UKBizDB.co.uk

SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED

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

This company is commonly known as Signature Flight Support London Luton Limited. The company was founded 35 years ago and was given the registration number 02288275. 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 51102 - Non-scheduled passenger air transport.

Company Information

Name:SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED
Company Number:02288275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

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
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

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

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

Director31 May 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director08 July 2019Active
6 Deacons Way, Hitchin, SG5 2UF

Secretary-Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Secretary07 August 2008Active
13 Hill Rise, Ruislip, HA4 7JN

Secretary23 December 1997Active
210 Brooklands Road, Weybridge, KT13 0RJ

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

Secretary17 February 2003Active
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Director03 July 2000Active
6 Cunningham Gardens, Houston, PA6 7GA

Director05 February 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
The Old Rectory, South Moreton, OX11 9AF

Director11 February 1998Active
The New House, The Valley Whitwell, Hitchin, SG4 8BN

Director31 July 1997Active
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

Director05 February 2004Active
4 Stanely Drive, Paisley, PA2 6HE

Director07 August 2008Active
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
8 Home Park, Mollington, Chester, CH1 6NW

Director03 July 2000Active
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
73 Elizabeth Street, London, SW1W 9PJ

Director23 December 1997Active
30 Tavistock Avenue, Ampthill, Bedford, MK45 2RY

Director-Active
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH

Director06 January 2014Active
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE

Director-Active
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL

Director03 July 2000Active

People with Significant Control

Signature Flight Support Uk Regions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN
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 (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
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-02-09Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-06-27Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-06Accounts

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.