UKBizDB.co.uk

COBHAM FLIGHT INSPECTION LIMITED

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

This company is commonly known as Cobham Flight Inspection Limited. The company was founded 39 years ago and was given the registration number 01853419. The firm's registered office is in CHRISTCHURCH. You can find them at Bournemouth Airport, Hurn, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COBHAM FLIGHT INSPECTION LIMITED
Company Number:01853419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bournemouth Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary02 April 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director29 May 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director02 April 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director02 April 2020Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary09 July 2012Active
Applewood, Badsey Fields Lane Badsey, Evesham, WR11 7EX

Secretary21 December 2005Active
8 Les Bois, Layer-De-La-Haye, Colchester, CO2 0EX

Secretary01 August 2006Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary07 April 2017Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary21 February 2012Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Secretary06 August 2018Active
58 Cannon Hill Gardens, Colehill, Wimborne, BH21 2TA

Secretary-Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary20 June 2011Active
Norwest House, Redwood Lane Medstead, Alton, GU34 5PE

Secretary05 January 1994Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary04 August 2017Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director21 February 2012Active
Karlstr 14, Braunschweig, Germany, 38106

Director11 April 1997Active
Greetings Cottage, Groves Down, West Wellow, Romsey, SO51 6DZ

Director01 January 2007Active
11 Newbiggin, Richmond, DL10 4DR

Director05 February 1997Active
The Manor House, Martin, Fordingbridge, SP6 3LN

Director-Active
The Old Post Office Furze Hill, Gorley, Fordingbridge, SP6 2PS

Director05 December 2002Active
Holly Tree House, Forest Lane, Ringwood, BH24 3HF

Director05 February 1997Active
14 Frensham Avenue, Fleet, GU51 3EL

Director05 December 2002Active
The Old Farmhouse, Buckland Newton, Dorchester, DT2 7DJ

Director09 December 1999Active
28 Golf Links Road, Ferndown, BH22 8BY

Director01 July 2004Active
Applewood, Badsey Fields Lane Badsey, Evesham, WR11 7EX

Director21 December 2005Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director21 January 2013Active
Brook Road, Wimborne, BH21 2BJ

Director05 December 2002Active
8 Les Bois, Layer-De-La-Haye, Colchester, CO2 0EX

Director21 December 2005Active
Helmstedter Str 19, Braunschweig, Germany, 38102

Director11 April 1997Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director07 April 2017Active
Windrush, Park Homer Road Colehill, Wimborne, BH21 2SP

Director15 April 2009Active
Stanbridge House, Stanbridge, Wimborne, BH21 4JD

Director-Active
33 Elms Avenue, Lilliput, Poole, BH14 8EE

Director05 January 1994Active
Oesterleystrasse 14, Celle 29225, Germany,

Director19 December 2001Active
Ludwig-Jahn-Str 10, Vollbuttel, Germany, 38551

Director11 April 1997Active

People with Significant Control

Fr Aviation Limited
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:Bournemouth Airport, Hurn, Christchurch, England, BH23 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fr Aviation Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-11-02Address

Move registers to sail company with new address.

Download
2022-10-31Address

Change sail address company with new address.

Download
2022-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Resolution

Resolution.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-07Resolution

Resolution.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.