About

Registered Number: 06680388
Date of Incorporation: 22/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 The Mallards, Frimley, Surrey, GU16 8PB

 

Established in 2008, G3 Aviation Ltd have registered office in Frimley in Surrey, it's status at Companies House is "Active". Banstead Registrars Limited, Parker, Christopher John, Captain, Reynolds, Nigel, Thorn, Rex Stuart are the current directors of G3 Aviation Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Christopher John, Captain 10 October 2012 30 September 2013 1
REYNOLDS, Nigel 22 August 2008 13 October 2012 1
THORN, Rex Stuart 22 August 2008 22 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BANSTEAD REGISTRARS LIMITED 22 August 2008 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 14 April 2020
CS01 - N/A 15 September 2019
PSC04 - N/A 10 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 August 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 16 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 08 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
RESOLUTIONS - N/A 29 August 2008
123 - Notice of increase in nominal capital 29 August 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.