Company NameAircraft Consultancy & Equipment Sales Limited
DirectorsJohn Gerard Molloy and Jeffrey James Molloy
Company StatusActive
Company Number03314148
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Previous NameElfincorp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gerard Molloy
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
Director NameJeffrey James Molloy
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed04 October 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Ard Cuain
Gort Road
Enni
Co. Claire
Ireland
Secretary NameJohn Gerard Molloy
NationalityIrish
StatusCurrent
Appointed04 October 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
Director NameJames Joseph Molloy
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address42 The Maples
Dr Mannix Road
Salthill, Galway
Irish
Ireland
Secretary NameJohn Gerard Molloy
NationalityIrish
StatusResigned
Appointed07 February 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address14 Mimram Place
Welwyn
Hertfordshire
AL6 9HQ
Secretary NameMs Kathryn Lucy Hay Winskell
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 October 1999(2 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 21 October 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Contact

Websiteacesaviation.com
Email address[email protected]
Telephone0191 2854232
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1John Gerard Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth£18,176
Cash£12,153
Current Liabilities£52,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 6 Hawthorn Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4DE to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 6 February 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Secretary's details changed for John Gerard Molloy on 6 February 2014 (1 page)
20 February 2014Secretary's details changed for John Gerard Molloy on 6 February 2014 (1 page)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Director's details changed for John Gerard Molloy on 6 February 2014 (2 pages)
20 February 2014Secretary's details changed for John Gerard Molloy on 6 February 2014 (1 page)
20 February 2014Director's details changed for John Gerard Molloy on 6 February 2014 (2 pages)
20 February 2014Director's details changed for John Gerard Molloy on 6 February 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Director's details changed for Jeffrey James Molloy on 6 February 2010 (2 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jeffrey James Molloy on 6 February 2010 (2 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for John Gerard Molloy on 6 February 2010 (2 pages)
9 April 2010Director's details changed for John Gerard Molloy on 6 February 2010 (2 pages)
9 April 2010Director's details changed for Jeffrey James Molloy on 6 February 2010 (2 pages)
9 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for John Gerard Molloy on 6 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from george hay & co 1A the wynd letchworth hertfordshire SG6 3EN (1 page)
18 June 2008Registered office changed on 18/06/2008 from george hay & co 1A the wynd letchworth hertfordshire SG6 3EN (1 page)
28 March 2008Return made up to 06/02/08; full list of members (3 pages)
28 March 2008Return made up to 06/02/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
16 April 2007Return made up to 06/02/07; full list of members (2 pages)
16 April 2007Return made up to 06/02/07; full list of members (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
26 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2006Return made up to 06/02/06; full list of members (2 pages)
17 May 2006Return made up to 06/02/06; full list of members (2 pages)
7 April 2005Return made up to 06/02/05; full list of members (6 pages)
7 April 2005Return made up to 06/02/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 April 2004Return made up to 06/02/04; full list of members (6 pages)
6 April 2004Return made up to 06/02/04; full list of members (6 pages)
5 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
5 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
18 November 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 November 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 February 2003Return made up to 06/02/03; full list of members (6 pages)
28 February 2003Return made up to 06/02/03; full list of members (6 pages)
3 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
3 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
7 March 2001Return made up to 06/02/01; full list of members (6 pages)
7 March 2001Return made up to 06/02/01; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
8 May 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
8 May 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
8 May 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
23 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
1 November 1999Secretary resigned (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 October 1999Company name changed elfincorp LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed elfincorp LIMITED\certificate issued on 21/10/99 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: c/o george hay & co 1A the wynd letchworth garden city hertfordshire SG6 3EN (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: c/o george hay & co 1A the wynd letchworth garden city hertfordshire SG6 3EN (1 page)
12 October 1999New secretary appointed (2 pages)
25 March 1999Return made up to 06/02/99; full list of members (6 pages)
25 March 1999Return made up to 06/02/99; full list of members (6 pages)
10 February 1999Return made up to 06/02/98; full list of members (8 pages)
10 February 1999Return made up to 06/02/98; full list of members (8 pages)
29 December 1998Secretary's particulars changed;director's particulars changed (1 page)
29 December 1998Secretary's particulars changed;director's particulars changed (1 page)
10 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 February 1997Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 February 1997Incorporation (20 pages)
6 February 1997Incorporation (20 pages)