Company NameAFS Aviation Limited
DirectorsJames Alexander Ford and Hereward Roderik Walker
Company StatusActive
Company Number08070176
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Previous NameCF Aviation Holdings Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Alexander Ford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Farm House
Back Lane
Herriard
Hampshire
RG25 2PS
Director NameMr Hereward Roderik Walker
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Nicolas Victor Cook
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Atc Holdings Ltd. Lasham Airfield
Lasham
Nr Alton
Hants
GU34 5SP

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

26 at £1James Ford
50.00%
Ordinary
26 at £1Nicolas Victor Cook
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
1 March 2019Appointment of Mr Hereward Roderik Walker as a director on 26 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Notification of James Alexander Ford as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Number One Vicarage Lane London E15 4HF on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Number One Vicarage Lane London E15 4HF on 21 November 2016 (2 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52
(4 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52
(4 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 52
(4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 52
(4 pages)
23 May 2015Company name changed cf aviation holdings LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed cf aviation holdings LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 52
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 52
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
16 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 5 February 2013 (1 page)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)