SPECIALIST AVIATION LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TS

Company number 03089944
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address AEROSPACE LOGISTICS CENTRE, FIFTH AVENUE, LETCHWORTH, HERTS, SG6 2TS
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Cancellation of shares. Statement of capital on 28 August 2015 GBP 501 . The most likely internet sites of SPECIALIST AVIATION LIMITED are www.specialistaviation.co.uk, and www.specialist-aviation.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and two months. Specialist Aviation Limited is a Private Limited Company. The company registration number is 03089944. Specialist Aviation Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Specialist Aviation Limited is Aerospace Logistics Centre Fifth Avenue Letchworth Herts Sg6 2ts. The company`s financial liabilities are £498.66k. It is £55.31k against last year. The cash in hand is £97.39k. It is £2.42k against last year. And the total assets are £1351.84k, which is £-64.8k against last year. HAMMOND, Duncan Francis is a Director of the company. Secretary BENZIE, Brenda Ann has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Director BAKER, Stephen Dilwyn has been resigned. Director BARDIN, Michael James has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director HAMMOND, Duncan Francis has been resigned. The company operates in "Service activities incidental to air transportation".


specialist aviation Key Finiance

LIABILITIES £498.66k
+12%
CASH £97.39k
+2%
TOTAL ASSETS £1351.84k
-5%
All Financial Figures

Current Directors

Director
HAMMOND, Duncan Francis
Appointed Date: 08 September 2003
53 years old

Resigned Directors

Secretary
BENZIE, Brenda Ann
Resigned: 17 May 2013
Appointed Date: 11 August 1995

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 11 August 1995
Appointed Date: 10 August 1995

Director
BAKER, Stephen Dilwyn
Resigned: 19 December 2003
Appointed Date: 04 December 1995
58 years old

Director
BARDIN, Michael James
Resigned: 29 December 2009
Appointed Date: 19 December 2003
75 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 11 August 1995
Appointed Date: 10 August 1995

Director
HAMMOND, Duncan Francis
Resigned: 01 February 2000
Appointed Date: 11 August 1995
53 years old

Persons With Significant Control

Specialist Aviation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST AVIATION LIMITED Events

15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 501

02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 603

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
11 Jan 1996
New director appointed
15 Aug 1995
Secretary resigned;new secretary appointed
15 Aug 1995
Director resigned;new director appointed
15 Aug 1995
Registered office changed on 15/08/95 from: 31-33 bondway london SW8 1SJ
10 Aug 1995
Incorporation

SPECIALIST AVIATION LIMITED Charges

25 April 2014
Charge code 0308 9944 0004
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 July 2013
Charge code 0308 9944 0003
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Roof centre works road letchworth garden city herts t/no…
8 June 2011
Rent deposit deed
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: David Schottlander & Davis Limited
Description: The sum of £12,487.50 together with an amount equal to vat…
26 June 2006
Rent deposit deed
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Davis Schottlander & Davis Limited
Description: The deposit sum of £10,837.50 plus vat. See the mortgage…