SUMMIT AVIATION LTD
MANSTON SUMMIT ENGINEERING LIMITED

Hellopages » Kent » Thanet » CT12 5FE

Company number 03053803
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address SUMMIT AVIATION, MERLIN WAY, MANSTON, KENT, CT12 5FE
Home Country United Kingdom
Nature of Business 33160 - Repair and maintenance of aircraft and spacecraft
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 10,002 ; Total exemption small company accounts made up to 31 July 2015; Company name changed summit engineering LIMITED\certificate issued on 04/10/15 RES15 ‐ Change company name resolution on 2015-09-21 . The most likely internet sites of SUMMIT AVIATION LTD are www.summitaviation.co.uk, and www.summit-aviation.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and six months. The distance to to Ramsgate Rail Station is 3.5 miles; to Dumpton Park Rail Station is 4.3 miles; to Sandwich Rail Station is 5.4 miles; to Walmer Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Aviation Ltd is a Private Limited Company. The company registration number is 03053803. Summit Aviation Ltd has been working since 05 May 1995. The present status of the company is Active. The registered address of Summit Aviation Ltd is Summit Aviation Merlin Way Manston Kent Ct12 5fe. The company`s financial liabilities are £1058.83k. It is £782.48k against last year. The cash in hand is £305.84k. It is £136k against last year. And the total assets are £1889.64k, which is £520.69k against last year. BOULTON, James Murray is a Director of the company. ERRIDGE, Bruce is a Director of the company. WILLS, Kenneth Edward is a Director of the company. Secretary JOHNSON, Deborah Ann has been resigned. Secretary WILLS, Kenneth Edward has been resigned. Secretary WILLS, Kenneth Edward has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WILSON, Christopher Gordon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


summit aviation Key Finiance

LIABILITIES £1058.83k
+283%
CASH £305.84k
+80%
TOTAL ASSETS £1889.64k
+38%
All Financial Figures

Current Directors

Director
BOULTON, James Murray
Appointed Date: 01 April 1999
56 years old

Director
ERRIDGE, Bruce
Appointed Date: 02 April 2007
56 years old

Director
WILLS, Kenneth Edward
Appointed Date: 05 May 1995
71 years old

Resigned Directors

Secretary
JOHNSON, Deborah Ann
Resigned: 03 November 1995
Appointed Date: 05 May 1995

Secretary
WILLS, Kenneth Edward
Resigned: 18 March 2014
Appointed Date: 07 May 1998

Secretary
WILLS, Kenneth Edward
Resigned: 01 July 1997
Appointed Date: 03 November 1995

Secretary
ARM SECRETARIES LIMITED
Resigned: 07 May 1998
Appointed Date: 01 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Director
WILSON, Christopher Gordon
Resigned: 10 January 2004
Appointed Date: 05 May 1995
70 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

SUMMIT AVIATION LTD Events

23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,002

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Oct 2015
Company name changed summit engineering LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-21

04 Oct 2015
Change of name notice
19 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,002

...
... and 71 more events
14 Jun 1995
Director resigned
14 Jun 1995
New director appointed
14 Jun 1995
Director resigned;new director appointed
14 Jun 1995
Secretary resigned;new secretary appointed
05 May 1995
Incorporation

SUMMIT AVIATION LTD Charges

15 April 2008
Debenture
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2004
Debenture
Delivered: 31 August 2004
Status: Satisfied on 26 March 2008
Persons entitled: Kenneth Edward Wills
Description: Fixed and floating charge of all the companys property and…
27 November 1995
Guarantee and debenture
Delivered: 7 December 1995
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…