Company NameFareham Aero Agencies Limited
DirectorsMark Clinton Whitehead and Stephen Michael Duncan
Company StatusActive
Company Number01146172
CategoryPrivate Limited Company
Incorporation Date19 November 1973(50 years, 5 months ago)
Previous NamesGosport Aero Agencies Limited and Fareham Aero Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mark Clinton Whitehead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Downhouse Road
Catherington
Waterlooville
Hampshire
PO8 0TY
Director NameMr Stephen Michael Duncan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(50 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleDirectpr
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Rd
London
SW7 2PN
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 March 2024(50 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMrs Sandra Yvonne Whitehead
NationalityBritish
StatusResigned
Appointed22 May 1991(17 years, 6 months after company formation)
Appointment Duration16 years (resigned 02 June 2007)
RoleCompany Director
Correspondence Address80 Downhouse Road
Catherington
Waterlooville
Hampshire
PO8 0TY
Director NameMr Stephen Michael Duncan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(34 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chantry Road
Horndean
Hampshire
PO8 9QF
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2007(33 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 February 2023)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Contact

Websitefaa.uk.com

Location

Registered Address55 Princes Gate
Exhibition Rd
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mark Whitehead
99.00%
Ordinary
1 at £1Mrs Sandra Yvonne Whitehead
1.00%
Ordinary

Financials

Year2014
Net Worth-£124,260
Cash£3,534
Current Liabilities£852,738

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

27 September 1994Delivered on: 5 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2024Secretary's details changed for Gc Secretarial Services Ltd on 11 April 2024 (1 page)
10 April 2024Confirmation statement made on 10 April 2024 with updates (4 pages)
19 March 2024Appointment of Mr Stephen Michael Duncan as a director on 6 March 2024 (2 pages)
5 March 2024Appointment of Gc Secretarial Services Ltd as a secretary on 1 March 2024 (2 pages)
26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
20 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Gc Secretarial Services Ltd as a secretary on 10 February 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
15 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 August 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 July 2019Termination of appointment of Stephen Michael Duncan as a director on 17 July 2019 (1 page)
29 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
18 July 2017Notification of Mark Whitehead as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
18 July 2017Notification of Mark Whitehead as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
7 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 July 2009Return made up to 22/05/09; full list of members; amend (7 pages)
2 July 2009Return made up to 22/05/09; full list of members; amend (7 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 November 2008Director appointed stephen michael duncan (1 page)
21 November 2008Director appointed stephen michael duncan (1 page)
7 October 2008Ad 10/09/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
7 October 2008Ad 10/09/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
7 October 2008Nc inc already adjusted 01/09/08 (1 page)
7 October 2008Nc inc already adjusted 01/09/08 (1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Registered office changed on 15/09/2008 from unit 2 highcroft industrial estate, horndean hants PO8 0BT (2 pages)
15 September 2008Registered office changed on 15/09/2008 from unit 2 highcroft industrial estate, horndean hants PO8 0BT (2 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
9 August 2007Return made up to 22/05/07; no change of members (6 pages)
9 August 2007Return made up to 22/05/07; no change of members (6 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
3 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
22 May 2006Return made up to 22/05/06; full list of members (6 pages)
22 May 2006Return made up to 22/05/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 June 2005Return made up to 22/05/05; full list of members (6 pages)
27 June 2005Return made up to 22/05/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
22 June 2004Return made up to 22/05/04; full list of members (6 pages)
22 June 2004Return made up to 22/05/04; full list of members (6 pages)
13 May 2004Return made up to 22/05/03; full list of members (6 pages)
13 May 2004Return made up to 22/05/03; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 July 2001Return made up to 22/05/01; full list of members (6 pages)
20 July 2001Return made up to 22/05/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 April 2000 (11 pages)
4 January 2001Full accounts made up to 30 April 2000 (11 pages)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 April 1999 (8 pages)
18 January 2000Full accounts made up to 30 April 1999 (8 pages)
23 July 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1999Full accounts made up to 30 April 1998 (11 pages)
16 February 1999Full accounts made up to 30 April 1998 (11 pages)
5 August 1998Return made up to 22/05/98; no change of members (4 pages)
5 August 1998Return made up to 22/05/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
13 July 1997Return made up to 22/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1997Return made up to 22/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1997Full accounts made up to 30 April 1996 (10 pages)
29 April 1997Full accounts made up to 30 April 1996 (10 pages)
23 August 1996Full accounts made up to 30 April 1995 (10 pages)
23 August 1996Full accounts made up to 30 April 1995 (10 pages)
24 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1995Return made up to 22/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1995Return made up to 22/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1987Company name changed gosport aero agencies LIMITED\certificate issued on 04/03/87 (2 pages)
4 March 1987Company name changed gosport aero agencies LIMITED\certificate issued on 04/03/87 (2 pages)
4 March 1987Company name changed fareham aero agencies LIMITED\certificate issued on 04/03/87 (2 pages)
4 March 1987Company name changed fareham aero agencies LIMITED\certificate issued on 04/03/87 (2 pages)
19 November 1973Incorporation (14 pages)
19 November 1973Incorporation (14 pages)