This company is commonly known as Signature Flight Support (gatwick) Limited. The company was founded 35 years ago and was given the registration number 02292858. The firm's registered office is in BEDFORDSHIRE. You can find them at Voyager House 142 Prospect Way, Luton, Bedfordshire, England. This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED |
---|---|---|
Company Number | : | 02292858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Voyager House 142 Prospect Way, Luton, Bedfordshire, England, England, LU2 9QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 31 May 2022 | Active |
1-4, London Road, Spalding, PE11 2TA | Director | 08 July 2019 | Active |
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB | Secretary | 11 September 2008 | Active |
2 School Cottages, Chapel Lane, East Chiltington, BN7 3AY | Secretary | 06 September 2007 | Active |
The Cottage Furlong Road, Westcott, Dorking, RH4 3PP | Secretary | - | Active |
The Long House 33 Station Road, Hurst Green, Etchingham, TN19 7PL | Secretary | 26 October 2000 | Active |
6 Cunningham Gardens, Houston, PA6 7GA | Director | 11 September 2008 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2013 | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 12 February 2015 | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 06 December 2019 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 19 December 2016 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2015 | Active |
2 School Cottages, Chapel Lane, East Chiltington, BN7 3AY | Director | 26 October 2000 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 02 August 2011 | Active |
210 Brooklands Road, Weybridge, KT13 0RJ | Director | 11 September 2008 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 01 July 2009 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2013 | Active |
4 Stanely Drive, Paisley, PA2 6HE | Director | 11 September 2008 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 02 August 2011 | Active |
The Cottage Furlong Road, Westcott, Dorking, RH4 3PP | Director | - | Active |
28 Arthur Road, Horsham, RH13 5BQ | Director | 26 October 2000 | Active |
The Long House, 33 Station Road, Hurst Green, TN19 7PL | Director | 26 October 2000 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2013 | Active |
27 Kingsley Avenue, Camberley, GU15 2NB | Director | - | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 12 February 2015 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 01 August 2012 | Active |
Sfs (Gatwick) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Voyager House, 142 Prospect Way, Bedfordshire, England, LU2 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-10 | Resolution | Resolution. | Download |
2023-08-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-27 | Accounts | Accounts amended with accounts type dormant. | Download |
2023-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.