Company NameRs Aero Engineering Limited
DirectorsJeffrey Richard Pike and Samuel Woodgate
Company StatusActive - Proposal to Strike off
Company Number09014320
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Previous NameRs Aviation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jeffrey Richard Pike
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleAirfield Manager
Country of ResidenceEngland
Correspondence AddressEshott Airfield Felton
Morpeth
Northumberland
NE65 9QJ
Director NameMr Samuel Woodgate
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleAirfield Manager
Country of ResidenceEngland
Correspondence AddressEshott Airfield Felton
Morpeth
Northumberland
NE65 9QJ
Director NameMr Richard Pike
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleAirfield Manager
Country of ResidenceEngland
Correspondence AddressEshott Airfield Felton
Morpeth
Northumberland
NE65 9QJ

Location

Registered AddressOffice 35 Rotary Parkway
Wansbeck Workspace
Ashington
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

18 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-06
(3 pages)
13 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 May 2018Termination of appointment of Richard Pike as a director on 18 May 2018 (1 page)
21 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
7 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 November 2016Director's details changed for Mr Jeffrey Richard Pike on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Samuel Woodgate on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Samuel Woodgate on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Richard Pike on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Jeffrey Richard Pike on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Richard Pike on 23 November 2016 (2 pages)
22 November 2016Registered office address changed from Hanger 9 Fishburn Airfield West House Farm Ferryhill County Durham DL17 9DY to The Granary Mainsforth Ferryhill DL17 9AA on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Hanger 9 Fishburn Airfield West House Farm Ferryhill County Durham DL17 9DY to The Granary Mainsforth Ferryhill DL17 9AA on 22 November 2016 (1 page)
22 November 2016Registered office address changed from The Granary Mainsforth Ferryhill DL17 9AA England to Eshott Airfield Felton Morpeth NE65 9QJ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from The Granary Mainsforth Ferryhill DL17 9AA England to Eshott Airfield Felton Morpeth NE65 9QJ on 22 November 2016 (1 page)
21 November 2016Director's details changed for Mr Jeffrey Richard Pike on 10 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Jeffrey Richard Pike on 10 November 2016 (2 pages)
21 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 4
(5 pages)
21 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 4
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Director's details changed for Mr Samuel Woodgate on 2 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Richard Pike on 1 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Jeffrey Richard Pike on 2 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Jeffrey Richard Pike on 2 February 2015 (2 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Director's details changed for Mr Richard Pike on 1 February 2015 (2 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Director's details changed for Mr Samuel Woodgate on 2 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Jeffrey Richard Pike on 2 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Samuel Woodgate on 2 February 2015 (2 pages)
29 May 2015Director's details changed for Mr Richard Pike on 1 February 2015 (2 pages)
16 May 2015Registered office address changed from 5 Shires Court Boston Spa Wetherby LS23 6BD England to Hanger 9 Fishburn Airfield West House Farm Ferryhill County Durham DL17 9DY on 16 May 2015 (2 pages)
16 May 2015Registered office address changed from 5 Shires Court Boston Spa Wetherby LS23 6BD England to Hanger 9 Fishburn Airfield West House Farm Ferryhill County Durham DL17 9DY on 16 May 2015 (2 pages)
30 May 2014Registered office address changed from 13 Market Place Masham Ripon North Yorkshire HG4 4DZ England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 13 Market Place Masham Ripon North Yorkshire HG4 4DZ England on 30 May 2014 (1 page)
29 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)