Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTRA AVIATION LIMITED
Company Information for

SYSTRA AVIATION LIMITED

3RD FLOOR, 1, CAREY LANE, LONDON, EC2V 8AE,
Company Registration Number
03857367
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Systra Aviation Ltd
SYSTRA AVIATION LIMITED was founded on 1999-10-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Systra Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYSTRA AVIATION LIMITED
 
Legal Registered Office
3RD FLOOR, 1
CAREY LANE
LONDON
EC2V 8AE
Other companies in GU21
 
Previous Names
MVA CONSULTANCY LIMITED22/06/2018
SYSTRA LIMITED31/12/2013
Filing Information
Company Number 03857367
Company ID Number 03857367
Date formed 1999-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB300372164  
Last Datalog update: 2022-10-13 17:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTRA AVIATION LIMITED
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 SYSTRA AVIATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL MORGAN
Company Secretary 2018-05-25
IAN SAMUEL BAYES
Director 2018-06-12
MUSTAPHA LAABOUDI
Director 2018-06-12
ANDREW JAMES MCNAUGHTON
Director 2018-06-11
JONATHAN MICHAEL MEARS
Director 2018-06-12
HENRI VERGNAUX
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PASCAL MERCIER
Director 2014-06-03 2018-06-11
DANIEL VENTHAM
Company Secretary 2017-02-10 2017-12-14
JOHN EVAN ROBERTS
Company Secretary 2009-10-13 2017-02-10
ANDREW NICHOLAS BOAGEY
Director 2008-06-17 2014-06-05
BRIAN JOHN LESTER SHERIFF
Company Secretary 2000-10-11 2009-10-13
JEAN CLAUDE ROYNIER
Director 2005-05-31 2008-06-17
ALAIN ESTEVE
Director 2000-10-11 2005-05-31
VINCENT DEPONDT
Director 1999-11-01 2003-07-15
CATHERINE RENAULT
Company Secretary 1999-11-01 2000-10-11
MICHEL RENE LEBOEUF
Director 1999-11-01 2000-10-11
ANDRE LEBOUCHER
Director 1999-11-01 2000-10-11
CATHERINE RENAULT
Director 1999-11-01 2000-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-12 1999-11-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-12 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSTAPHA LAABOUDI SYSTRA LIMITED Director 2017-01-01 CURRENT 1997-06-09 Active
ANDREW JAMES MCNAUGHTON SYSTRA LIMITED Director 2017-01-01 CURRENT 1997-06-09 Active

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
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-19AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-02DS01Application to strike the company off the register
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 3rd Floor 5 Old Bailey London EC4M 7BA England
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-20MR05All of the property or undertaking has been released from charge for charge number 1
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAMUEL BAYES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED MR SéBASTIEN DUPONT
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA LAABOUDI
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH England
2018-06-22RES15CHANGE OF COMPANY NAME 22/06/18
2018-06-22CERTNMCOMPANY NAME CHANGED MVA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/06/18
2018-06-13AP01DIRECTOR APPOINTED MR HENRI VERGNAUX
2018-06-13AP01DIRECTOR APPOINTED MR IAN SAMUEL BAYES
2018-06-13AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL MEARS
2018-06-13AP01DIRECTOR APPOINTED MR MUSTAPHA LAABOUDI
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL MERCIER
2018-06-11AP01DIRECTOR APPOINTED MR ANDREW JAMES MCNAUGHTON
2018-05-25AP03Appointment of Mr Paul Morgan as company secretary on 2018-05-25
2018-01-03TM02Termination of appointment of Daniel Ventham on 2017-12-14
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Dukes Court Duke Street Woking Surrey GU21 5BH
2017-02-10AP03Appointment of Mr Daniel Ventham as company secretary on 2017-02-10
2017-02-10TM02Termination of appointment of John Evan Roberts on 2017-02-10
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-23AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13AP01DIRECTOR APPOINTED PASCAL MERCIER
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOAGEY
2013-12-31RES15CHANGE OF NAME 12/12/2013
2013-12-31CERTNMCOMPANY NAME CHANGED SYSTRA LIMITED CERTIFICATE ISSUED ON 31/12/13
2013-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-21AR0112/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0112/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0112/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BOAGEY / 12/10/2011
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM FIRST FLOOR DUKES COURT DUKE STREET WOKING SURREY GU21 5BH
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0112/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0112/10/09 FULL LIST
2009-12-10AP03SECRETARY APPOINTED JOHN EVAN ROBERTS
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SHERIFF
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aDIRECTOR APPOINTED ANDREW NICHOLAS BOAGEY
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JEAN ROYNIER
2007-11-15363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MVA HOUSE, VICTORIA WAY WOKING SURREY GU21 6DD
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-10-27363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: MVA HOUSE VICTORIA WAY WOKING SURREY GU21 1DD
2005-07-19288bDIRECTOR RESIGNED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-31288bDIRECTOR RESIGNED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02AUDAUDITOR'S RESIGNATION
2002-10-21363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24288cSECRETARY'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-25225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2001-02-27123NC INC ALREADY ADJUSTED 06/02/01
2001-02-27WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/01
2001-02-27ORES04£ NC 1000/100000 06/02
2001-02-2788(2)RAD 12/02/01--------- £ SI 9999@1=9999 £ IC 1/10000
2000-11-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-28363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW SECRETARY APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-13CERTNMCOMPANY NAME CHANGED NOWVALUE LIMITED CERTIFICATE ISSUED ON 14/12/99
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17288aNEW SECRETARY APPOINTED
1999-11-16288bSECRETARY RESIGNED
1999-11-16288bDIRECTOR 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 SYSTRA AVIATION 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 SYSTRA AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-12 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SYSTRA AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTRA AVIATION LIMITED
Trademarks
We have not found any records of SYSTRA AVIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYSTRA AVIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-1 GBP £1,500
Nottingham City Council 2014-1 GBP £41,423
Merton Council 2013-12 GBP £4,980
London Borough of Merton 2013-12 GBP £4,980
Gloucestershire County Council 2013-12 GBP £1,013
Nottingham City Council 2013-11 GBP £8,658
Gloucestershire County Council 2013-11 GBP £3,145
London Borough of Ealing 2013-10 GBP £6,714
Hampshire County Council 2013-10 GBP £6,044 Hired & Contracted Services
Gloucestershire County Council 2013-10 GBP £695
Nottingham City Council 2013-10 GBP £57,310
Kent County Council 2013-10 GBP £1,269 Private Contractors
Thurrock Council 2013-9 GBP £4,778
Merton Council 2013-9 GBP £4,980
London Borough of Merton 2013-9 GBP £4,980
Gloucestershire County Council 2013-9 GBP £1,455
Kent County Council 2013-9 GBP £1,405 Private Contractors
London Borough of Ealing 2013-9 GBP £6,847
Gedling Borough Council 2013-9 GBP £14,560 Consultancy Fees
Southampton City Council 2013-9 GBP £2,709
Cheshire East Council 2013-9 GBP £6,980
Eastleigh Borough Council 2013-8 GBP £30,500 Transport Study Consultants
Nottingham City Council 2013-8 GBP £7,669
Southampton City Council 2013-8 GBP £15,535
Gedling Borough Council 2013-8 GBP £4,075 Consultancy Fees
Cheshire East Council 2013-7 GBP £8,516
Kent County Council 2013-7 GBP £1,040 Private Contractors
Wandsworth Council 2013-7 GBP £1,500
Gedling Borough Council 2013-7 GBP £12,000 Consultancy Fees
Nottingham City Council 2013-7 GBP £64,202
London Borough of Ealing 2013-7 GBP £5,460
Lewisham Council 2013-7 GBP £1,500
Cumbria County Council 2013-6 GBP £3,936
Kent County Council 2013-6 GBP £884 Private Contractors
London Borough of Redbridge 2013-6 GBP £1,500 Computer Equipment - Repairs & Maintenance
Cheshire East Council 2013-6 GBP £9,845
Gloucestershire County Council 2013-6 GBP £4,579
Gedling Borough Council 2013-6 GBP £3,855
London Borough of Ealing 2013-6 GBP £6,447
Merton Council 2013-5 GBP £1,750
Nottingham City Council 2013-5 GBP £4,881
London Borough of Merton 2013-5 GBP £1,750
Kent County Council 2013-5 GBP £1,239 Private Contractors
Gloucestershire County Council 2013-5 GBP £4,714
Thurrock Council 2013-5 GBP £9,557
Cumbria County Council 2013-4 GBP £1,660
Nottingham City Council 2013-4 GBP £13,646
Maidstone Borough Council 2013-4 GBP £1,550 Main Contractor
Kent County Council 2013-4 GBP £1,102 Private Contractors
London Borough of Ealing 2013-4 GBP £278
Hampshire County Council 2013-3 GBP £785 Other wrk chargeable to scheme
Bournemouth Borough Council 2013-3 GBP £858
London Borough of Ealing 2013-3 GBP £33,550
Bristol City Council 2013-2 GBP £632
London Borough of Ealing 2013-2 GBP £7,670
Cumbria County Council 2013-2 GBP £1,595
Hounslow Council 2013-2 GBP £16,000
Gloucestershire County Council 2013-2 GBP £2,032
Bristol City Council 2013-1 GBP £1,432
Derby City Council 2013-1 GBP £6,450 Agency Payments
Brighton & Hove City Council 2013-1 GBP £1,715 Cap - Transport
Nottinghamshire County Council 2013-1 GBP £1,800
Cumbria County Council 2013-1 GBP £8,212
Gloucestershire County Council 2013-1 GBP £774
London Borough of Ealing 2013-1 GBP £7,552
Eastleigh Borough Council 2012-12 GBP £1,700 Transport Study Consultants
Spelthorne Council 2012-12 GBP £10,946 Other Miscellaneous Expenses
Gloucestershire County Council 2012-12 GBP £12,801
Cumbria County Council 2012-12 GBP £2,062
London Borough of Ealing 2012-12 GBP £9,464
Bristol City Council 2012-11 GBP £1,079 SMART TICKETING
Cumbria County Council 2012-11 GBP £7,968
Gloucestershire County Council 2012-11 GBP £2,895
London Borough of Ealing 2012-11 GBP £20,638
London Borough of Hillingdon 2012-10 GBP £1,500
Gloucestershire County Council 2012-10 GBP £1,541
Bristol City Council 2012-10 GBP £18,620
Hounslow Council 2012-10 GBP £6,650
London Borough of Ealing 2012-10 GBP £9,590
Gloucestershire County Council 2012-9 GBP £479
London Borough of Hillingdon 2012-9 GBP £8,956
Dorset County Council 2012-9 GBP £10,009 Business Consultants
London Borough of Lambeth 2012-9 GBP £1,500 SOFTWARE LICENCES
Derbyshire County Council 2012-8 GBP £13,551
Cumbria County Council 2012-8 GBP £1,100
Hounslow Council 2012-8 GBP £9,400
London Borough of Ealing 2012-8 GBP £9,876
Gloucestershire County Council 2012-8 GBP £3,987
Maidstone Borough Council 2012-8 GBP £2,051 Main Contractor
Bristol City Council 2012-8 GBP £11,108
Cumbria County Council 2012-7 GBP £6,014
Eastleigh Borough Council 2012-7 GBP £33,850 Planning Consultants
Bristol City Council 2012-7 GBP £17,056
Derbyshire County Council 2012-7 GBP £13,551
London Borough of Ealing 2012-7 GBP £9,755
Wandsworth Council 2012-6 GBP £1,500
London Borough of Wandsworth 2012-6 GBP £1,500 SUBSCRIPTIONS
Cumbria County Council 2012-6 GBP £1,806
Durham County Council 2012-6 GBP £2,632 Miscellaneous Expenses
London Borough of Redbridge 2012-5 GBP £1,500 Computer Equipment - Repairs & Maintenance
Cumbria County Council 2012-5 GBP £3,050
London Borough of Ealing 2012-5 GBP £26,337
Derby City Council 2012-5 GBP £17,900 Professional/Consultants Fees
Lewisham Council 2012-5 GBP £1,500
Bristol City Council 2012-4 GBP £6,637
London Borough of Ealing 2012-4 GBP £31,342
Derbyshire County Council 2012-4 GBP £18,068
Dorset County Council 2012-4 GBP £2,447 Business Consultants
Rotherham Metropolitan Borough Council 2012-4 GBP £920 Environment & Development Services
Bristol City Council 2012-3 GBP £17,900
London Borough of Ealing 2012-3 GBP £48,810
London Borough of Ealing 2012-2 GBP £92,199
Hampshire County Council 2012-2 GBP £45,514 Other Consultants
Bristol City Council 2012-1 GBP £4,842
London Borough of Ealing 2012-1 GBP £3,758
Hampshire County Council 2012-1 GBP £63,976 Other Consultants
Kent County Council 2011-12 GBP £1,107 Highways and Transportation related costs
Hampshire County Council 2011-11 GBP £1,500 Consultants Fees
Rotherham Metropolitan Borough Council 2011-11 GBP £4,205 Environment & Development Services
London Borough of Ealing 2011-11 GBP £21,594
Cambridgeshire County Council 2011-11 GBP £1,733 Capital WIP - other - Other Fees
London Borough of Ealing 2011-10 GBP £10,957
Rotherham Metropolitan Borough Council 2011-10 GBP £8,072 Environment & Development Services
Derby City Council 2011-10 GBP £4,755 Consultancy Costs
Royal Borough of Greenwich 2011-10 GBP £1,800
Hampshire County Council 2011-10 GBP £79,558 Other Consultants
Derby City Council 2011-9 GBP £13,876 Works - Construction
London Borough of Ealing 2011-9 GBP £22,827
Hampshire County Council 2011-9 GBP £18,615 Other Consultants
Cambridgeshire County Council 2011-9 GBP £1,650 Capital WIP - other - Other Fees
Rotherham Metropolitan Borough Council 2011-9 GBP £17,210 Environment & Development Services
Cambridgeshire County Council 2011-8 GBP £7,140 Capital WIP - other - Other Fees
Hampshire County Council 2011-8 GBP £4,000 Other Consultants
Rotherham Metropolitan Borough Council 2011-8 GBP £53,238 Environment & Development Services
London Borough of Ealing 2011-8 GBP £6,273
Derby City Council 2011-7 GBP £24,650 Other Hired & Contracted Services
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £131,290 Other Consultants
Derby City Council 2011-6 GBP £10,000 Works - Construction
Hampshire County Council 2011-6 GBP £109,717 Other Consultants
Cambridgeshire County Council 2011-6 GBP £2,625 Capital WIP - other - Other Fees
London Borough of Ealing 2011-6 GBP £28,837
Cambridgeshire County Council 2011-5 GBP £4,223 Capital WIP - other - Other Fees
London Borough of Redbridge 2011-5 GBP £1,500 Computer Equipment - Repairs & Maintenance
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £55,808 Other Consultants
London Borough of Ealing 2011-5 GBP £3,411
Cambridgeshire County Council 2011-4 GBP £4,298 Capital WIP - other - Other Fees
London Borough of Merton 2011-4 GBP £1,500
London Borough of Havering 2011-3 GBP £8,000
London Borough of Ealing 2011-3 GBP £78,752
Cambridgeshire County Council 2011-3 GBP £4,618 Capital WIP - other - Other Fees
Derby City Council 2011-3 GBP £1,650
London Borough of Ealing 2011-2 GBP £47,296
London Borough of Ealing 2011-1 GBP £185,195
London Borough of Ealing 2010-12 GBP £26,120
Maidstone Borough Council 2010-12 GBP £1,585 Main Contractor
Nottinghamshire County Council 2010-12 GBP £47,940
London Borough of Ealing 2010-11 GBP £24,436
Cambridgeshire County Council 2010-10 GBP £2,277 Capital WIP - other - Other Fees
London Borough of Ealing 2010-10 GBP £15,264
London Borough of Ealing 2010-9 GBP £21,368
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £18,245 Disposal of sites
Cambridgeshire County Council 2010-8 GBP £1,808 Capital WIP - other - Other Fees
London Borough of Ealing 2010-8 GBP £50,861
Cambridgeshire County Council 2010-7 GBP £685 Capital WIP - other - Other Fees
London Borough of Ealing 2010-7 GBP £49,106
London Borough of Ealing 2010-6 GBP £17,160
London Borough of Ealing 2010-5 GBP £8,486
London Borough of Ealing 2010-4 GBP £47,994
London Borough of Ealing 2010-3 GBP £60,679
London Borough of Ealing 2010-2 GBP £5,346
London Borough of Ealing 2010-1 GBP £43,717
Cheshire East Council 0-0 GBP £68,735 Transport Consultants
Derby City Council 0-0 GBP £266,794 Other Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Conseil régional Nord Pas-de-Calais railway engineering services 2012/02/01 EUR 98,050

Etude globale d'amélioration de la desserte ferroviaire du Bruaysis.

Voies navigables de France market and economic research; polling and statistics 2012/08/10 EUR 57,300

Etude d'évaluation socio-économique et environnementale de développement du canal de Bourbourg. Caractéristiques principales: Ce marché est destiné à réaliser les études de marché et de prévisions de trafics, ainsi que d'analyser et évaluer la rentabilité publique, produire les bilans carbone et de consommation énergétique des différents scénarios d'aménagement envisagés pour ce projet.

Conseil général du Gard Feasibility study, advisory service, analysis 2013/08/12 EUR

Élaboration du schéma départemental de la mobilité (SDM) du Département du Gard.

Outgoings
Business Rates/Property Tax
No properties were found where SYSTRA AVIATION 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 SYSTRA AVIATION 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 SYSTRA AVIATION 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.