London
E1 6RA
Secretary Name | Mr Michael Zultowski |
---|---|
Status | Current |
Appointed | 01 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Craig Robert Sincock |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 47 West Ellsworth Road Ann Arbor Michigan 48108 |
Director Name | Mr Craig Robert Sincock Ii |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 47 West Ellsworth Road Ann Arbor Michigan 48108 |
Director Name | Mr John Joseph McMahon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2011) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Johnson House 50/56 Wellington Place Belfast BT1 6GF Northern Ireland |
Secretary Name | Mr William Light |
---|---|
Status | Resigned |
Appointed | 19 July 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2012) |
Role | Company Director |
Correspondence Address | 47 West Ellsworth Road Ann Arbor Michigan 48108 |
Secretary Name | Ms Stephanie Doll |
---|---|
Status | Resigned |
Appointed | 02 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 47 West Ellsworth Road Ann Arbor Michigan 48108 |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Avfuel Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,735 |
Cash | £602,468 |
Current Liabilities | £503,370 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 2 weeks from now) |
1 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 June 2018 | Director's details changed for Mr William Barnaby Light on 29 June 2018 (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 April 2018 | Appointment of Mr Michael Zultowski as a secretary on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Stephanie Doll as a secretary on 7 February 2018 (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 January 2013 | Memorandum and Articles of Association (5 pages) |
31 January 2013 | Memorandum and Articles of Association (5 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 November 2012 | Termination of appointment of Craig Sincock Ii as a director (1 page) |
21 November 2012 | Termination of appointment of Craig Sincock Ii as a director (1 page) |
21 November 2012 | Termination of appointment of Craig Sincock as a director (1 page) |
21 November 2012 | Appointment of Mr. William Barnaby Light as a director (2 pages) |
21 November 2012 | Appointment of Ms Stephanie Doll as a secretary (2 pages) |
21 November 2012 | Termination of appointment of William Light as a secretary (1 page) |
21 November 2012 | Termination of appointment of Craig Sincock as a director (1 page) |
21 November 2012 | Appointment of Ms Stephanie Doll as a secretary (2 pages) |
21 November 2012 | Termination of appointment of William Light as a secretary (1 page) |
21 November 2012 | Appointment of Mr. William Barnaby Light as a director (2 pages) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Secretary's details changed for Mr William Light on 12 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr William Light on 12 July 2012 (2 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
24 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
5 August 2011 | Appointment of Mr William Light as a secretary (1 page) |
5 August 2011 | Appointment of Mr William Light as a secretary (1 page) |
22 July 2011 | Appointment of Mr Craig Robert Sincock as a director (2 pages) |
22 July 2011 | Appointment of Mr Craig Robert Sincock Ii as a director (2 pages) |
22 July 2011 | Appointment of Mr Craig Robert Sincock as a director (2 pages) |
22 July 2011 | Appointment of Mr Craig Robert Sincock Ii as a director (2 pages) |
22 July 2011 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 22 July 2011 (1 page) |
22 July 2011 | Termination of appointment of John Mcmahon as a director (1 page) |
22 July 2011 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 22 July 2011 (1 page) |
22 July 2011 | Termination of appointment of John Mcmahon as a director (1 page) |
1 July 2011 | Director's details changed for Mr John Mcmahon on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr John Mcmahon on 30 June 2011 (2 pages) |
30 June 2011 | Company name changed ensco 870 LIMITED\certificate issued on 30/06/11
|
30 June 2011 | Termination of appointment of Michael Ward as a director (1 page) |
30 June 2011 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
30 June 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
30 June 2011 | Company name changed ensco 870 LIMITED\certificate issued on 30/06/11
|
30 June 2011 | Termination of appointment of Michael Ward as a director (1 page) |
30 June 2011 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
30 June 2011 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
30 June 2011 | Appointment of Mr John Mcmahon as a director (2 pages) |
30 June 2011 | Appointment of Mr John Mcmahon as a director (2 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|