Background WavePink WaveYellow Wave

TAG AVIATION (STANSTED) LTD (06137634)

TAG AVIATION (STANSTED) LTD (06137634) is an active UK company. incorporated on 5 March 2007. with registered office in Stansted Airprort. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). TAG AVIATION (STANSTED) LTD has been registered for 19 years. Current directors include GUNN, Louise Amanda, GUNN, Trevor Andrew.

Company Number
06137634
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
The Diamond Hangar, Stansted Airprort, CM24 1RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
GUNN, Louise Amanda, GUNN, Trevor Andrew
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAG AVIATION (STANSTED) LTD

TAG AVIATION (STANSTED) LTD is an active company incorporated on 5 March 2007 with the registered office located in Stansted Airprort. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). TAG AVIATION (STANSTED) LTD was registered 19 years ago.(SIC: 33160)

Status

active

Active since 19 years ago

Company No

06137634

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Diamond Hangar Long Border Road Stansted Airprort, CM24 1RE,

Previous Addresses

Unit 35 Golds Business Park Elsenham Bishops Stortford Hertfordshire CM22 6JX
From: 5 March 2007To: 19 June 2015
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Jun 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GUNN, Louise Amanda

Active
Tower Centre, HoddesdonEN11 8UR
Secretary
Appointed 20 Mar 2007

GUNN, Louise Amanda

Active
Tower Centre, HoddesdonEN11 8UR
Born October 1963
Director
Appointed 20 Mar 2007

GUNN, Trevor Andrew

Active
Tower Centre, HoddesdonEN11 8UR
Born November 1962
Director
Appointed 20 Mar 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 06 Mar 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Mar 2007
Resigned 06 Mar 2007

Persons with significant control

2

Mrs Louise Amanda Gunn

Active
Sarahs Walk,, Bishop's StortfordCM22 6TB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Trevor Andrew Gunn

Active
Sarahs Walk,, Bishop's StortfordCM22 6TB
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
363aAnnual Return
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation