About

Registered Number: 05524571
Date of Incorporation: 01/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Calibration House 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, West Sussex, BN43 5FF,

 

Having been setup in 2005, Flight Calibration Services Ltd has its registered office in Shoreham-By-Sea, West Sussex, it's status at Companies House is "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNE, Toby Ralph Seymour 24 November 2010 - 1
HAMPTON, Chris 23 July 2020 - 1
WHITEHOUSE, Nicholas William 06 October 2005 - 1
YOUNG, Alex John 06 October 2005 07 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, David Richard 01 October 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
RESOLUTIONS - N/A 16 March 2020
PSC02 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
AP01 - Appointment of director 10 March 2020
RP04CS01 - N/A 02 March 2020
CH01 - Change of particulars for director 19 February 2020
MR04 - N/A 18 February 2020
MR04 - N/A 18 February 2020
PSC04 - N/A 17 February 2020
PSC04 - N/A 14 February 2020
PSC04 - N/A 14 February 2020
AD01 - Change of registered office address 15 October 2019
MR01 - N/A 15 October 2019
MR04 - N/A 03 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 30 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 10 September 2018
SH06 - Notice of cancellation of shares 04 January 2018
SH03 - Return of purchase of own shares 02 January 2018
MR01 - N/A 05 December 2017
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 10 August 2017
MR01 - N/A 26 May 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
MR01 - N/A 11 January 2017
MR01 - N/A 11 November 2016
AA - Annual Accounts 08 September 2016
CS01 - N/A 07 September 2016
CS01 - N/A 02 September 2016
AP01 - Appointment of director 29 June 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 August 2015
MR01 - N/A 06 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 04 September 2014
MR01 - N/A 01 February 2014
MR01 - N/A 28 January 2014
MR01 - N/A 22 November 2013
MR01 - N/A 15 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AD01 - Change of registered office address 07 September 2011
RESOLUTIONS - N/A 22 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2010
CC04 - Statement of companies objects 22 November 2010
AP03 - Appointment of secretary 12 October 2010
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AR01 - Annual Return 25 August 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 28 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 30 November 2017 Fully Satisfied

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 November 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

A registered charge 28 January 2014 Outstanding

N/A

A registered charge 22 January 2014 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

A registered charge 05 November 2013 Outstanding

N/A

Aircraft mortgage deed 27 March 2012 Fully Satisfied

N/A

Aircraft mortgage deed 26 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.