UKBizDB.co.uk

SUMMIT AVIATION LTD

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

This company is commonly known as Summit Aviation Ltd. The company was founded 29 years ago and was given the registration number 03053803. The firm's registered office is in MANSTON. You can find them at Summit Aviation, Merlin Way, Manston, Kent. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:SUMMIT AVIATION LTD
Company Number:03053803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Summit Aviation, Merlin Way, Manston, Kent, CT12 5FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director15 August 2023Active
Summit Aviation, Merlin Way, Manston, CT12 5FE

Director02 April 2007Active
Summit Aviation, Merlin Way, Manston, CT12 5FE

Director01 October 2018Active
48 Sleigh Road, Sturry, Canterbury, CT2 0HT

Secretary05 May 1995Active
Summit Aviation, Merlin Way, Manston, CT12 5FE

Secretary07 May 1998Active
7 Patricia Way, Broadstairs, CT10 2LF

Secretary03 November 1995Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary01 July 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary05 May 1995Active
Summit Aviation, Merlin Way, Manston, CT12 5FE

Director01 April 1999Active
Summit Aviation, Merlin Way, Manston, CT12 5FE

Director05 May 1995Active
Grove House, Manston Road, Manston, CT12 5BB

Director05 May 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director05 May 1995Active

People with Significant Control

Mrs Julie Ann Wing
Notified on:02 October 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Summit Aviation, Merlin Way, Manston, CT12 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Edward Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Summit Aviation, Merlin Way, Manston, CT12 5FE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Change of name

Certificate change of name company.

Download
2015-10-04Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.