PARC AVIATION (UK) LIMITED

Cae Training & Services Limited Cae Training & Services Limited, Crawley, RH10 9DP, England
StatusACTIVE
Company No.06420970
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Collins

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Humphreys

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasnain Mukhtar Mohsin

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Moores

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Richard Balicki

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Murray

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Humphreys

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Van Engelen

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Simpson

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Philip Moores

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fabio Mazzocchetti

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Cameron Murray

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Franklin

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Hendrik Van Engelen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Franklin

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Butler

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Shattock

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Nigel Franklin

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Nigel Franklin

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed brian simpson

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed fabio mazzocchetti

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter keenan

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard belton

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 51 eastcheap london EC3M 1JP

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOLESHILL CARPET CENTRE LTD

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:11224192
Status:ACTIVE
Category:Private Limited Company

GEH OPTICAL LTD

94 EASTHAM RAKE,WIRRAL,CH62 9AB

Number:11684416
Status:ACTIVE
Category:Private Limited Company

JUST PANELS LIMITED

25 BADMINTON ROAD,BRISTOL,BS16 6BB

Number:05503537
Status:ACTIVE
Category:Private Limited Company

OAKMEAD CONSULTANTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source