Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN MANN AVIATION GROUP LIMITED
Company Information for

ALAN MANN AVIATION GROUP LIMITED

43 WICK ROAD, TEDDINGTON, TW11 9DN,
Company Registration Number
00942795
Private Limited Company
Active

Company Overview

About Alan Mann Aviation Group Ltd
ALAN MANN AVIATION GROUP LIMITED was founded on 1968-11-20 and has its registered office in Teddington. The organisation's status is listed as "Active". Alan Mann Aviation Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALAN MANN AVIATION GROUP LIMITED
 
Legal Registered Office
43 WICK ROAD
TEDDINGTON
TW11 9DN
Other companies in TN22
 
Previous Names
MANN AVIONICS LIMITED25/05/2010
Filing Information
Company Number 00942795
Company ID Number 00942795
Date formed 1968-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB116223649  
Last Datalog update: 2023-09-05 18:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN MANN AVIATION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN MANN AVIATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2007-07-26
JULIET MARY SUSAN BELLIS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY CLARE CUMMINGS
Director 2010-05-05 2015-07-01
NEIL GRAHAM BELLIS
Director 2008-07-26 2015-06-19
CHRISTOPHER JOHN HOBBS
Director 1991-10-13 2008-07-27
ROGER LUSCOMBE
Director 2000-09-20 2008-07-27
CHRISTOPHER JOHN HOBBS
Company Secretary 1991-10-13 2007-07-26
ALAN GEORGE MANN
Director 1991-10-13 2007-07-26
JACK EDMUND CARTER
Director 1991-10-13 2003-12-31
ANTHONY EDWARD MORRIS
Director 1991-10-13 2003-06-30
DONALD LEONARD HUNT
Director 1992-10-01 1998-04-30
BRIAN ROGER CHIPPING
Director 1991-10-13 1995-07-12
DAVID THOMPSON GRAHAM
Director 1991-10-13 1994-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Director 2015-07-01 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS LEAGATE LTD Director 2015-07-01 CURRENT 2000-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 6 Windsor Road Teddington TW11 0SF England
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 6 Windsor Road Teddington TW11 0SF England
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 6 Windsor Road Teddington TW11 0SF England
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 13100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09AAMDAmended account small company full exemption
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 13100
2015-09-24AR0118/08/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CLARE CUMMINGS
2015-07-09AP01DIRECTOR APPOINTED MRS JULIET MARY SUSAN BELLIS
2015-07-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM BELLIS
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 13100
2014-09-03AR0118/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03SH0104/05/14 STATEMENT OF CAPITAL GBP 13100
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF
2014-04-30AR0118/08/13 FULL LIST
2014-04-30AR0118/08/12 FULL LIST
2014-04-30RT01Administrative restoration application
2014-04-08GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10DISS40Compulsory strike-off action has been discontinued
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-11-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-30GAZ1FIRST GAZETTE
2012-01-19SH0130/09/11 STATEMENT OF CAPITAL GBP 1100
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-04AR0118/08/11 FULL LIST
2011-12-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-12-20GAZ1FIRST GAZETTE
2011-10-13AUDAUDITOR'S RESIGNATION
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-10-05AR0118/08/10 FULL LIST
2010-05-25RES15CHANGE OF NAME 05/05/2010
2010-05-25CERTNMCOMPANY NAME CHANGED MANN AVIONICS LIMITED CERTIFICATE ISSUED ON 25/05/10
2010-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-05AP01DIRECTOR APPOINTED MS LUCY CLARE CUMMINGS
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/10/2009
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009
2009-11-21AR0118/08/09 FULL LIST
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK, CROYDON, SURREY, CR0 2AP
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-09363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED MR NEIL GRAHAM BELLIS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOBBS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ROGER LUSCOMBE
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
2008-08-01225PREVEXT FROM 31/10/2007 TO 30/04/2008
2008-01-21363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2008-01-21288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: FAIROAKS AIRPORT, CHOBHAM, SURREY, GU24 8HU
2007-10-10AUDAUDITOR'S RESIGNATION
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-13363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-02363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-08-31363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-29288bDIRECTOR RESIGNED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-18363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-22363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-08-30363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-10AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to ALAN MANN AVIATION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-24
Proposal to Strike Off2012-10-30
Proposal to Strike Off2011-12-20
Fines / Sanctions
No fines or sanctions have been issued against ALAN MANN AVIATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2011-03-29 Outstanding NICHOLAS RICHARD CUMMINGS AND JAYNE LOUISE CUMMINGS
MORTGAGE DEBENTURE 1989-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 1,515,595
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN MANN AVIATION GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,100
Current Assets 2011-11-01 £ 303,750
Debtors 2011-11-01 £ 303,750
Fixed Assets 2011-11-01 £ 1,095,375
Shareholder Funds 2011-11-01 £ 116,470
Tangible Fixed Assets 2011-11-01 £ 1,095,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAN MANN AVIATION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN MANN AVIATION GROUP LIMITED
Trademarks
We have not found any records of ALAN MANN AVIATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN MANN AVIATION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as ALAN MANN AVIATION GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALAN MANN AVIATION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALAN MANN AVIATION GROUP LIMITEDEvent Date2013-12-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyALAN MANN AVIATION GROUP LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyALAN MANN AVIATION GROUP LIMITEDEvent Date2011-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN MANN AVIATION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN MANN AVIATION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.