UKBizDB.co.uk

SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED

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

This company is commonly known as Signature Flight Support Heathrow Limited. The company was founded 27 years ago and was given the registration number 03344653. The firm's registered office is in LUTON. You can find them at Voyager House, 142 Prospect Way, Luton, Bedfordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED
Company Number:03344653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Voyager House, 142 Prospect Way, Luton, Bedfordshire, United Kingdom, LU2 9QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Bulley Davey Limited 1-4, London Road, Spalding, PE11 2TA

Director15 September 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director31 May 2022Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Secretary01 July 2009Active
3 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Secretary28 May 1997Active
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ

Secretary21 July 2003Active
210 Brooklands Road, Weybridge, KT13 0RJ

Secretary26 April 2007Active
40 Southwood Gardens, Hinchley Wood, KT10 0DE

Secretary26 March 1997Active
26 Knights Orchard, Hemel Hempstead, HP1 3QA

Secretary26 October 2004Active
21 Nymans Close, Horsham, RH12 5JR

Secretary05 January 2001Active
Morning Quest, 22 Burgh Heath Road, Epsom, KT17 4LS

Secretary28 February 2000Active
40 Valley Road, Atlanta, Usa,

Director31 March 1997Active
6 Cunningham Gardens, Houston, PA6 7GA

Director26 October 2004Active
C/O Signature Flight Support, Hangar 63 Percival Way, London Luton Airport Luton, LU2 9NT

Director12 February 2013Active
Tyes Hatch, Goat Cross Road, Forest Row, RH18 5JQ

Director29 December 2000Active
Voyager House, 142 Prospect Way, Luton, United Kingdom, LU2 9QH

Director06 December 2019Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director29 December 2000Active
2 Buckingham Court, Morristown, Usa,

Director27 June 2000Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director29 September 1999Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director01 February 2019Active
3 Launceston, Dove Park, Chorleywood, WD3 5NY

Director01 October 2002Active
35 Thyme Close, Chineham, Basingstoke, RG24 8XG

Director29 September 1999Active
C/O Signature Flight Support, Hangar 63 Percival Way, London Luton Airport Luton, LU2 9NT

Director12 February 2015Active
115 Marsh Glen Point, Atlanta, Usa, GA 30328

Director31 March 1997Active
C/O Signature Flight Support, Hangar 63 Percival Way, London Luton Airport Luton, LU2 9NT

Director02 August 2011Active
23 The Highway, Sutton, SM2 5QT

Director29 December 2000Active
The Firs, Cross Lane, Ottershaw, Chertsey, KT16 0PD

Director11 November 2002Active
418 River Drive, Debary, Usa,

Director26 October 2004Active
1 Harwood Park, Salfords, RH1 5EJ

Director23 April 2001Active
C/O Signature Flight Support, Hangar 63 Percival Way, London Luton Airport Luton, LU2 9NT

Director01 July 2009Active
C/O Signature Flight Support, Hangar 63 Percival Way, London Luton Airport Luton, LU2 9NT

Director12 February 2013Active
12 The Brache, Maulden, MK45 2DR

Director14 February 2005Active
4 Stanely Drive, Paisley, PA2 6HE

Director07 August 2008Active
C/O Signature Flight Support, Hangar 63 Percival Way, London Luton Airport Luton, LU2 9NT

Director02 August 2011Active
41 Anlaby Road, Teddington, TW11 0PB

Director26 March 1997Active
725 West Conway Drive, Atlanta, Usa, 30327

Director31 March 1997Active

People with Significant Control

Bba Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Terminal 1, Percival Way, Luton, England, LU2 9PA
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 (7 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
2023-07-24Address

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

Download
2023-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-22Resolution

Resolution.

Download
2023-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-29Accounts

Accounts amended with accounts type dormant.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-06-28Address

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

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.