About

Registered Number: 02753340
Date of Incorporation: 06/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1-2 Terrys Cross Farm Horn Lane, Woodmancote, Henfield, West Sussex, BN5 9SA

 

Based in Henfield in West Sussex, Hayward & Green Aviation Ltd was registered on 06 October 1992, it's status is listed as "Active". The business is VAT Registered in the UK. This company does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
MR01 - N/A 28 April 2020
MR01 - N/A 28 April 2020
MR01 - N/A 28 April 2020
MR04 - N/A 21 November 2019
MR04 - N/A 19 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 17 May 2018
PSC01 - N/A 06 October 2017
PSC01 - N/A 06 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 30 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 10 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 25 June 2007
395 - Particulars of a mortgage or charge 03 May 2007
363s - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 21 October 2005
395 - Particulars of a mortgage or charge 31 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2004
363s - Annual Return 22 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 14 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 27 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 01 October 1999
AUD - Auditor's letter of resignation 27 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 May 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 03 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 1997
363s - Annual Return 23 October 1996
RESOLUTIONS - N/A 04 July 1996
AA - Annual Accounts 04 July 1996
CERTNM - Change of name certificate 22 January 1996
288 - N/A 22 January 1996
363s - Annual Return 04 January 1996
AUD - Auditor's letter of resignation 14 September 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 05 December 1994
GAZ1 - First notification of strike-off action in London Gazette 12 April 1994
DISS40 - Notice of striking-off action discontinued 11 April 1994
AA - Annual Accounts 11 April 1994
288 - N/A 08 January 1993
288 - N/A 08 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1992
287 - Change in situation or address of Registered Office 22 December 1992
288 - N/A 14 October 1992
287 - Change in situation or address of Registered Office 14 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

Charge of deposit 23 April 2007 Fully Satisfied

N/A

Debenture 24 May 2005 Outstanding

N/A

Debenture 12 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.