UKBizDB.co.uk

AFFINITY FLYING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Hangar 29, Raf Cranwell, Sleaford, Lincolnshire, England, NG34 8HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB

Secretary29 January 2021Active
Elbit Systems Ltd, Advanced Technology Centre, Haifa, Israel,

Director27 October 2015Active
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB

Director28 September 2022Active
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB

Director31 July 2020Active
Kbr, Springfield Drive, Leatherhead, England, KT22 7NL

Director19 October 2022Active
Kbr, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director27 October 2015Active
Elbit Systems Ltd, Advanced Technology Center, Haifa, Israel,

Director27 October 2015Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Secretary27 October 2015Active
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB

Secretary03 October 2016Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary06 October 2015Active
Elbit Systems Ltd, Advanced Technology Centre, Haifa, Israel,

Director27 October 2015Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director27 October 2015Active
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB

Director01 January 2021Active
Kbr, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director27 October 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director06 October 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director06 October 2015Active
Hangar 29, Raf Cranwell, Sleaford, England, NG34 8HB

Director27 October 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.