This company is commonly known as Satys Air Livery Uk Ltd. The company was founded 32 years ago and was given the registration number 02641437. The firm's registered office is in NORWICH. You can find them at Southern House Liberator Road, Norwich International Airport, Norwich, Norfolk. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | SATYS AIR LIVERY UK LTD |
---|---|---|
Company Number | : | 02641437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southern House Liberator Road, Norwich International Airport, Norwich, Norfolk, NR6 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darnell House, Church Lane, Hethel, Norwich, England, NR14 8HF | Secretary | 08 February 2010 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 01 October 2018 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 01 October 2018 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 01 October 2018 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 18 April 2017 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 05 October 2019 | Active |
Saffron House Parsonage Street, Halstead, CO9 2JR | Secretary | - | Active |
Southern House, Aviation Way Southend Airport, Southend On Sea, SS2 6UN | Secretary | 24 November 2009 | Active |
78, Institutional Area, Sector-32, Gurgaon, India, | Director | 08 February 2010 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 23 September 2015 | Active |
Glenarm, Tipps Cross Lane, Hook End, Brentwood, England, CM15 0HR | Director | 01 March 2001 | Active |
Saffron House Parsonage Street, Halstead, CO9 2JR | Director | - | Active |
Ashley House Off Park Drive, Halstead, CO9 1DP | Director | - | Active |
62 Nayling Road, Braintree, CM7 7RZ | Director | - | Active |
Q-6/4, Dlf Qutub Enclave, Phase - 11, Mehrauli Gurgaon Road, Gurgaon, India, | Director | 19 July 2010 | Active |
Southern House, Liberator Road, Norwich International Airport, Norwich, NR6 6EU | Director | 23 September 2015 | Active |
540, Madison Avenue, 28th Floor, New York, United States, | Director | 08 February 2010 | Active |
Meadowland, Half Field Lane, Deopham Green, Wymondham, NR18 9DJ | Director | 20 April 1998 | Active |
17 Leslie Close, Eastwood, Leigh On Sea, SS9 5NP | Director | 05 October 2001 | Active |
Satys Uk Holdings Ltd | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B - Meadow View Business Park, Winchester Road, Southampton, England, SO32 1HJ |
Nature of control | : |
|
Satys Uk Holdings Ltd | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B, Meadow View Business Park, Upham, England, SO32 1HJ |
Nature of control | : |
|
Air Works Uk Engineering Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Air Works Uk Engineering Ltd, Liberator Road, Norwich, England, NR6 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-19 | Change of constitution | Statement of companys objects. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Capital | Legacy. | Download |
2019-07-08 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-08 | Insolvency | Legacy. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-06-19 | Resolution | Resolution. | Download |
2019-06-18 | Accounts | Change account reference date company current extended. | Download |
2019-04-03 | Accounts | Change account reference date company current shortened. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.