Signature Flight Support Heathrow Limited
Private Limited Company
Signature Flight Support Heathrow Limited
C/O Tc Bulley Davey Limited 1-4
London Road
Spalding
Lincolnshire
PE11 2TA
Company Name | Signature Flight Support Heathrow Limited |
---|
Company Status | Liquidation |
---|
Company Number | 03344653 |
---|
Incorporation Date | 26 March 1997 (27 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Executive Aircraft Services Limited |
---|
Current Directors | Jonathan Nicholas Nendick and Michael Peter Eshoo |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Other Transportation Support Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 26 May 2023 (11 months ago) |
---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
---|
Registered Address | C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South Holland and The Deepings |
---|
Region | East Midlands |
---|
County | Lincolnshire |
---|
Built Up Area | Spalding |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 26 May 2023 (11 months ago) |
---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 | 7 pages |
---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates | 3 pages |
---|
11 December 2019 | Termination of appointment of David Daniel Ruback as a director on 6 December 2019 | 1 page |
---|
11 December 2019 | Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019 | 2 pages |
---|
31 May 2019 | Confirmation statement made on 31 May 2019 with updates | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—