Download leads from Nexok and grow your business. Find out more

Archewell Avionics Limited

Private Limited Company

Archewell Avionics Limited
Office 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameArchewell Avionics Limited
Company StatusLiquidation
Company Number11311704
Incorporation Date16 April 2018 (6 years ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamePCM Aviation Limited
Current DirectorsIan Robert Hepburn and Twaniqueca Jade Palmer
Business IndustryManufacturing
Business ActivityRepair and Maintenance of Aircraft and Spacecraft
Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March
Latest Return15 June 2022 (1 year, 10 months ago)
Next Return Due29 June 2023 (overdue)

Contact

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Shared Address This company doesn't share its address with any other companies
ConstituencyDoncaster Central
RegionYorkshire and The Humber
CountySouth Yorkshire
Built Up AreaDoncaster
ParishBarnby Dun with Kirk Sandall

Accounts & Returns

Accounts Year End31 March
CategoryMicro
Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Latest Return15 June 2022 (1 year, 10 months ago)
Next Return Due29 June 2023 (overdue)

Director Overview

Current

2

Retired

Closed

Classifications

SIC IndustryManufacturing
SIC 2007 (33160)Repair and maintenance of aircraft and spacecraft
SIC IndustryTransportation and storage
SIC 2003 (6323)Other supporting air transport
SIC 2007 (52230)Service activities incidental to air transportation

Event History

30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
17 June 2020Change of details for Mr Ian Robert Hepburn as a person with significant control on 15 June 2020
17 June 2020Change of details for Mr Ian Robert Hepburn as a person with significant control on 15 June 2020
16 June 2020Notification of Twaniqueca Jade Palmer as a person with significant control on 15 June 2020
15 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 30,000

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing