About

Registered Number: 02641437
Date of Incorporation: 29/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Southern House Liberator Road, Norwich International Airport, Norwich, Norfolk, NR6 6EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.