PARC AVIATION (UK) LIMITED
Status | ACTIVE |
Company No. | 06420970 |
Category | Private Limited Company |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PARC AVIATION (UK) LIMITED is an active private limited company with number 06420970. It was incorporated 16 years, 6 months, 21 days ago, on 07 November 2007. The company address is Cae Training & Services Limited Cae Training & Services Limited, Crawley, RH10 9DP, England.
Company Fillings
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Traynor
Termination date: 2023-08-18
Documents
Accounts with accounts type full
Date: 13 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donal Doherty
Appointment date: 2023-08-18
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Martin Daly
Termination date: 2023-08-18
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Christine Traynor
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-10
Officer name: Keith Butler
Documents
Accounts with accounts type full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Notification of a person with significant control
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cae Inc
Notification date: 2021-10-01
Documents
Withdrawal of a person with significant control statement
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-10-15
Documents
Notification of a person with significant control statement
Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ralph Martin Daly
Cessation date: 2021-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-27
Psc name: Keith Butler
Documents
Accounts with accounts type full
Date: 03 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasnain Mohsin
Termination date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
New address: Cae Training & Services Limited Fleming Way Crawley RH10 9DP
Old address: Fleming Way Crawley West Sussex RH10 9UH
Change date: 2020-11-02
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-15
Officer name: Mr Jose Maria Garcia Elipe
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hasnain Mohsin
Cessation date: 2020-02-15
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Appoint person secretary company with name date
Date: 04 Nov 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-14
Officer name: Miss Samantha Wynn
Documents
Termination secretary company with name termination date
Date: 04 Nov 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-14
Officer name: William Richard Balicki
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Butler
Notification date: 2019-07-09
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-08
Psc name: Ralph Martin Daly
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Conor Hennigan
Cessation date: 2019-06-28
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Mr Ralph Martin Daly
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Conor Hennigan
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Butler
Appointment date: 2018-06-10
Documents
Accounts with accounts type full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Keith Butler
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr. Keith Butler
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Collins
Termination date: 2018-06-22
Documents
Cessation of a person with significant control
Date: 02 Jul 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frank Collins
Cessation date: 2018-06-10
Documents
Accounts with accounts type full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type full
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type full
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Butler
Termination date: 2014-11-07
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Hennigan
Appointment date: 2014-11-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Collins
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Humphreys
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hasnain Mukhtar Mohsin
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Moores
Documents
Change person secretary company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Richard Balicki
Change date: 2013-02-28
Documents
Change account reference date company current shortened
Date: 26 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Richard Balicki
Documents
Termination secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Murray
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Humphreys
Change date: 2012-09-13
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Humphreys
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Van Engelen
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Simpson
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Philip Moores
Documents
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fabio Mazzocchetti
Documents
Appoint person secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Cameron Murray
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Franklin
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johannes Hendrik Van Engelen
Documents
Accounts with accounts type full
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type full
Date: 17 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Franklin
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Butler
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Shattock
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Nigel Franklin
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Brian Simpson
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Nigel Franklin
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Shattock
Change date: 2010-01-08
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from fleming way crawley west sussex RG10 9UH
Documents
Legacy
Date: 29 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 30/04/2009
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed brian simpson
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed fabio mazzocchetti
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter keenan
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary richard belton
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 21/07/2008 from 11 south street havant hampshire PO9 1BU
Documents
Legacy
Date: 04 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 12/11/07\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from 51 eastcheap london EC3M 1JP
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE
Number: | 11224192 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 EASTHAM RAKE,WIRRAL,CH62 9AB
Number: | 11684416 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BADMINTON ROAD,BRISTOL,BS16 6BB
Number: | 05503537 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ
Number: | 09919782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMASHING GLASS AND GLAZING LTD
SUITE 1, CHRISTCHURCH HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FX
Number: | 10424042 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME IS PRECIOUS PROPERTIES LIMITED
THE SANDERUM CENTRE,CHINNOR,OX39 4TW
Number: | 09855225 |
Status: | ACTIVE |
Category: | Private Limited Company |