Company NameKillick Aerospace Limited
DirectorStephen Donegan
Company StatusActive
Company Number08619696
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Director

Director NameMr Stephen Donegan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address23 The Boulevard, Grange Rath
Colpe
County Meath
Ireland

Contact

Websitewww.killickaerospace.com
Email address[email protected]

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at $1Killick Aerospace Holding, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£6,373
Current Liabilities£4,038

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

28 January 2015Delivered on: 11 February 2015
Persons entitled: Scotiabank Asset Finance, a Division of the Bank of Nova Scotia

Classification: A registered charge
Outstanding

Filing History

21 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
1 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 March 2021Accounts for a small company made up to 31 December 2019 (18 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
16 October 2017Full accounts made up to 31 December 2016 (16 pages)
16 October 2017Full accounts made up to 31 December 2016 (16 pages)
22 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • USD 1
(14 pages)
21 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • USD 1
(14 pages)
11 February 2015Registration of charge 086196960001, created on 28 January 2015 (28 pages)
11 February 2015Registration of charge 086196960001, created on 28 January 2015 (28 pages)
1 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
1 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 1
(14 pages)
1 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 1
(14 pages)
1 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
7 January 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London England and Wales EC3V0EH United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London England and Wales EC3V0EH United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London England and Wales EC3V0EH United Kingdom on 7 January 2014 (2 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)