UKBizDB.co.uk

HANTS LIGHT PLANE SERVICES LIMITED

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

This company is commonly known as Hants Light Plane Services Limited. The company was founded 23 years ago and was given the registration number 04157705. The firm's registered office is in HAMPSHIRE. You can find them at 189 Lynchford Road, Farnborough, Hampshire, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:HANTS LIGHT PLANE SERVICES LIMITED
Company Number:04157705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:189 Lynchford Road, Farnborough, Hampshire, GU14 6HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189 Lynchford Road, Farnborough, United Kingdom, GU14 6HD

Director01 July 2020Active
189 Lynchford Road, Farnborough, England, GU14 6HD

Director01 July 2020Active
189 Lynchford Road, Farnborough, England, GU14 6HD

Director01 July 2020Active
7790 Windsor Forrest Place, Harrisurg, Usa,

Secretary09 February 2001Active
23 Helix Road, London, SW2 2JR

Secretary24 January 2007Active
22 Florence Road, College Town, Sandhurst, GU47 0QD

Secretary01 May 2002Active
4 Diana House, Walnut Tree Close, London, SW13 9QR

Secretary03 August 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 February 2001Active
189, Lynchford Road, Farnborough, United Kingdom, GU14 6HD

Director20 December 2013Active
2 Duncan Mcintosh Road, Cumbernauld, Glasgow, United Kingdom, G68 0HH

Director30 June 2020Active
7930 Belhauem Bldg, Charlotte, Usa,

Director09 February 2001Active
189, Lynchford Road, Farnborough, United Kingdom, GU14 6HD

Director20 December 2013Active
7790 Windsor Forrest Place, Harrisurg, Usa,

Director09 February 2001Active
189 Lynchford Road, Farnborough, England, GU14 6HD

Director09 February 2017Active
189, Lynchford Road, Farnborough, England, GU14 6HD

Director01 May 2002Active
4 Diana House, Walnut Tree Close, London, SW13 9QR

Director03 August 2004Active
189, Lynchford Road, Farnborough, England, GU14 6HD

Director29 April 2016Active
Durley Airstrip, Hill Farm, Durley, Southampton, England, SO32 2BP

Director30 June 2020Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 February 2001Active

People with Significant Control

Mr Edward Charles Rogers
Notified on:09 February 2017
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:189 Lynchford Road, Farnborough, England, GU14 6HD
Nature of control:
  • Ownership of shares 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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.