Company Information for HANTS LIGHT PLANE SERVICES LIMITED
189 LYNCHFORD ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6HD,
|
Company Registration Number
04157705
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HANTS LIGHT PLANE SERVICES LIMITED | ||
Legal Registered Office | ||
189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD Other companies in GU14 | ||
Previous Names | ||
|
Company Number | 04157705 | |
---|---|---|
Company ID Number | 04157705 | |
Date formed | 2001-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-02 10:41:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN BARON |
||
COLIN GRAHAM KEEL |
||
EDWARD CHARLES ROGERS |
||
VAL FRANCIS EDWARD ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD CHARLES ROGERS |
Director | ||
DORCAS KAY ROGERS |
Company Secretary | ||
RAYMOND KEITH ROGERS |
Company Secretary | ||
RAYMOND KEITH ROGERS |
Director | ||
EDWARD CHARLES ROGERS |
Company Secretary | ||
JOHN WALDO PEPPER SR |
Director | ||
JOHN WALDO PEPPER SR |
Company Secretary | ||
HOWARD VICTOR GALLAGHER |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRLINE MAINTENANCE TRAINING LIMITED | Director | 2017-02-09 | CURRENT | 1975-05-06 | Liquidation | |
EASA TRAINING ACADEMY LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
CENTURION TRAINING SOLUTIONS LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWARD CHARLES ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUCH | |
CH01 | Director's details changed for Mr Edward Charles Rogers on 2020-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES ROGERS | |
PSC04 | Change of details for Mr Edward Charles Rogers as a person with significant control on 2020-06-30 | |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 12 | |
AP01 | DIRECTOR APPOINTED MR GEORGE CORMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM KEEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Val Francis Edward Rogers on 2020-01-24 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARON | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Anthony John Baron on 2017-05-18 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
SH01 | 09/02/17 STATEMENT OF CAPITAL GBP 11 | |
AP01 | DIRECTOR APPOINTED MR EDWARD CHARLES ROGERS | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR VAL FRANCIS EDWARD ROGERS | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edward Charles Rogers on 2016-03-24 | |
TM02 | Termination of appointment of Dorcas Kay Rogers on 2015-11-30 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 6 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN BARON | |
AP01 | DIRECTOR APPOINTED MR COLIN GRAHAM KEEL | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 5 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AIRLINE MAINTENANCE TRAINING LIMITED CERTIFICATE ISSUED ON 19/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: SUITE 17 SPICE COURT IVORY SQUARE BATTERSEA LONDON SW11 3UE | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: SUITE 17 SPICE COURT BATTERSEA LONDON SW11 3UE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/04/02--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
|
|
|
|
|
|
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 HANTS LIGHT PLANE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as HANTS LIGHT PLANE SERVICES LIMITED are:
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. |