AIRCELL STRUCTURES LIMITED

  • Company statusactive
  • Company No05662845
  • Age19 years 7 months Incorporated 28 December 2005
  • Officers3

Address

The Stableyard, Chetwode Grange, Buckingham, MK18 4LE, England

AIRCELL STRUCTURES LIMITED is an active company incorporated on 28 December 2005 and based in Buckingham, England. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32990 Other manufacturing n.e.c.

  • Accounts

    Available to 31 December 2020. Next accounts due by 30 September 2021

See filing history on Companies House


Monitor

Latest Activity

Dissolved Compulsory Strike Off Suspended

2 Years Ago on 01 Oct 2022

Gazette Notice Compulsory

2 Years Ago on 20 Sep 2022

Confirmation Statement With No Updates

4 Years Ago on 14 Dec 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 17 Dec 2019

Change Person Director Company With Change Date

5 Years Ago on 16 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 28 May 2019

Change To A Person With Significant Control

6 Years Ago on 26 Jan 2019

Change To A Person With Significant Control

6 Years Ago on 26 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Dec 2018

Change Person Director Company With Change Date

6 Years Ago on 14 Dec 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 12 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 21 Dec 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 27 Sep 2017

Change Person Director Company With Change Date

8 Years Ago on 16 Jun 2017

Change Person Director Company With Change Date

8 Years Ago on 16 Jun 2017

Change Person Secretary Company With Change Date

8 Years Ago on 16 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 05 Apr 2017

Confirmation Statement With Updates

8 Years Ago on 20 Dec 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 20 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 05 Jan 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 08 Dec 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 19 Nov 2015

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 30 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 23 Mar 2015

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
MESSENGER, Michael Douglassecretary 12 Feb 2007
MESSENGER, Michael Douglasdirector Nov 194718 Sept 2006
MESSENGER, Victoriadirector Jun 194828 Dec 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Douglas Messenger Nov 194706 Apr 2016
Mrs Victoria Messenger Jun 194806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.