PSS AVIATION SUPPORT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN

Company number 04211635
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 6 HARTHAM LANE, HERTFORD, HERTFORDSHIRE, SG14 1QN
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 042116350003 in full; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 800 . The most likely internet sites of PSS AVIATION SUPPORT LIMITED are www.pssaviationsupport.co.uk, and www.pss-aviation-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pss Aviation Support Limited is a Private Limited Company. The company registration number is 04211635. Pss Aviation Support Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Pss Aviation Support Limited is 6 Hartham Lane Hertford Hertfordshire Sg14 1qn. The company`s financial liabilities are £4.89k. It is £-113.62k against last year. The cash in hand is £50.06k. It is £49.69k against last year. And the total assets are £143.4k, which is £102.13k against last year. PYE, Frank is a Secretary of the company. O'REILLY, John Edward is a Director of the company. PYE, Frank is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GEE, Andrew Leslie has been resigned. Director QUINN, Michael Maurice has been resigned. The company operates in "Service activities incidental to air transportation".


pss aviation support Key Finiance

LIABILITIES £4.89k
-96%
CASH £50.06k
+13689%
TOTAL ASSETS £143.4k
+247%
All Financial Figures

Current Directors

Secretary
PYE, Frank
Appointed Date: 04 May 2001

Director
O'REILLY, John Edward
Appointed Date: 04 May 2001
58 years old

Director
PYE, Frank
Appointed Date: 04 May 2001
78 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
GEE, Andrew Leslie
Resigned: 01 March 2010
Appointed Date: 01 July 2002
55 years old

Director
QUINN, Michael Maurice
Resigned: 01 April 2003
Appointed Date: 04 May 2001
75 years old

PSS AVIATION SUPPORT LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Satisfaction of charge 042116350003 in full
23 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 800

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 800

...
... and 39 more events
24 May 2001
New director appointed
24 May 2001
New secretary appointed;new director appointed
23 May 2001
Ad 04/05/01--------- £ si 98@1=98 £ ic 1/99
23 May 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
04 May 2001
Incorporation

PSS AVIATION SUPPORT LIMITED Charges

28 February 2014
Charge code 0421 1635 0003
Delivered: 18 March 2014
Status: Satisfied on 6 September 2016
Persons entitled: Alexander George Albert Mcleod
Description: Notification of addition to or amendment of charge…
23 January 2014
Charge code 0421 1635 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2001
Debenture
Delivered: 3 November 2001
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…