WESTFLIGHT LTD
CAERSWS WESTFLIGHT AVIATION LIMITED ROPER & WREAKS LIMITED

Hellopages » Powys » Powys » SY17 5NR

Company number 02350764
Status Active
Incorporation Date 22 February 1989
Company Type Private Limited Company
Address TAI GWYNION FARM, CLATTER, CAERSWS, POWYS, SY17 5NR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of WESTFLIGHT LTD are www.westflight.co.uk, and www.westflight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Westflight Ltd is a Private Limited Company. The company registration number is 02350764. Westflight Ltd has been working since 22 February 1989. The present status of the company is Active. The registered address of Westflight Ltd is Tai Gwynion Farm Clatter Caersws Powys Sy17 5nr. The company`s financial liabilities are £83.25k. It is £70.78k against last year. The cash in hand is £215.91k. It is £104.02k against last year. And the total assets are £262.04k, which is £-26.65k against last year. BROOKS, Lilias Margaret is a Secretary of the company. BROOKS, Christopher Frederick is a Director of the company. BROOKS, Tristan Christopher is a Director of the company. Secretary LIPSCOMBE, Terence John has been resigned. Secretary SANGER, Karen Sara has been resigned. Director BROOKS, Christopher Frederick has been resigned. Director HARVEY, Jean has been resigned. Director SANGER, Karen Sara has been resigned. The company operates in "Other construction installation".


westflight Key Finiance

LIABILITIES £83.25k
+567%
CASH £215.91k
+92%
TOTAL ASSETS £262.04k
-10%
All Financial Figures

Current Directors

Secretary
BROOKS, Lilias Margaret
Appointed Date: 01 January 2007

Director
BROOKS, Christopher Frederick
Appointed Date: 26 October 2000
78 years old

Director
BROOKS, Tristan Christopher
Appointed Date: 02 January 2014
52 years old

Resigned Directors

Secretary
LIPSCOMBE, Terence John
Resigned: 30 December 2000

Secretary
SANGER, Karen Sara
Resigned: 31 December 2006
Appointed Date: 01 January 2002

Director
BROOKS, Christopher Frederick
Resigned: 31 December 1993
78 years old

Director
HARVEY, Jean
Resigned: 02 April 2000
74 years old

Director
SANGER, Karen Sara
Resigned: 31 December 2006
Appointed Date: 01 January 2002
49 years old

Persons With Significant Control

Mr Christopher Frederick Brooks
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTFLIGHT LTD Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100

...
... and 78 more events
29 Sep 1989
Wd 20/09/89 ad 17/08/89--------- £ si 98@1=98 £ ic 2/100

28 Sep 1989
New director appointed

27 Sep 1989
Company name changed M.S. 125 LIMITED\certificate issued on 28/09/89

21 Sep 1989
Registered office changed on 21/09/89 from: 1 st. Leonard's close bridgnorth shropshire WV16 4EL

22 Feb 1989
Incorporation

WESTFLIGHT LTD Charges

12 June 2003
Aircraft mortgage
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type: piper PA28RT-201T. See the mortgage charge…