Archewell Avionics Limited
Private Limited Company
Archewell Avionics Limited
Office 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company Name | Archewell Avionics Limited |
---|
Company Status | Liquidation |
---|
Company Number | 11311704 |
---|
Incorporation Date | 16 April 2018 (6 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | PCM Aviation Limited |
---|
Current Directors | Ian Robert Hepburn and Twaniqueca Jade Palmer |
---|
Business Industry | Manufacturing |
---|
Business Activity | Repair and Maintenance of Aircraft and Spacecraft |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|
Next Accounts Due | 31 December 2022 (overdue) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 March |
---|
Latest Return | 15 June 2022 (1 year, 10 months ago) |
---|
Next Return Due | 29 June 2023 (overdue) |
---|
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Doncaster Central |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Doncaster |
---|
Parish | Barnby Dun with Kirk Sandall |
---|
Accounts Year End | 31 March |
---|
Category | Micro |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|
Next Accounts Due | 31 December 2022 (overdue) |
---|
Latest Return | 15 June 2022 (1 year, 10 months ago) |
---|
Next Return Due | 29 June 2023 (overdue) |
---|
SIC Industry | Manufacturing |
---|
SIC 2007 (33160) | Repair and maintenance of aircraft and spacecraft |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6323) | Other supporting air transport |
---|
SIC 2007 (52230) | Service activities incidental to air transportation |
---|
30 June 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-06-29
| 3 pages |
---|
17 June 2020 | Change of details for Mr Ian Robert Hepburn as a person with significant control on 15 June 2020 | 2 pages |
---|
17 June 2020 | Change of details for Mr Ian Robert Hepburn as a person with significant control on 15 June 2020 | 2 pages |
---|
16 June 2020 | Notification of Twaniqueca Jade Palmer as a person with significant control on 15 June 2020 | 2 pages |
---|
15 June 2020 | Statement of capital following an allotment of shares on 1 May 2020 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—