Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shape Aviation Limited
Shape Aviation Limited is a dissolved company incorporated on 13 January 2003 with the registered office located in Ely, Cambridgeshire. Shape Aviation Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(5 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04634456
Private limited company
Age
22 years
Incorporated
13 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shape Aviation Limited
Contact
Update Details
Address
22 East Fen Road
Isleham
Ely
Cambridgeshire
CB7 5SW
Same address for the past
15 years
Companies in CB7 5SW
Telephone
07960471929
Email
Available in Endole App
Website
Shape.aero
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Alan Lamont Donald Munro
Director • PSC • Management Consultant • British • Lives in England • Born in Oct 1941
Mrs Julia Green
Director • Secretary • Company Secretary/Director • British • Lives in England • Born in Feb 1949
Mr Robert William Stuart Green
PSC • British • Lives in England • Born in Mar 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
30 Jun 2018
For period
30 Jun
⟶
30 Jun 2018
Traded for
12 months
Cash in Bank
£509
Decreased by £5.84K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£44.76K
Decreased by £6.31K (-12%)
Total Liabilities
-£8.06K
Decreased by £7.36K (-48%)
Net Assets
£36.7K
Increased by £1.05K (+3%)
Debt Ratio (%)
18%
Decreased by 12.18% (-40%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 28 Jan 2020
Application To Strike Off
5 Years Ago on 17 Jan 2020
Mr Alan Lamont Donald Munro Appointed
6 Years Ago on 5 Jul 2019
Robert William Stuart Green Resigned
6 Years Ago on 1 Apr 2019
Mrs Julia Green Appointed
6 Years Ago on 1 Apr 2019
Full Accounts Submitted
6 Years Ago on 22 Mar 2019
Confirmation Submitted
6 Years Ago on 23 Jan 2019
Alan Lamont Donald Munro (PSC) Appointed
6 Years Ago on 13 Jan 2019
Full Accounts Submitted
7 Years Ago on 20 Mar 2018
Get Alerts
Get Credit Report
Discover Shape Aviation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 28 Jan 2020
Application to strike the company off the register
Submitted on 17 Jan 2020
Appointment of Mr Alan Lamont Donald Munro as a director on 5 July 2019
Submitted on 8 Jul 2019
Appointment of Mrs Julia Green as a director on 1 April 2019
Submitted on 8 Jul 2019
Termination of appointment of Robert William Stuart Green as a director on 1 April 2019
Submitted on 8 Jul 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 22 Mar 2019
Confirmation statement made on 12 January 2019 with no updates
Submitted on 23 Jan 2019
Notification of Alan Lamont Donald Munro as a person with significant control on 13 January 2019
Submitted on 23 Jan 2019
Total exemption full accounts made up to 30 June 2017
Submitted on 20 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs