Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRCRAFT SPARES & MATERIALS LIMITED
Company Information for

AIRCRAFT SPARES & MATERIALS LIMITED

BUILDING 425 DUXFORD AIRFIELD, DUXFORD, CAMBRIDGE, CB22 4QR,
Company Registration Number
03518672
Private Limited Company
Active

Company Overview

About Aircraft Spares & Materials Ltd
AIRCRAFT SPARES & MATERIALS LIMITED was founded on 1998-02-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Aircraft Spares & Materials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRCRAFT SPARES & MATERIALS LIMITED
 
Legal Registered Office
BUILDING 425 DUXFORD AIRFIELD
DUXFORD
CAMBRIDGE
CB22 4QR
Other companies in CB22
 
Telephone01268 792681
 
Filing Information
Company Number 03518672
Company ID Number 03518672
Date formed 1998-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRCRAFT SPARES & MATERIALS 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 AIRCRAFT SPARES & MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES ROMAIN
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BRANCH SCOTT
Company Secretary 2003-04-01 2009-05-20
KAREL BOS
Director 1998-05-10 2009-05-20
JOHN ALUN JONES
Company Secretary 2002-11-01 2003-03-31
GUY ANTHONY BLACK
Company Secretary 1998-03-05 2002-11-01
GUY ANTHONY BLACK
Director 1998-03-05 2002-11-01
MARGARET MARY WATKINS
Nominated Secretary 1998-02-27 1998-03-05
ANGELA JEAN MCCOLLUM
Nominated Director 1998-02-27 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES ROMAIN AUTUMN VIBE LIMITED Director 2007-12-21 CURRENT 1988-07-05 Liquidation
JOHN JAMES ROMAIN 1959 LIMITED Director 2005-05-20 CURRENT 2005-05-20 Dissolved 2017-04-11
JOHN JAMES ROMAIN BLENHEIM (DUXFORD) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
JOHN JAMES ROMAIN PROPSHOP LIMITED Director 1994-11-14 CURRENT 1994-11-14 Active

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
2023-02-20CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-10-0431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CESSATION OF PROPSHOP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30Notification of Aircraft Restoration Company Limited as a person with significant control on 2022-09-30
2022-09-30PSC02Notification of Aircraft Restoration Company Limited as a person with significant control on 2022-09-30
2022-09-30PSC07CESSATION OF PROPSHOP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/01/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/01/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-01-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2020-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-09-16CH01Director's details changed for Mr John James Romain on 2020-09-16
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Mr John James Romain on 2016-02-25
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035186720001
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0127/02/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AA01Previous accounting period shortened from 30/04/14 TO 31/01/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM BUILDING 425 DUXFORD AIRFIELD CAMBRIDGE CB2 4QR UNITED KINGDOM
2014-03-21CH01Director's details changed for Mr John James Romain on 2014-03-21
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 163 MILL ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3AN
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0127/02/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-11AR0127/02/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-28288aDIRECTOR APPOINTED JOHN JAMES ROMAIN
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR KAREL BOS
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY PAUL SCOTT
2009-05-13363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-04-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-22363sRETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-22363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: BUILDING 425 DUXFORD AIRFIELD CAMBRIDGE CB2 4QR
2003-05-30288bSECRETARY RESIGNED
2003-04-11288aNEW SECRETARY APPOINTED
2003-03-19363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU
2002-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-12288aNEW SECRETARY APPOINTED
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-21363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-05363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-24363aRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-03-2488(2)RAD 02/11/98--------- £ SI 999@1=999 £ IC 1/1000
1998-07-08225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-07288aNEW DIRECTOR APPOINTED
1998-04-27288bDIRECTOR RESIGNED
1998-04-27288bSECRETARY RESIGNED
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU
1998-03-11CERTNMCOMPANY NAME CHANGED BRUSHSTYLE LIMITED CERTIFICATE ISSUED ON 12/03/98
1998-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRCRAFT SPARES & MATERIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRCRAFT SPARES & MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-06 Outstanding COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2013-04-30 £ 377,691
Creditors Due Within One Year 2012-04-30 £ 279,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2022-01-31

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 AIRCRAFT SPARES & MATERIALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 2,504
Cash Bank In Hand 2012-04-30 £ 6,585
Cash Bank In Hand 2012-04-30 £ 6,585
Cash Bank In Hand 2011-04-30 £ 8,776
Current Assets 2013-04-30 £ 154,298
Current Assets 2012-04-30 £ 118,939
Current Assets 2012-04-30 £ 118,939
Current Assets 2011-04-30 £ 108,923
Debtors 2013-04-30 £ 2,405
Fixed Assets 2012-04-30 £ 34,874
Fixed Assets 2011-04-30 £ 38,749
Shareholder Funds 2012-04-30 £ -125,657
Shareholder Funds 2011-04-30 £ -118,739
Stocks Inventory 2013-04-30 £ 149,389
Stocks Inventory 2012-04-30 £ 112,354
Stocks Inventory 2012-04-30 £ 112,354
Stocks Inventory 2011-04-30 £ 100,147
Tangible Fixed Assets 2013-04-30 £ 116,364
Tangible Fixed Assets 2012-04-30 £ 34,874
Tangible Fixed Assets 2012-04-30 £ 34,874
Tangible Fixed Assets 2011-04-30 £ 38,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRCRAFT SPARES & MATERIALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AIRCRAFT SPARES & MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCRAFT SPARES & MATERIALS 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 (82990 - Other business support service activities n.e.c.) as AIRCRAFT SPARES & MATERIALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIRCRAFT SPARES & MATERIALS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRCRAFT SPARES & MATERIALS 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 AIRCRAFT SPARES & MATERIALS 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.