI 9@1=9 £ IC 125/134
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288bSECRETARY RESIGNED
2005-10-1988(2)RAD 03/10/05--------- £ SI 124@1=124 £ IC 1/125
2005-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIATION EQUIPMENT RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIATION EQUIPMENT RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-24 Satisfied HSBC BANK PLC
DEBENTURE 2005-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 42,745
Creditors Due After One Year 2012-09-30 £ 59,570
Creditors Due After One Year 2012-09-30 £ 59,570
Creditors Due After One Year 2011-09-30 £ 102,762
Creditors Due Within One Year 2013-09-30 £ 84,304
Creditors Due Within One Year 2012-09-30 £ 72,451
Creditors Due Within One Year 2012-09-30 £ 72,451
Creditors Due Within One Year 2011-09-30 £ 127,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 AVIATION EQUIPMENT RESOURCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 1,098
Cash Bank In Hand 2012-09-30 £ 4,462
Cash Bank In Hand 2012-09-30 £ 4,462
Cash Bank In Hand 2011-09-30 £ 46,166
Current Assets 2013-09-30 £ 39,373
Current Assets 2012-09-30 £ 52,171
Current Assets 2012-09-30 £ 52,171
Current Assets 2011-09-30 £ 116,083
Debtors 2013-09-30 £ 38,275
Debtors 2012-09-30 £ 47,709
Debtors 2012-09-30 £ 47,709
Debtors 2011-09-30 £ 69,917
Shareholder Funds 2013-09-30 £ 126,486
Shareholder Funds 2012-09-30 £ 173,941
Shareholder Funds 2012-09-30 £ 173,941
Shareholder Funds 2011-09-30 £ 173,399
Tangible Fixed Assets 2013-09-30 £ 214,162
Tangible Fixed Assets 2012-09-30 £ 253,791
Tangible Fixed Assets 2012-09-30 £ 253,791
Tangible Fixed Assets 2011-09-30 £ 287,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVIATION EQUIPMENT RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATION EQUIPMENT RESOURCES LIMITED
Trademarks
We have not found any records of AVIATION EQUIPMENT RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION EQUIPMENT RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AVIATION EQUIPMENT RESOURCES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AVIATION EQUIPMENT RESOURCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION EQUIPMENT RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATION EQUIPMENT RESOURCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.