Boldon Business Park
Boldon Colliery
NE35 9PE
Director Name | Jeffrey James Molloy |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 24 Ard Cuain Gort Road Enni Co. Claire Ireland |
Secretary Name | John Gerard Molloy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE |
Director Name | James Joseph Molloy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 42 The Maples Dr Mannix Road Salthill, Galway Irish Ireland |
Secretary Name | John Gerard Molloy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 14 Mimram Place Welwyn Hertfordshire AL6 9HQ |
Secretary Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 21 October 1999) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Website | acesaviation.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2854232 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | John Gerard Molloy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,176 |
Cash | £12,153 |
Current Liabilities | £52,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Secretary's details changed for John Gerard Molloy on 6 February 2014 (1 page) |
20 February 2014 | Secretary's details changed for John Gerard Molloy on 6 February 2014 (1 page) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for John Gerard Molloy on 6 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for John Gerard Molloy on 6 February 2014 (1 page) |
20 February 2014 | Director's details changed for John Gerard Molloy on 6 February 2014 (2 pages) |
20 February 2014 | Director's details changed for John Gerard Molloy on 6 February 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Director's details changed for Jeffrey James Molloy on 6 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jeffrey James Molloy on 6 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for John Gerard Molloy on 6 February 2010 (2 pages) |
9 April 2010 | Director's details changed for John Gerard Molloy on 6 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Jeffrey James Molloy on 6 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for John Gerard Molloy on 6 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from george hay & co 1A the wynd letchworth hertfordshire SG6 3EN (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from george hay & co 1A the wynd letchworth hertfordshire SG6 3EN (1 page) |
28 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
16 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
17 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 April 2004 | Return made up to 06/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 06/02/04; full list of members (6 pages) |
5 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
5 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
18 November 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
3 January 2003 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
23 February 2000 | Return made up to 06/02/00; full list of members
|
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 06/02/00; full list of members
|
23 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
1 November 1999 | Secretary resigned (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
20 October 1999 | Company name changed elfincorp LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed elfincorp LIMITED\certificate issued on 21/10/99 (2 pages) |
12 October 1999 | Registered 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 1999 | New secretary appointed (2 pages) |
12 October 1999 | Registered 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 1999 | New secretary appointed (2 pages) |
25 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 06/02/98; full list of members (8 pages) |
10 February 1999 | Return made up to 06/02/98; full list of members (8 pages) |
29 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 February 1997 | Incorporation (20 pages) |
6 February 1997 | Incorporation (20 pages) |