I A E LTD. - BEDFORD
Company Profile | Company Filings |
Overview
I A E LTD. is a Private Limited Company from BEDFORD ENGLAND and has the status: Active.
I A E LTD. was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263484. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
I A E LTD. was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263484. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
I A E LTD. - BEDFORD
This company is listed in the following categories:
33160 - Repair and maintenance of aircraft and spacecraft
33160 - Repair and maintenance of aircraft and spacecraft
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LITTLE STAUGHTON AIRFIELD
BEDFORD
BEDFORDSHIRE
MK44 2BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ANDREW BAKER | May 1964 | British | Director | 2003-08-21 | CURRENT |
GARRY ANDREW JOYCE | Feb 1971 | British | Director | 2005-09-01 | CURRENT |
SHARON THERESA OGDEN | Jul 1966 | Secretary | 2002-11-01 UNTIL 2004-02-27 | RESIGNED | |
MICHAEL ROBERTS | Dec 1944 | British | Secretary | 2002-01-02 UNTIL 2002-11-01 | RESIGNED |
MR. CLIFFORD SYDNEY BASSETT | Feb 1936 | British | Director | 1996-10-31 UNTIL 2012-02-02 | RESIGNED |
RICHARD MICHAEL BIRD | Nov 1946 | British | Director | 1999-01-01 UNTIL 2002-01-02 | RESIGNED |
KEITH DAVID HARVEY | Jul 1936 | British | Director | 1997-02-25 UNTIL 1999-05-31 | RESIGNED |
MR BARRIE HOBBS | Jul 1957 | British | Director | 2002-11-01 UNTIL 2003-08-21 | RESIGNED |
DENNIS WINSTON NURSEY | Nov 1947 | British | Director | 1998-02-18 UNTIL 1999-05-31 | RESIGNED |
MICHAEL ROBERTS | Dec 1944 | British | Director | 2002-01-02 UNTIL 2002-11-01 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-15 UNTIL 1997-02-25 | RESIGNED | ||
MICHELLE ELIZABETH LINE | Nov 1969 | Secretary | 2004-03-01 UNTIL 2011-07-01 | RESIGNED | |
GINA ALDERSON | Secretary | 1997-02-25 UNTIL 1999-11-16 | RESIGNED | ||
NIGEL EDWIN SAMS | Feb 1939 | British | Director | 1997-02-25 UNTIL 2002-02-01 | RESIGNED |
RICHARD MICHAEL BIRD | Nov 1946 | British | Secretary | 1999-11-16 UNTIL 2002-01-02 | RESIGNED |
MR STEPHEN GREGORY STREET | Dec 1969 | British | Director | 1996-10-15 UNTIL 1996-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Baker | 2016-04-06 | 5/1964 | Bedford Bedfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-21 | 31-03-2023 | 783,468 Cash 1,745,801 equity |
ACCOUNTS - Final Accounts | 2022-12-24 | 31-03-2022 | 699,099 Cash 1,705,887 equity |
ACCOUNTS - Final Accounts | 2021-11-30 | 31-03-2021 | 825,070 Cash 1,620,807 equity |
ACCOUNTS - Final Accounts | 2020-12-19 | 31-03-2020 | 956,294 Cash 1,303,176 equity |
ACCOUNTS - Final Accounts | 2019-12-12 | 31-03-2019 | 942,403 Cash 1,169,662 equity |
ACCOUNTS - Final Accounts | 2018-12-14 | 31-03-2018 | 621,514 Cash 1,115,955 equity |
ACCOUNTS - Final Accounts | 2017-12-20 | 31-03-2017 | 623,086 Cash 999,867 equity |
Abbreviated Company Accounts - I A E LTD. | 2016-11-11 | 31-03-2016 | £401,615 Cash £878,787 equity |
Abbreviated Company Accounts - I A E LTD. | 2014-09-30 | 31-03-2014 | £385,560 Cash £768,906 equity |