Satys Air Livery Uk Ltd was registered on 29 August 1991 with its registered office in Norwich, Norfolk, it's status at Companies House is "Active". The companies directors are listed as Thomas, Mark, Helye, Muriel Christianne Monique, Melet, Thierry Jean Patrick, Woods, Paul Ramon, Tucker, Lynne Patricia, Duffen, Julian Mark, Foster, Robert Alan, Gay, Robert Lawrence, Tucker, Andrew at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELYE, Muriel Christianne Monique | 01 October 2018 | - | 1 |
MELET, Thierry Jean Patrick | 01 October 2018 | - | 1 |
WOODS, Paul Ramon | 05 October 2019 | - | 1 |
DUFFEN, Julian Mark | 01 March 2001 | 13 May 2015 | 1 |
FOSTER, Robert Alan | N/A | 12 May 1994 | 1 |
GAY, Robert Lawrence | N/A | 20 April 1998 | 1 |
TUCKER, Andrew | 05 October 2001 | 25 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Mark | 08 February 2010 | - | 1 |
TUCKER, Lynne Patricia | 24 November 2009 | 08 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 January 2020 | |
RESOLUTIONS - N/A | 19 November 2019 | |
CC04 - Statement of companies objects | 19 November 2019 | |
AA - Annual Accounts | 15 November 2019 | |
AP01 - Appointment of director | 18 October 2019 | |
RESOLUTIONS - N/A | 08 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 July 2019 | |
SH19 - Statement of capital | 08 July 2019 | |
CAP-SS - N/A | 08 July 2019 | |
RESOLUTIONS - N/A | 19 June 2019 | |
AA01 - Change of accounting reference date | 18 June 2019 | |
AA01 - Change of accounting reference date | 03 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 31 December 2018 | |
AP01 - Appointment of director | 19 December 2018 | |
AP01 - Appointment of director | 28 November 2018 | |
PSC02 - N/A | 28 November 2018 | |
PSC07 - N/A | 28 November 2018 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
PSC07 - N/A | 27 November 2018 | |
PSC02 - N/A | 27 November 2018 | |
AP01 - Appointment of director | 27 November 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 04 September 2017 | |
CH03 - Change of particulars for secretary | 28 April 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 09 September 2016 | |
RESOLUTIONS - N/A | 15 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2016 | |
AP01 - Appointment of director | 16 November 2015 | |
AP01 - Appointment of director | 16 November 2015 | |
AA - Annual Accounts | 23 October 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
MR04 - N/A | 13 June 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
MR04 - N/A | 20 December 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
RESOLUTIONS - N/A | 29 October 2013 | |
RESOLUTIONS - N/A | 01 October 2013 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
AR01 - Annual Return | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
AA - Annual Accounts | 02 September 2013 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
CH03 - Change of particulars for secretary | 17 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AA - Annual Accounts | 08 August 2012 | |
RESOLUTIONS - N/A | 16 May 2012 | |
RESOLUTIONS - N/A | 04 May 2012 | |
MEM/ARTS - N/A | 04 May 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 September 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2010 | |
RESOLUTIONS - N/A | 04 May 2010 | |
SH01 - Return of Allotment of shares | 04 May 2010 | |
SH06 - Notice of cancellation of shares | 04 May 2010 | |
SH03 - Return of purchase of own shares | 04 May 2010 | |
AP03 - Appointment of secretary | 07 April 2010 | |
MISC - Miscellaneous document | 07 April 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
TM02 - Termination of appointment of secretary | 03 March 2010 | |
TM02 - Termination of appointment of secretary | 03 March 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
RESOLUTIONS - N/A | 18 February 2010 | |
SH01 - Return of Allotment of shares | 17 February 2010 | |
AA01 - Change of accounting reference date | 16 February 2010 | |
RESOLUTIONS - N/A | 03 February 2010 | |
MAR - Memorandum and Articles - used in re-registration | 03 February 2010 | |
CERT10 - Re-registration of a company from public to private | 03 February 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 03 February 2010 | |
AP03 - Appointment of secretary | 17 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2009 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
225 - Change of Accounting Reference Date | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
363s - Annual Return | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2007 | |
AA - Annual Accounts | 22 March 2007 | |
287 - Change in situation or address of Registered Office | 23 November 2006 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 07 June 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2006 | |
169 - Return by a company purchasing its own shares | 03 March 2006 | |
AAMD - Amended Accounts | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
AA - Annual Accounts | 16 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
363s - Annual Return | 07 January 2004 | |
CERTNM - Change of name certificate | 10 December 2003 | |
AA - Annual Accounts | 26 June 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 16 May 2002 | |
CERT5 - Re-registration of a company from private to public | 20 December 2001 | |
MAR - Memorandum and Articles - used in re-registration | 20 December 2001 | |
AUDS - Auditor's statement | 20 December 2001 | |
BS - Balance sheet | 20 December 2001 | |
AUDR - Auditor's report | 20 December 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 20 December 2001 | |
43(3) - Application by a private company for re-registration as a public company | 20 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2001 | |
RESOLUTIONS - N/A | 16 November 2001 | |
RESOLUTIONS - N/A | 16 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2001 | |
123 - Notice of increase in nominal capital | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 October 2001 | |
287 - Change in situation or address of Registered Office | 15 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2001 | |
AA - Annual Accounts | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
395 - Particulars of a mortgage or charge | 31 January 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 14 September 2000 | |
363s - Annual Return | 28 September 1999 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 03 September 1997 | |
363s - Annual Return | 04 October 1996 | |
AA - Annual Accounts | 23 September 1996 | |
288 - N/A | 22 December 1995 | |
RESOLUTIONS - N/A | 21 December 1995 | |
RESOLUTIONS - N/A | 21 December 1995 | |
RESOLUTIONS - N/A | 21 December 1995 | |
RESOLUTIONS - N/A | 21 December 1995 | |
123 - Notice of increase in nominal capital | 21 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1995 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 08 September 1995 | |
AA - Annual Accounts | 30 October 1994 | |
363s - Annual Return | 12 September 1994 | |
288 - N/A | 31 May 1994 | |
363s - Annual Return | 15 October 1993 | |
395 - Particulars of a mortgage or charge | 13 July 1993 | |
AA - Annual Accounts | 24 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 1993 | |
287 - Change in situation or address of Registered Office | 02 March 1993 | |
AUD - Auditor's letter of resignation | 19 February 1993 | |
363b - Annual Return | 06 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
395 - Particulars of a mortgage or charge | 17 June 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 April 1992 | |
MEM/ARTS - N/A | 17 January 1992 | |
287 - Change in situation or address of Registered Office | 15 January 1992 | |
288 - N/A | 15 January 1992 | |
288 - N/A | 15 January 1992 | |
CERTNM - Change of name certificate | 17 September 1991 | |
CERTNM - Change of name certificate | 17 September 1991 | |
NEWINC - New incorporation documents | 29 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 September 2012 | Outstanding |
N/A |
Charge of deposit | 08 October 2009 | Fully Satisfied |
N/A |
Debenture | 31 October 2007 | Fully Satisfied |
N/A |
Debenture | 31 October 2007 | Outstanding |
N/A |
Fixed and floating charge | 31 October 2007 | Fully Satisfied |
N/A |
Mortgage | 25 September 2007 | Fully Satisfied |
N/A |
Legal charge | 20 August 2004 | Fully Satisfied |
N/A |
All assets debenture deed | 01 March 2004 | Fully Satisfied |
N/A |
Fixed charge | 30 January 2001 | Fully Satisfied |
N/A |
Single debenture | 08 July 1993 | Fully Satisfied |
N/A |
Debenture | 05 June 1992 | Fully Satisfied |
N/A |