This company is commonly known as Skyhawk Leasing Limited. The company was founded 27 years ago and was given the registration number 03327896. The firm's registered office is in WELLESBOURNE MOUNTFORD AERODRO. You can find them at C/o South Warwickshire Flying, School Loxley Lane, Wellesbourne Mountford Aerodro, Warwick Warwickshire. This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.
Name | : | SKYHAWK LEASING LIMITED |
---|---|---|
Company Number | : | 03327896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o South Warwickshire Flying, School Loxley Lane, Wellesbourne Mountford Aerodro, Warwick Warwickshire, CV35 9EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trade Winds, Church Lane Bearley, Stratford Upon Avon, CV37 0SL | Secretary | 15 August 2006 | Active |
53 Leyland Road, Coventry, CV5 8JA | Director | 25 May 2004 | Active |
Trade Winds, Church Lane Bearley, Stratford Upon Avon, CV37 0SL | Director | 11 March 1997 | Active |
1, Broadwells Crescent, Coventry, United Kingdom, CV4 8JD | Director | 03 May 2002 | Active |
97, High Street, Ryton On Dunsmore, Coventry, England, CV8 3FJ | Director | 03 May 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 March 1997 | Active |
Greenbanks Rookery Lane, Ettington, Stratford Upon Avon, CV37 7TN | Secretary | 06 March 1997 | Active |
1 Aldermans Lane, Redditch, B97 6TJ | Secretary | 25 June 1998 | Active |
150a Norton Lane, Tidbury Green, Solihull, B90 1QT | Director | 20 January 2001 | Active |
Greenbanks Rookery Lane, Ettington, Stratford Upon Avon, CV37 7TN | Director | 06 March 1997 | Active |
2 Lennon Close, Rugby, CV21 4DT | Director | 03 October 2005 | Active |
1 Aldermans Lane, Redditch, B97 6TJ | Director | 06 March 1997 | Active |
14 Whitefields Gate, Solihull, B91 3GE | Director | 25 June 1998 | Active |
Tapestry, Wolverton, Stratford Upon Avon, CV37 0HG | Director | 11 March 1997 | Active |
273 Lyndon Road, Solihull, B92 7QR | Director | 11 March 1997 | Active |
3 Thatchers Close, Epwell, Banbury, OX15 6LJ | Director | 16 November 1998 | Active |
244 Milby Drive, Nuneaton, CV11 6UH | Director | 11 March 1997 | Active |
136 Coleherne Court, London, SW5 0DY | Director | 23 March 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 March 1997 | Active |
Mr Martin Ridehalgh | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trade Winds, Church Lane, Stratford-Upon-Avon, England, CV37 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.