About

Registered Number: 09544689
Date of Incorporation: 15/04/2015 (9 years ago)
Company Status: Active
Registered Address: City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ,

 

3fs Aviation Holdings Ltd was registered on 15 April 2015 and are based in Chichester, West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thwaites, Julie, Thwaites, Julie, Hoare, Timothy, Dr, Sorrentino, Laura at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THWAITES, Julie 09 August 2019 - 1
HOARE, Timothy, Dr 09 May 2016 31 August 2019 1
SORRENTINO, Laura 30 July 2015 09 May 2016 1
Secretary Name Appointed Resigned Total Appointments
THWAITES, Julie 30 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
PSC07 - N/A 19 February 2020
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 15 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 30 May 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
RESOLUTIONS - N/A 28 July 2017
RESOLUTIONS - N/A 13 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2017
SH19 - Statement of capital 13 July 2017
CAP-SS - N/A 13 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 21 December 2016
AP03 - Appointment of secretary 09 November 2016
AA01 - Change of accounting reference date 21 September 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AD01 - Change of registered office address 17 June 2016
AR01 - Annual Return 02 June 2016
MR01 - N/A 18 January 2016
AD01 - Change of registered office address 24 August 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
SH01 - Return of Allotment of shares 20 May 2015
NEWINC - New incorporation documents 15 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.