NAVCOM AVIONICS ASSETS LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 08334442
Status Active
Incorporation Date 18 December 2012
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of NAVCOM AVIONICS ASSETS LIMITED are www.navcomavionicsassets.co.uk, and www.navcom-avionics-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Navcom Avionics Assets Limited is a Private Limited Company. The company registration number is 08334442. Navcom Avionics Assets Limited has been working since 18 December 2012. The present status of the company is Active. The registered address of Navcom Avionics Assets Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . ACOCK, Phillip Kenneth is a Director of the company. Director HONEY, Edward John Francis has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
ACOCK, Phillip Kenneth
Appointed Date: 01 August 2013
72 years old

Resigned Directors

Director
HONEY, Edward John Francis
Resigned: 01 December 2013
Appointed Date: 18 December 2012
83 years old

Persons With Significant Control

Mr Phillip Kenneth Acock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

NAVCOM AVIONICS ASSETS LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
10 Mar 2017
Confirmation statement made on 18 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

...
... and 5 more events
22 Apr 2014
Appointment of Mr Phillip Kenneth Acock as a director on 1 August 2013
22 Apr 2014
Termination of appointment of Edward John Francis Honey as a director on 1 December 2013
22 Apr 2014
Registered office address changed from 52 Hazelwood Avenue New Milton Hampshire BH25 5LX England on 22 April 2014
22 Apr 2014
First Gazette notice for compulsory strike-off
18 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted