Check the

AVIATION SYSTEMS LIMITED

Company
AVIATION SYSTEMS LIMITED (02959516)

AVIATION SYSTEMS

Phone: +44 (0)1332 853 520
B rating

KEY FINANCES

Year
2016
Assets
£54.2k ▲ £34.23k (171.38 %)
Cash
£0k ▼ £-5.22k (-100.00 %)
Liabilities
£94.97k ▼ £-15.63k (-14.13 %)
Net Worth
£-40.77k ▼ £49.86k (-55.01 %)

REGISTRATION INFO

Company name
AVIATION SYSTEMS LIMITED
Company number
02959516
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.aviationsystems.co.uk
Phones
+44 (0)1332 853 520
01332 853 520
Registered Address
THE SPINNEY OXTON HILL,
SOUTHWELL,
NOTTINGHAM,
NG25 0RN

ECONOMIC ACTIVITIES

63990
Other information service activities n.e.c.

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 17 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 December 2014

CHARGES

15 June 2009
Status
Outstanding
Delivered
18 June 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AVIATION SYSTEMS LIMITED DIRECTORS

James Meiklejon Rogers

  Acting
Appointed
04 November 2008
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
1a Main Street, Hemington, Derby, DE74 2RB
Country Of Residence
England
Name
ROGERS, James Meiklejon

Patricia Ann Cooke Rogers

  Resigned
Appointed
17 August 1994
Resigned
25 June 2004
Role
Secretary
Address
1a Main Street, Hemington, Derby, Derbyshire, DE74 2RB
Name
COOKE-ROGERS, Patricia Ann

Michael Christopher Hollis

  Resigned
Appointed
25 June 2004
Resigned
04 November 2008
Role
Secretary
Address
11 Helston Drive, Strelley, Nottingham, NG8 6JN
Name
HOLLIS, Michael Christopher

Kenneth James Johnson

  Resigned
Appointed
04 November 2008
Resigned
18 June 2015
Occupation
Admin Manager
Role
Secretary
Nationality
British
Address
The Cottage, Hemington Fields Shardlow, Derby, Derbyshire, DE72 2HP
Name
JOHNSON, Kenneth James

RM REGISTRARS LIMITED

  Resigned
Appointed
17 August 1994
Resigned
17 August 1994
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Kenneth James Johnson

  Resigned
Appointed
25 June 2004
Resigned
04 November 2008
Occupation
Accountant
Role
Director
Age
78
Nationality
British
Address
The Cottage, Hemington Fields Shardlow, Derby, Derbyshire, DE72 2HP
Country Of Residence
United Kingdom
Name
JOHNSON, Kenneth James

James Meiklejon Rogers

  Resigned PSC
Appointed
17 August 1994
Resigned
25 June 2004
Occupation
Business Executive
Role
Director
Age
79
Nationality
British
Address
1a Main Street, Hemington, Derby, DE74 2RB
Country Of Residence
England
Name
ROGERS, James Meiklejon
Notified On
17 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RM NOMINEES LIMITED

  Resigned
Appointed
17 August 1994
Resigned
17 August 1994
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.