Company NameChevron Aircraft Maintenance Limited
DirectorThomas Buckley
Company StatusActive
Company Number06686580
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameThomas Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(12 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston Road
Machester
Lancashire
M22 4SN
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed28 November 2023(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Neil Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston Road
Machester
Lancashire
M22 4SN
Director NameIan David Middleton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Lt Carloggas
St Mawgan
Cornwall
TR8 4EQ
Director NameMindaugas Pekorius
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed25 August 2021(12 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleHead Of Finance Of Storm Aviation
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston Road
Machester
Lancashire
M22 4SN
Secretary NameMs Irina Barcuk
StatusResigned
Appointed26 May 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2023)
RoleCompany Director
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston Road
Machester
Lancashire
M22 4SN

Contact

Telephone01285 771416
Telephone regionCirencester

Location

Registered AddressUnit J2 Sharston Industrial Estate
Sharston Road
Machester
Lancashire
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Chevron Technical Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,714
Cash£75,439
Current Liabilities£604,124

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

27 September 2019Delivered on: 30 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 20 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 October 2020Satisfaction of charge 066865800002 in full (1 page)
21 October 2020Satisfaction of charge 066865800001 in full (1 page)
14 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
13 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
30 September 2019Registration of charge 066865800003, created on 27 September 2019 (22 pages)
25 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 July 2019Statement of company's objects (2 pages)
13 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Previous accounting period shortened from 30 September 2018 to 30 March 2018 (1 page)
17 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
15 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 October 2017Registration of charge 066865800002, created on 29 September 2017 (6 pages)
3 October 2017Registration of charge 066865800002, created on 29 September 2017 (6 pages)
18 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
20 December 2016Registration of charge 066865800001, created on 20 December 2016 (9 pages)
20 December 2016Registration of charge 066865800001, created on 20 December 2016 (9 pages)
12 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 January 2011Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Registered office address changed from Unit 2 Beta Court Harper Road Sharston Industrial Area Manchester M22 4QE United Kingdom on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Unit 2 Beta Court Harper Road Sharston Industrial Area Manchester M22 4QE United Kingdom on 18 May 2010 (1 page)
5 March 2010Termination of appointment of Ian Middleton as a director (2 pages)
5 March 2010Termination of appointment of Ian Middleton as a director (2 pages)
2 March 2010Change of share class name or designation (2 pages)
2 March 2010Change of share class name or designation (2 pages)
24 February 2010Appointment of Ian David Middleton as a director (2 pages)
24 February 2010Appointment of Ian David Middleton as a director (2 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2009Ad 10/03/09-10/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
1 April 2009Ad 10/03/09-10/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
1 April 2009Ad 10/03/09-10/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
1 April 2009Ad 10/03/09-10/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 2 the paddock attenborough beeston nottingham NG9 6AR united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from 2 the paddock attenborough beeston nottingham NG9 6AR united kingdom (1 page)
2 September 2008Incorporation (13 pages)
2 September 2008Incorporation (13 pages)