Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & WC AIRCRAFT SERVICES (U.K.) LIMITED
Company Information for

P & WC AIRCRAFT SERVICES (U.K.) LIMITED

COLNBROOK, BERKSHIRE, SL3 0HB,
Company Registration Number
01765041
Private Limited Company
Dissolved

Dissolved 2016-03-08

Company Overview

About P & Wc Aircraft Services (u.k.) Ltd
P & WC AIRCRAFT SERVICES (U.K.) LIMITED was founded on 1983-10-27 and had its registered office in Colnbrook. The company was dissolved on the 2016-03-08 and is no longer trading or active.

Key Data
Company Name
P & WC AIRCRAFT SERVICES (U.K.) LIMITED
 
Legal Registered Office
COLNBROOK
BERKSHIRE
SL3 0HB
Other companies in SL3
 
Filing Information
Company Number 01765041
Date formed 1983-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-03-08
Type of accounts FULL
Last Datalog update: 2016-03-03 02:34:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P & WC AIRCRAFT SERVICES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LYNN BANIS
Company Secretary 2012-03-14
EDWIN COE SECRETARIES LIMITED
Company Secretary 2008-09-25
CHRISTIAN BRUNO JEAN IDCZAK
Director 2015-10-15
RAJINDER SINGH KULLAR
Director 2015-10-15
EVAN FRANCIS SMITH
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27 2015-10-15
MICHAEL PATRICK RYAN
Director 2012-01-06 2015-10-15
KURT ANDREW PERCY
Director 2009-10-01 2012-01-05
GREGORY PAUL SMART
Director 2001-01-23 2010-09-27
BRIAN ANTHONY ROY
Director 2008-04-11 2009-10-01
GREGORY PAUL SMART
Company Secretary 2001-01-23 2008-09-25
LINDSAY HARVEY
Director 2008-06-23 2008-09-25
DIDIER MICHAUD DANIEL
Director 2002-01-31 2008-08-04
KELLY JEAN SCHMIDT
Director 2007-03-02 2008-03-17
JOHN BAKER
Director 2003-05-16 2003-07-21
JOHN THOMAS LEINGANG
Director 1995-01-23 2002-01-31
GARY CUST
Company Secretary 1999-01-06 2001-01-23
GARY CUST
Director 1998-11-27 2001-01-23
CHRISTINE RUA
Company Secretary 1998-11-10 1999-01-06
KENNETH ANDREW MACNAUGHTON
Director 1998-07-01 1998-11-27
SARAH PARSONS
Director 1998-07-06 1998-11-27
ALLISON SMITH
Company Secretary 1998-08-25 1998-11-10
PATRICK DUNCAN DAVID ANDREWS
Company Secretary 1992-10-01 1998-08-25
MICHAEL FREDERICK SOLOSY
Director 1998-07-01 1998-07-03
PATRICE LUCIEN RAYMOND NOIRET
Director 1995-01-23 1998-07-01
BRIAN ROBERT STREATFIELD
Director 1995-01-23 1998-07-01
CHARLES LOKE FAY FOO
Company Secretary 1991-10-02 1995-10-01
REGINALD FRANCIS STEERS
Director 1991-10-02 1995-01-26
CHRISTOPHER JOHN CAMPBELL PASCOE
Director 1991-10-02 1995-01-23
GEORGES EDMOUR OSTIGUY
Director 1991-10-02 1994-05-15
MICHEL BOURBONNAIS
Company Secretary 1991-10-02 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
RAJINDER SINGH KULLAR HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
RAJINDER SINGH KULLAR SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
RAJINDER SINGH KULLAR PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
RAJINDER SINGH KULLAR SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
RAJINDER SINGH KULLAR DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
RAJINDER SINGH KULLAR DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
RAJINDER SINGH KULLAR LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
RAJINDER SINGH KULLAR PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
RAJINDER SINGH KULLAR SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
RAJINDER SINGH KULLAR THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
RAJINDER SINGH KULLAR PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
RAJINDER SINGH KULLAR TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
RAJINDER SINGH KULLAR ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
RAJINDER SINGH KULLAR CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
RAJINDER SINGH KULLAR DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
RAJINDER SINGH KULLAR PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
RAJINDER SINGH KULLAR PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
EVAN FRANCIS SMITH CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
EVAN FRANCIS SMITH PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-09DS01APPLICATION FOR STRIKING-OFF
2015-12-09DS01APPLICATION FOR STRIKING-OFF
2015-11-27CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-19SH20STATEMENT BY DIRECTORS
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP .90001
2015-11-19SH1919/11/15 STATEMENT OF CAPITAL GBP 0.900010
2015-11-19CAP-SSSOLVENCY STATEMENT DATED 18/11/15
2015-11-19RES06REDUCE ISSUED CAPITAL 18/11/2015
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2015-11-02AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2015-11-02AP01DIRECTOR APPOINTED MR EVAN FRANCIS SMITH
2015-11-02AP01DIRECTOR APPOINTED RAJINDER SINGH KULLAR
2015-10-05AR0116/08/15 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 9000101
2014-09-19AR0116/08/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-16RES01ALTER ARTICLES 21/11/2013
2014-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-16SH0125/11/13 STATEMENT OF CAPITAL GBP 9000101
2013-09-10AR0116/08/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-09-17AR0116/08/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-20AP03SECRETARY APPOINTED LYNN BANIS
2012-04-30AP01DIRECTOR APPOINTED MICHAEL PATRICK RYAN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KURT PERCY
2011-09-15AR0116/08/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-10-26AP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-09-09AR0116/08/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-16AD02SAIL ADDRESS CREATED
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2010-01-16AP01DIRECTOR APPOINTED KURT ANDREW PERCY
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY
2009-08-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY GREGORY SMART
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY HARVEY
2008-10-17288aSECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-09-03363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR DIDIER MICHAUD DANIEL
2008-07-08288aDIRECTOR APPOINTED MR LINDSAY HARVEY
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-14288aDIRECTOR APPOINTED BRIAN ANTHONY ROY
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288aNEW DIRECTOR APPOINTED
2006-08-31363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-09-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-10-05363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-06AUDAUDITOR'S RESIGNATION
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-01363aRETURN MADE UP TO 16/08/03; NO CHANGE OF MEMBERS
2003-08-11288bDIRECTOR RESIGNED
2003-06-15288aNEW DIRECTOR APPOINTED
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-09-10363aRETURN MADE UP TO 16/08/02; NO CHANGE OF MEMBERS
2002-07-30288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288bDIRECTOR RESIGNED
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-22363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P & WC AIRCRAFT SERVICES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & WC AIRCRAFT SERVICES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P & WC AIRCRAFT SERVICES (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & WC AIRCRAFT SERVICES (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of P & WC AIRCRAFT SERVICES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & WC AIRCRAFT SERVICES (U.K.) LIMITED
Trademarks
We have not found any records of P & WC AIRCRAFT SERVICES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & WC AIRCRAFT SERVICES (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as P & WC AIRCRAFT SERVICES (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where P & WC AIRCRAFT SERVICES (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & WC AIRCRAFT SERVICES (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & WC AIRCRAFT SERVICES (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.