Company NameAF Aviation & Maintenance Limited
DirectorsAndrew Fletcher and Amanda Fletcher
Company StatusActive
Company Number03412839
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameAndrew Fletcher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleAircraft Electrician
Correspondence Address25 Drayton Drive
Heald Green
Cheshire
SK8 3LE
Director NameMrs Amanda Fletcher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Drayton Drive
Heald Green
Cheadle
SK8 3LE
Secretary NameChristopher John Burrows
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleMarketing Assistant
Correspondence Address1 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address153 Wilmslow Road
Handforth
Wilmslow
SK9 3JL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,443
Cash£1,221
Current Liabilities£21,515

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

14 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 April 2019Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to 153 Wilmslow Road Handforth Wilmslow SK9 3JL on 25 April 2019 (1 page)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
9 April 2019Appointment of Mrs Amanda Fletcher as a director on 9 April 2019 (2 pages)
8 April 2019Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Riverside Mountbatten Way Congleton CW12 1DY on 8 April 2019 (1 page)
8 April 2019Termination of appointment of Christopher John Burrows as a secretary on 7 April 2019 (1 page)
17 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Change of details for Mr Andrew Fletcher as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 3 August 2017 (1 page)
3 August 2017Change of details for Mr Andrew Fletcher as a person with significant control on 13 March 2017 (2 pages)
3 August 2017Change of details for Mr Andrew Fletcher as a person with significant control on 13 March 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
26 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Return made up to 01/08/08; full list of members (3 pages)
4 November 2008Return made up to 01/08/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
31 July 2007Registered office changed on 31/07/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 September 2006Return made up to 31/07/06; full list of members (6 pages)
13 September 2006Return made up to 31/07/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 November 2005Return made up to 31/07/05; full list of members (6 pages)
7 November 2005Return made up to 31/07/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 October 2004Return made up to 31/07/04; full list of members (6 pages)
5 October 2004Return made up to 31/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 September 2001Return made up to 31/07/01; full list of members (6 pages)
14 September 2001Return made up to 31/07/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
26 March 2001Full accounts made up to 31 July 1999 (13 pages)
26 March 2001Full accounts made up to 31 July 1999 (13 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 September 1999Return made up to 31/07/99; no change of members (6 pages)
14 September 1999Return made up to 31/07/99; no change of members (6 pages)
4 July 1999Full accounts made up to 31 July 1998 (11 pages)
4 July 1999Full accounts made up to 31 July 1998 (11 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 August 1997Secretary resigned (1 page)
31 July 1997Incorporation (10 pages)
31 July 1997Incorporation (10 pages)