C E Aviation Uk Limited LOWESTOFT


C E Aviation Uk started in year 2009 as Private Limited Company with registration number 06863331. The C E Aviation Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lowestoft at Kingsley House. Postal code: NR32 1QS.

At present there are 5 directors in the the firm, namely Mujahid M., Ewan T. and Cameron T. and others. In addition one secretary - Ian J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jason C. who worked with the the firm until 21 July 2011.

C E Aviation Uk Limited Address / Contact

Office Address Kingsley House
Office Address2 Clapham Road South
Town Lowestoft
Post code NR32 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06863331
Date of Incorporation Mon, 30th Mar 2009
Industry Non-scheduled passenger air transport
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Mujahid M.

Position: Director

Appointed: 08 October 2019

Ewan T.

Position: Director

Appointed: 07 July 2015

Cameron T.

Position: Director

Appointed: 14 July 2014

Ian J.

Position: Secretary

Appointed: 21 July 2011

Sumithra T.

Position: Director

Appointed: 30 March 2009

Velummayilum T.

Position: Director

Appointed: 30 March 2009

Ian J.

Position: Director

Appointed: 05 November 2011

Resigned: 25 September 2019

Richard W.

Position: Director

Appointed: 07 April 2010

Resigned: 25 March 2014

Jason C.

Position: Director

Appointed: 15 July 2009

Resigned: 21 July 2011

Jeremy W.

Position: Director

Appointed: 15 July 2009

Resigned: 13 November 2015

Darren B.

Position: Director

Appointed: 15 July 2009

Resigned: 09 May 2011

David W.

Position: Director

Appointed: 15 July 2009

Resigned: 09 May 2011

David W.

Position: Director

Appointed: 21 April 2009

Resigned: 21 April 2009

Darren B.

Position: Director

Appointed: 21 April 2009

Resigned: 21 April 2009

Jason C.

Position: Secretary

Appointed: 30 March 2009

Resigned: 21 July 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Velummayilum T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sumithra T. This PSC owns 25-50% shares and has 25-50% voting rights.

Velummayilum T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sumithra T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Current Assets33 267124 519
Net Assets Liabilities-904 726-1 097 515
Other
Accrued Liabilities Deferred Income2 5501 550
Creditors1 356 6621 809 598
Fixed Assets439 9621 839 751
Net Current Assets Liabilities-1 308 063-1 638 619
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 33246 460
Provisions For Liabilities Balance Sheet Subtotal34 07534 075
Total Assets Less Current Liabilities-868 101201 132

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 12th, July 2023
Free Download (9 pages)

Company search

Advertisements