Rainworth
Southwell
Notts
NG21 0PB
Secretary Name | Mr Kenneth Burns |
---|---|
Status | Closed |
Appointed | 15 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 August 2021) |
Role | Company Director |
Correspondence Address | 76 The Hayfields Rainworth Mansfield Notts NG21 0PB |
Director Name | Mr Ian Morrison Burns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Hanby Court May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Secretary Name | Patricia Heather McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 3 Griceson Close Ollerton Newark Nottinghamshire NG22 9BD |
Secretary Name | Mrs Donna Charlotte Bates |
---|---|
Status | Resigned |
Appointed | 31 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2016) |
Role | Company Director |
Correspondence Address | Hanby Court May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Mrs Donna Charlotte Bates |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 218 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9US |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | aero-electrical.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | The Flat Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
50 at £1 | Donna Bates 50.00% Ordinary |
---|---|
50 at £1 | Ian Morrison Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,988 |
Cash | £26,737 |
Current Liabilities | £38,926 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
17 November 2016 | Termination of appointment of Donna Charlotte Bates as a director on 15 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Kenneth Burns as a secretary on 15 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Appointment of Mr Kenneth Burns as a director on 15 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Donna Charlotte Bates as a secretary on 15 November 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 August 2013 | Appointment of Mrs Donna Charlotte Bates as a director (2 pages) |
21 August 2013 | Termination of appointment of Ian Burns as a director (1 page) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Registered office address changed from 44 New Street Dalry Ayrshire KA24 5AE on 13 December 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Mrs Donna Charlotte Bates on 1 December 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Mrs Donna Charlotte Bates on 1 December 2010 (2 pages) |
9 March 2011 | Termination of appointment of Patricia Mcgowan as a secretary (1 page) |
9 December 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
18 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Ian Morrison Burns on 31 December 2009 (2 pages) |
6 April 2010 | Appointment of Mrs Donna Charlotte Bates as a secretary (1 page) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 7, friars lane lanark lanarkshire ML11 9EL (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
13 February 2007 | Incorporation (13 pages) |