Herts & Essex Aero Club Limited

General information

Name:

Herts & Essex Aero Club Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 00412988

Incorporation date: 1946-06-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Herts & Essex Aero Club started conducting its business in 1946 as a Private Limited Company under the following Company Registration No.: 00412988. This business has been prospering for 78 years and the present status is active. The company's headquarters is based in Woodford Green at 19-20 Bourne Court. Anyone can also locate this business using the post code : IG8 8HD. This company's SIC code is 96090 - Other service activities not elsewhere classified. Herts & Essex Aero Club Ltd reported its account information for the financial period up to 2022-12-31. Its latest confirmation statement was filed on 2023-07-04.

Current directors chosen by this specific firm are: Pamela C. designated to this position in 1993 in September, Janet F. designated to this position 32 years ago and John C. designated to this position on 1992-07-04.

Executives who control the firm include: John C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gerard F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pamela C.

Role: Director

Appointed: 15 September 1993

Latest update: 18 April 2024

Janet F.

Role: Director

Appointed: 04 July 1992

Latest update: 18 April 2024

John C.

Role: Director

Appointed: 04 July 1992

Latest update: 18 April 2024

Pamela C.

Role: Secretary

Appointed: 04 July 1992

Latest update: 18 April 2024

People with significant control

John C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gerard F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tania C.
Notified on 6 April 2016
Ceased on 6 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 July 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 28th, September 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

144 High Street

Post code:

CM16 4AS

City / Town:

Epping

HQ address,
2015

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Accountant/Auditor,
2014

Name:

Gane Jackson Scott Llp

Address:

144 High Street

Post code:

CM16 4AS

City / Town:

Epping

Accountant/Auditor,
2015

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
77
Company Age

Closest Companies - by postcode