Medway Aircraft Preservation Society Limited MAIDSTONE ROAD


Medway Aircraft Preservation Society started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02331464. The Medway Aircraft Preservation Society company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Maidstone Road at C/o A.f.i.s. Unit. Postal code: ME5 9SD. Since 2006/07/11 Medway Aircraft Preservation Society Limited is no longer carrying the name Medway Aircraft Preservations Society.

The firm has 7 directors, namely Michael M., Brian B. and Trevor Y. and others. Of them, Robin H., Derek M. have been with the company the longest, being appointed on 2 June 2015 and Michael M. has been with the company for the least time - from 30 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medway Aircraft Preservation Society Limited Address / Contact

Office Address C/o A.f.i.s. Unit
Office Address2 Rochester Airport
Town Maidstone Road
Post code ME5 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331464
Date of Incorporation Thu, 29th Dec 1988
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michael M.

Position: Director

Appointed: 30 November 2023

Brian B.

Position: Director

Appointed: 27 November 2023

Trevor Y.

Position: Director

Appointed: 30 July 2019

Ian N.

Position: Director

Appointed: 29 July 2019

Philip C.

Position: Director

Appointed: 06 June 2016

Robin H.

Position: Director

Appointed: 02 June 2015

Derek M.

Position: Director

Appointed: 02 June 2015

Malcolm M.

Position: Director

Resigned: 28 July 2019

Lewis D.

Position: Director

Resigned: 28 July 2019

Alan R.

Position: Director

Resigned: 06 June 2016

Graham L.

Position: Director

Appointed: 29 July 2019

Resigned: 31 October 2022

Bernard B.

Position: Director

Appointed: 19 June 2017

Resigned: 30 September 2017

Robin B.

Position: Director

Appointed: 01 October 2009

Resigned: 28 July 2019

Charles A.

Position: Director

Appointed: 01 October 2009

Resigned: 30 April 2015

John G.

Position: Director

Appointed: 27 August 2008

Resigned: 19 June 2017

Derek C.

Position: Director

Appointed: 26 June 2006

Resigned: 01 September 2008

Philip C.

Position: Secretary

Appointed: 13 May 2002

Resigned: 06 June 2016

Alan B.

Position: Secretary

Appointed: 27 May 2001

Resigned: 13 May 2002

David H.

Position: Director

Appointed: 12 December 2000

Resigned: 09 May 2008

Colin W.

Position: Secretary

Appointed: 04 July 2000

Resigned: 27 May 2001

Mavis T.

Position: Secretary

Appointed: 12 May 1999

Resigned: 18 April 2000

Albert S.

Position: Director

Appointed: 27 April 1993

Resigned: 26 June 2006

Deborah W.

Position: Secretary

Appointed: 27 April 1993

Resigned: 12 May 1999

Ronald T.

Position: Director

Appointed: 09 May 1991

Resigned: 31 October 2000

Alan B.

Position: Director

Appointed: 09 May 1991

Resigned: 26 June 2006

June S.

Position: Secretary

Appointed: 09 May 1991

Resigned: 27 April 1993

Iain M.

Position: Director

Appointed: 09 May 1991

Resigned: 27 August 2008

John H.

Position: Director

Appointed: 09 May 1991

Resigned: 27 April 1993

Company previous names

Medway Aircraft Preservations Society July 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 29830 99337 162       
Balance Sheet
Cash Bank In Hand15 24020 31032 356       
Cash Bank On Hand  32 35636 71743 86960 44066 22675 60783 89657 951
Current Assets17 77428 08035 06839 73846 48366 23675 73682 46084 78359 533
Debtors2 0727 3852 3422 6512 2445 4269 1406 4835171 132
Other Debtors  1 1418468021 0081 0591 0945171 132
Property Plant Equipment  2 8592 9432 5024 3284 2323 5973 05821 669
Stocks Inventory462385370       
Tangible Fixed Assets3 9563 3632 859       
Total Inventories  370370370370370370370450
Reserves/Capital
Profit Loss Account Reserve21 29830 99337 162       
Shareholder Funds21 29830 99337 162       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 25017 76918 21018 61619 30719 94220 48124 306
Creditors  7654804802 4426025568021 142
Creditors Due Within One Year432450765       
Increase From Depreciation Charge For Year Property Plant Equipment   5194414066916355393 825
Net Current Assets Liabilities17 34227 63034 30339 25846 00363 79475 13481 90483 98158 391
Other Creditors  7654804802 4426025568021 142
Property Plant Equipment Gross Cost  20 10920 71220 71222 94423 53923 53923 53945 975
Tangible Fixed Assets Cost Or Valuation20 10920 109        
Tangible Fixed Assets Depreciation16 15316 74617 250       
Tangible Fixed Assets Depreciation Charged In Period 593504       
Total Additions Including From Business Combinations Property Plant Equipment   603 2 232595  22 436
Total Assets Less Current Liabilities21 29830 99337 16242 20148 50568 12279 36685 50187 03980 060
Trade Debtors Trade Receivables  1 2011 8051 4424 4188 0815 389  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements