Company Information for ILEX AIRCRAFT SERVICES LIMITED
39 CREWE ROAD, SHAVINGTON, CREWE, CW2 5JE,
|
Company Registration Number
06129731
Private Limited Company
Active |
Company Name | |
---|---|
ILEX AIRCRAFT SERVICES LIMITED | |
Legal Registered Office | |
39 CREWE ROAD SHAVINGTON CREWE CW2 5JE Other companies in M16 | |
Company Number | 06129731 | |
---|---|---|
Company ID Number | 06129731 | |
Date formed | 2007-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 10:46:06 |
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 |
---|---|---|
LISA ORMSHAW |
||
PETER ANTHONY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PCL SOLUTIONS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 62 Seymour Grove Old Trafford Manchester M16 0LN | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Anthony Thompson on 2011-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/11 FROM 39 Crewe Road Shavington Crewe CW2 5JE United Kingdom | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 27/02/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ILSA ORMSHAW / 06/04/2007 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 39 CREWE ROAD SHAVINGTON CREWE CW2 9JE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 8 THE PLAIN THORNBURY BRISTOL BS35 2AG | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.83 | 9 |
MortgagesNumMortOutstanding | 3.47 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.35 | 85 |
This shows the max and average number of mortgages for companies with the same SIC code of 51101 - Scheduled passenger air transport
Creditors Due Within One Year | 2012-02-01 | £ 3,433 |
---|
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 ILEX AIRCRAFT SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 60 |
Current Assets | 2012-02-01 | £ 2,386 |
Debtors | 2012-02-01 | £ 2,326 |
Fixed Assets | 2012-02-01 | £ 2,020 |
Shareholder Funds | 2012-02-01 | £ 973 |
Tangible Fixed Assets | 2012-02-01 | £ 2,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as ILEX 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. |