About

Registered Number: 05524571
Date of Incorporation: 01/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Calibration House 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, West Sussex, BN43 5FF,

 

Founded in 2005, Flight Calibration Services Ltd has its registered office in West Sussex. We don't currently know the number of employees at the company. The company 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.