Aerotek Aviation Engineering Limited

DataGardener
in liquidation
Micro

Aerotek Aviation Engineering Limited

02992181Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford Essex, IG63TU
Incorporated

18/11/1994

Company Age

31 years

Directors

1

Employees

28

SIC Code

33160

Risk

not scored

Company Overview

Registration, classification & business activity

Aerotek Aviation Engineering Limited (02992181) is a private limited with share capital incorporated on 18/11/1994 (31 years old) and registered in ilford essex, IG63TU. The company operates under SIC code 33160 - repair and maintenance of aircraft and spacecraft.

Specialising in repair & overhaul of landing gear, hydraulic components, wheel repairs, and much more! uk caa, faa, easa, as9100 & as9110 approved

Private Limited With Share Capital
SIC: 33160
Micro
Incorporated 18/11/1994
IG63TU
28 employees

Financial Overview

Total Assets

£262.7K

Liabilities

£706.0K

Net Assets

£-443.3K

Cash

£0

Key Metrics

28

Employees

1

Directors

4

Shareholders

4

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2022
Resolution
Category:Resolution
Date:24-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2019
Resolution
Category:Resolution
Date:15-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Termination Secretary Company With Name
Category:Officers
Date:06-06-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Sail Address Company
Category:Address
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2010
Legacy
Category:Annual Return
Date:23-03-2009
Legacy
Category:Officers
Date:23-03-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Officers
Date:19-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2008
Legacy
Category:Annual Return
Date:02-01-2008
Legacy
Category:Mortgage
Date:17-05-2007
Legacy
Category:Officers
Date:30-04-2007
Legacy
Category:Capital
Date:12-02-2007
Resolution
Category:Resolution
Date:12-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:19-12-2006
Legacy
Category:Address
Date:19-12-2006
Legacy
Category:Officers
Date:07-12-2006
Legacy
Category:Capital
Date:25-10-2006
Legacy
Category:Capital
Date:16-10-2006
Resolution
Category:Resolution
Date:16-10-2006
Resolution
Category:Resolution
Date:16-10-2006
Legacy
Category:Officers
Date:16-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2006

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date18/03/2022
Latest Accounts31/03/2021

Trading Addresses

Recovery House, Hainault Business Park, Ilford Essex, Ig6 3Tu, IG63TURegistered

Contact

01202665551
first_initial@aerotek-aviation.co.uk
aerotek.com
Recovery House, Hainault Business Park, Ilford Essex, IG63TU