Background WavePink WaveYellow Wave

CHEVRON AIRCRAFT MAINTENANCE LIMITED (06686580)

CHEVRON AIRCRAFT MAINTENANCE LIMITED (06686580) is an active UK company. incorporated on 2 September 2008. with registered office in Machester. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). CHEVRON AIRCRAFT MAINTENANCE LIMITED has been registered for 17 years. Current directors include BAJARUNAS, Saulius, BUCKLEY, Thomas, LAPINSKAS, Zilvinas.

Company Number
06686580
Status
active
Type
ltd
Incorporated
2 September 2008
Age
17 years
Address
Unit J2 Sharston Industrial Estate, Machester, M22 4SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
BAJARUNAS, Saulius, BUCKLEY, Thomas, LAPINSKAS, Zilvinas
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVRON AIRCRAFT MAINTENANCE LIMITED

CHEVRON AIRCRAFT MAINTENANCE LIMITED is an active company incorporated on 2 September 2008 with the registered office located in Machester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). CHEVRON AIRCRAFT MAINTENANCE LIMITED was registered 17 years ago.(SIC: 33160)

Status

active

Active since 17 years ago

Company No

06686580

LTD Company

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit J2 Sharston Industrial Estate Sharston Road Machester, M22 4SN,

Previous Addresses

Unit 2 Beta Court Harper Road Sharston Industrial Area Manchester M22 4QE United Kingdom
From: 2 September 2008To: 18 May 2010
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 10
Director Left
Mar 10
Loan Secured
Dec 16
Loan Secured
Oct 17
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MH SECRETARIES LIMITED

Active
Cheapside, LondonEC2V 6EE
Corporate secretary
Appointed 28 Nov 2023

BAJARUNAS, Saulius

Active
Sharston Industrial Estate, MachesterM22 4SN
Born June 1987
Director
Appointed 11 Feb 2026

BUCKLEY, Thomas

Active
Sharston Industrial Estate, MachesterM22 4SN
Born July 1974
Director
Appointed 25 Aug 2021

LAPINSKAS, Zilvinas

Active
Sharston Industrial Estate, MachesterM22 4SN
Born March 1976
Director
Appointed 11 Feb 2026

BARCUK, Irina

Resigned
Sharston Industrial Estate, MachesterM22 4SN
Secretary
Appointed 26 May 2022
Resigned 28 Nov 2023

MIDDLETON, Ian David

Resigned
Lt Carloggas, St MawganTR8 4EQ
Born November 1952
Director
Appointed 10 Mar 2009
Resigned 08 Feb 2010

MORRIS, Neil

Resigned
Sharston Industrial Estate, MachesterM22 4SN
Born November 1964
Director
Appointed 02 Sept 2008
Resigned 26 May 2022

PEKORIUS, Mindaugas

Resigned
Sharston Industrial Estate, MachesterM22 4SN
Born February 1988
Director
Appointed 25 Aug 2021
Resigned 31 Mar 2023

Persons with significant control

1

Sharston Road, ManchesterM22 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
21 March 2026
MAMA
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Resolution
3 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2022
CC04CC04
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Statement Of Companys Objects
2 July 2019
CC04CC04
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Gazette Filings Brought Up To Date
1 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Capital Name Of Class Of Shares
2 March 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 August 2009
RESOLUTIONSResolutions
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
287Change of Registered Office
Incorporation Company
2 September 2008
NEWINCIncorporation