Warning: file_put_contents(c/795dfc19fcbd6fc93ef1a95a3132ed89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Signature Flight Support Limited, LU2 9QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNATURE FLIGHT SUPPORT LIMITED

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

This company is commonly known as Signature Flight Support Limited. The company was founded 21 years ago and was given the registration number 04818186. 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 84130 - Regulation of and contribution to more efficient operation of businesses.

Company Information

Name:SIGNATURE FLIGHT SUPPORT LIMITED
Company Number:04818186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84130 - Regulation of and contribution to more efficient operation of businesses

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary10 October 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director31 May 2022Active
1, More London Place, London, SE1 2AF

Director08 July 2019Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Secretary01 July 2009Active
210 Brooklands Road, Weybridge, KT13 0RJ

Secretary26 April 2007Active
26 Knights Orchard, Hemel Hempstead, HP1 3QA

Secretary02 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 2003Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Director01 July 2009Active
6 Cunningham Gardens, Houston, PA6 7GA

Director21 May 2004Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director12 February 2013Active
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH

Director06 December 2019Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director01 February 2019Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director25 July 2016Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director12 February 2015Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director02 August 2011Active
210 Brooklands Road, Weybridge, KT13 0RJ

Director07 August 2008Active
418 River Drive, Debary, Usa,

Director02 July 2003Active
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH

Director18 March 2014Active
6030, Greatwater Drive, Windermere, Florida, Usa,

Director01 July 2009Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director12 February 2013Active
2071 Mohican Trail, Maitland, Florida, Usa, 32751

Director02 July 2003Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director31 August 2011Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director02 August 2011Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director12 February 2013Active
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH

Director12 February 2015Active
Hangar 63, Percival Way, London Luton Airport, Luton, LU2 9NT

Director01 August 2012Active
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH

Director06 January 2014Active

People with Significant Control

Bba Overseas 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.