This company is commonly known as Affinity Flying Services Limited. The company was founded 8 years ago and was given the registration number 09811656. The firm's registered office is in SLEAFORD. You can find them at Hangar 29, Raf Cranwell, Sleaford, Lincolnshire. This company's SIC code is 84220 - Defence activities.
Name | : | AFFINITY FLYING SERVICES LIMITED |
---|---|---|
Company Number | : | 09811656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hangar 29, Raf Cranwell, Sleaford, Lincolnshire, England, NG34 8HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB | Secretary | 29 January 2021 | Active |
Elbit Systems Ltd, Advanced Technology Centre, Haifa, Israel, | Director | 27 October 2015 | Active |
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB | Director | 28 September 2022 | Active |
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB | Director | 31 July 2020 | Active |
Kbr, Springfield Drive, Leatherhead, England, KT22 7NL | Director | 19 October 2022 | Active |
Kbr, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL | Director | 27 October 2015 | Active |
Elbit Systems Ltd, Advanced Technology Center, Haifa, Israel, | Director | 27 October 2015 | Active |
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Secretary | 27 October 2015 | Active |
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB | Secretary | 03 October 2016 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 06 October 2015 | Active |
Elbit Systems Ltd, Advanced Technology Centre, Haifa, Israel, | Director | 27 October 2015 | Active |
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL | Director | 27 October 2015 | Active |
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB | Director | 01 January 2021 | Active |
Kbr, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL | Director | 27 October 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 06 October 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 06 October 2015 | Active |
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB | Director | 27 October 2015 | Active |
Kellogg Brown & Root Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL |
Nature of control | : |
|
Elbit Systems Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Temple Back East, Bristol, England, BS1 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Incorporation | Memorandum articles. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.