UKBizDB.co.uk

SPECIALIST AVIATION SERVICES LIMITED

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

This company is commonly known as Specialist Aviation Services Limited. The company was founded 39 years ago and was given the registration number 01848773. The firm's registered office is in CHELTENHAM. You can find them at Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:SPECIALIST AVIATION SERVICES LIMITED
Company Number:01848773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Deansway, Worcester, England, WR1 2JG

Corporate Secretary12 August 2021Active
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS

Director10 November 2020Active
14 Stonecrop Close, Broadstone, BH18 9NT

Secretary11 December 1997Active
2 Close Barn, Coberley Road Coberley, Cheltenham, GL53 9QY

Secretary12 August 1998Active
The Old Coach House, Stokenham, Kingsbridge, TQ7 2ST

Secretary-Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary20 September 2001Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary06 April 1999Active
One South Place, London, EC2M 2WG

Corporate Secretary31 January 2000Active
3 Chapel Close, Silverstone, NN12 8DW

Director01 October 2001Active
Oakley House, 4 Manor Lane, Gerrards Cross, SL9 7NJ

Director11 December 1997Active
Tamarisk, 93a Reigate Hill, Reigate, RH2 9NJ

Director-Active
2726 East Pegasus Street, Gilbert, Usa,

Director05 December 2005Active
14 Stonecrop Close, Broadstone, BH18 9NT

Director11 December 1997Active
Ivy Cottage, Mill Lane Tallingon, Stamford, PE9 4PR

Director11 December 1997Active
2 Close Barn, Coberley Road Coberley, Cheltenham, GL53 9QY

Director11 December 1997Active
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS

Director01 June 2019Active
Chestnut House Wellesley Green, Bruton, BA10 0DU

Director03 November 1999Active
Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director06 September 2023Active
29 Mannbrens Haagstraat, Halen, Belgium,

Director06 March 2006Active
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS

Director23 January 2006Active
201 East 77th Street, New York, Usa,

Director31 January 2000Active
6238 East Star Valley Street, Mesa, Usa,

Director31 January 2000Active
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS

Director02 October 2017Active
The Old Coach House, Stokenham, Kingsbridge, TQ7 2ST

Director-Active
Longfield, Bantham, Kingsbridge, TQ7 3AR

Director-Active
Longfield, Bantham, Kingsbridge, TQ7 3AR

Director-Active
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS

Director21 September 2015Active
Jan Sofat 192, Curacao, Antilles, Netherlands, FOREIGN

Director08 May 2000Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SS

Director01 May 2014Active
Carpenters Cottage, Redmarley, Gloucester, GL19 3HG

Director25 January 2006Active

People with Significant Control

Kevin Robertus Van Den Nieuwenhuijzen
Notified on:23 December 2021
Status:Active
Date of birth:September 1984
Nationality:Dutch
Address:Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Nature of control:
  • Significant influence or control
Specialist Aviation Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Dutch
Address:Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
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 (8 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
2024-04-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-18Insolvency

Liquidation in administration proposals.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-09Address

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

Download
2024-02-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Capital

Capital allotment shares.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.