Company NameR A S Completions Limited
DirectorsRussell Pitt and Christopher Ransley
Company StatusActive
Company Number03162613
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameRussell Aircraft Services Ltd.

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Russell Pitt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(same day as company formation)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address15 Bournewood Close
Downswood
Maidstone
Kent
ME15 8TJ
Director NameMr Christopher Ransley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(12 months after company formation)
Appointment Duration27 years, 2 months
RolePaint Sprayer
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Orchard Lane
Leybourne
West Malling
Kent
ME19 5QH
Secretary NameMr Christopher Ransley
NationalityBritish
StatusCurrent
Appointed01 June 2000(4 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RolePaint Sprayer
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Orchard Lane
Leybourne
West Malling
Kent
ME19 5QH
Secretary NameAmanda Joanne Ireland
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 40 Sangley Road
South Norwood
London
SE25 6QX
Secretary NameMrs Rachel Louise Ransley
NationalityBritish
StatusResigned
Appointed25 February 1998(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Orchard Lane
Leybourne
West Malling
Kent
ME19 5QH
Director NameDavid Rosenkrantz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 2000(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 07 October 2010)
RoleFinance
Country of ResidenceCanada
Correspondence Address9 Pinehurst Cres
Etobicoke
Ontario
M9a 3a4
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiterascompletions.co.uk
Email address[email protected]
Telephone01959 576747
Telephone regionWesterham

Location

Registered Address510 Churchill Way Churchill Way
Biggin Hill
Westerham
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Helen Croxford
5.66%
Ordinary B
8.5k at £3.53Christopher Ransley
28.31%
Ordinary A
8.5k at £3.53Russell Pitt
28.31%
Ordinary A
20k at £1Christopher Ransley
18.87%
Ordinary B
20k at £1Russell Pitt
18.87%
Ordinary B

Financials

Year2014
Net Worth£747,945
Cash£28,344
Current Liabilities£228,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

30 November 2007Delivered on: 18 December 2007
Persons entitled: Biggin Hill Airport Limited

Classification: Rent deposit deed
Secured details: £41,170.00 due or to become due from the company to.
Particulars: The rent deposit of £41,170.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
11 March 2019Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (12 pages)
10 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
30 December 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 106,000.004
(6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 106,000.004
(6 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 106,000.004
(6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 106,000.004
(6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 106,000.004
(6 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 106,000.004
(6 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 April 2011Termination of appointment of David Rosenkrantz as a director (1 page)
14 April 2011Termination of appointment of David Rosenkrantz as a director (1 page)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
18 November 2010Cancellation of shares. Statement of capital on 18 November 2010
  • GBP 106,000
(4 pages)
18 November 2010Purchase of own shares. (3 pages)
18 November 2010Cancellation of shares. Statement of capital on 18 November 2010
  • GBP 106,000
(4 pages)
18 November 2010Purchase of own shares. (3 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Director's details changed for David Rosenkrantz on 17 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Russell Pitt on 17 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Christopher Ransley on 17 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Russell Pitt on 17 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Christopher Ransley on 17 February 2010 (2 pages)
14 April 2010Director's details changed for David Rosenkrantz on 17 February 2010 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2009Return made up to 17/02/09; full list of members (6 pages)
17 February 2009Return made up to 17/02/09; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
5 May 2008Return made up to 17/02/08; full list of members (6 pages)
5 May 2008Return made up to 17/02/08; full list of members (6 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
22 February 2007Registered office changed on 22/02/07 from: building 165 churchill way biggin hill airport biggin hill kent TN16 3BN (1 page)
22 February 2007Registered office changed on 22/02/07 from: building 165 churchill way biggin hill airport biggin hill kent TN16 3BN (1 page)
22 February 2007Return made up to 17/02/07; full list of members (4 pages)
22 February 2007Return made up to 17/02/07; full list of members (4 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 17/02/06; full list of members (4 pages)
22 February 2006Return made up to 17/02/06; full list of members (4 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2005Return made up to 17/02/05; full list of members (8 pages)
2 March 2005Return made up to 17/02/05; full list of members (8 pages)
23 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
13 May 2004Registered office changed on 13/05/04 from: 155 main road biggin hill kent TN16 3JP (1 page)
13 May 2004Registered office changed on 13/05/04 from: 155 main road biggin hill kent TN16 3JP (1 page)
10 March 2004Return made up to 17/02/04; full list of members (9 pages)
10 March 2004Return made up to 17/02/04; full list of members (9 pages)
2 March 2004Resolutions
  • RES13 ‐ Shares 23/02/04
(4 pages)
2 March 2004Resolutions
  • RES13 ‐ Shares 23/02/04
(4 pages)
12 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
12 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
4 March 2003Return made up to 17/02/03; full list of members (9 pages)
4 March 2003Return made up to 17/02/03; full list of members (9 pages)
23 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 17/02/02; full list of members (9 pages)
21 February 2002Return made up to 17/02/02; full list of members (9 pages)
17 January 2002Particulars of mortgage/charge (11 pages)
17 January 2002Particulars of mortgage/charge (11 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2001Registered office changed on 22/06/01 from: building 165 churchill way biggin hill airport, biggin hill westerham kent TN16 3BN (1 page)
22 June 2001Registered office changed on 22/06/01 from: building 165 churchill way biggin hill airport, biggin hill westerham kent TN16 3BN (1 page)
1 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2000Full accounts made up to 29 February 2000 (8 pages)
14 December 2000Full accounts made up to 29 February 2000 (8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page)
6 September 2000Registered office changed on 06/09/00 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page)
25 August 2000Ad 07/08/00--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
25 August 2000£ nc 1000/100001 07/08/00 (1 page)
25 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 August 2000Ad 08/08/00--------- £ si 60001@1=60001 £ ic 40000/100001 (3 pages)
25 August 2000Ad 07/08/00--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
25 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 August 2000Ad 08/08/00--------- £ si 60001@1=60001 £ ic 40000/100001 (3 pages)
25 August 2000£ nc 1000/100001 07/08/00 (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
6 March 2000Return made up to 17/02/00; full list of members (6 pages)
4 June 1999Full accounts made up to 28 February 1999 (10 pages)
4 June 1999Full accounts made up to 28 February 1999 (10 pages)
4 March 1999Return made up to 17/02/99; full list of members (6 pages)
4 March 1999Return made up to 17/02/99; full list of members (6 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
28 May 1998Full accounts made up to 28 February 1998 (11 pages)
28 May 1998Full accounts made up to 28 February 1998 (11 pages)
10 March 1998Return made up to 17/02/98; full list of members (6 pages)
10 March 1998Return made up to 17/02/98; full list of members (6 pages)
30 April 1997Full accounts made up to 28 February 1997 (9 pages)
30 April 1997Full accounts made up to 28 February 1997 (9 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
28 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1997Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1997Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1997Company name changed russell aircraft services LTD.\certificate issued on 17/01/97 (2 pages)
16 January 1997Company name changed russell aircraft services LTD.\certificate issued on 17/01/97 (2 pages)
24 September 1996Registered office changed on 24/09/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page)
24 September 1996Registered office changed on 24/09/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page)
7 August 1996Registered office changed on 07/08/96 from: aveline haig road biggen hill kent TN16 (1 page)
7 August 1996Registered office changed on 07/08/96 from: aveline haig road biggen hill kent TN16 (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Accounting reference date notified as 28/02 (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996Accounting reference date notified as 28/02 (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
15 April 1996Registered office changed on 15/04/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
22 February 1996Incorporation (20 pages)
22 February 1996Incorporation (20 pages)