UKBizDB.co.uk

SKYHAWK LEASING LIMITED

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

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.

Company Information

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:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Trade Winds, Church Lane Bearley, Stratford Upon Avon, CV37 0SL

Secretary15 August 2006Active
53 Leyland Road, Coventry, CV5 8JA

Director25 May 2004Active
Trade Winds, Church Lane Bearley, Stratford Upon Avon, CV37 0SL

Director11 March 1997Active
1, Broadwells Crescent, Coventry, United Kingdom, CV4 8JD

Director03 May 2002Active
97, High Street, Ryton On Dunsmore, Coventry, England, CV8 3FJ

Director03 May 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 March 1997Active
Greenbanks Rookery Lane, Ettington, Stratford Upon Avon, CV37 7TN

Secretary06 March 1997Active
1 Aldermans Lane, Redditch, B97 6TJ

Secretary25 June 1998Active
150a Norton Lane, Tidbury Green, Solihull, B90 1QT

Director20 January 2001Active
Greenbanks Rookery Lane, Ettington, Stratford Upon Avon, CV37 7TN

Director06 March 1997Active
2 Lennon Close, Rugby, CV21 4DT

Director03 October 2005Active
1 Aldermans Lane, Redditch, B97 6TJ

Director06 March 1997Active
14 Whitefields Gate, Solihull, B91 3GE

Director25 June 1998Active
Tapestry, Wolverton, Stratford Upon Avon, CV37 0HG

Director11 March 1997Active
273 Lyndon Road, Solihull, B92 7QR

Director11 March 1997Active
3 Thatchers Close, Epwell, Banbury, OX15 6LJ

Director16 November 1998Active
244 Milby Drive, Nuneaton, CV11 6UH

Director11 March 1997Active
136 Coleherne Court, London, SW5 0DY

Director23 March 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 March 1997Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-01Address

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

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.