This company is commonly known as Specialist Aviation Manufacturing Limited. The company was founded 49 years ago and was given the registration number 01179848. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Jubilee House, Jubilee Road, Letchworth Garden City, . This company's SIC code is 25620 - Machining.
Name | : | SPECIALIST AVIATION MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 01179848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1974 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Jubilee Road, Letchworth Garden City, England, SG6 1WU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Director | 31 July 2020 | Active |
Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU | Director | 20 December 2013 | Active |
4 School Lane Fulbourn, Cambridge, CB1 5BH | Secretary | - | Active |
Aerospace Logistic Centre, Fifth Avenue, Letchworth, England, SG6 2TS | Secretary | 03 September 2008 | Active |
Greenwood, Mill Lane Barningham, Bury St Edmunds, IP31 1BT | Secretary | 17 June 1994 | Active |
Aerospace Logistic Centre, Fifth Avenue, Letchworth, England, SG6 2TS | Director | 03 September 2008 | Active |
48 Wilshire Crescent, Hitchin, SG4 0PQ | Director | 01 September 2004 | Active |
Greenwood, Mill Lane Barningham, Bury St Edmunds, IP31 1BT | Director | - | Active |
Greenwood, Mill Lane Barningham, Bury St Edmunds, IP31 1BT | Director | - | Active |
Wixden, Fore Street, Weston, Hitchin, SG4 7AS | Director | - | Active |
Wixden, Fore Street, Weston, Hitchin, SG4 7AS | Director | - | Active |
Mr Nicolas Jonathan Cole | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU |
Nature of control | : |
|
Mr David Eric Spencer | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1WU |
Nature of control | : |
|
Specialist Aviation Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, England, SG6 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.