About

Registered Number: 02171334
Date of Incorporation: 30/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Inflite House, Stanstead Airport, Stanstead, Essex, CM24 1RY

 

Founded in 1987, Inflite Engineering Services Ltd are based in Stanstead in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Monksfield, Pauline May, Stephens, William Charles, Hosey, John Michael, Schofield, Richard Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONKSFIELD, Pauline May 14 February 2013 - 1
STEPHENS, William Charles 14 February 2013 - 1
HOSEY, John Michael N/A 01 December 1992 1
SCHOFIELD, Richard Anthony N/A 30 September 1991 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 23 May 2008
AUD - Auditor's letter of resignation 08 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
AA - Annual Accounts 07 November 2003
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 08 June 1999
225 - Change of Accounting Reference Date 24 February 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 21 May 1997
288 - N/A 21 July 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 06 June 1995
287 - Change in situation or address of Registered Office 22 August 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 02 June 1994
288 - N/A 24 February 1994
CERTNM - Change of name certificate 22 February 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 18 May 1993
288 - N/A 01 February 1993
288 - N/A 05 August 1992
288 - N/A 05 August 1992
AA - Annual Accounts 20 July 1992
363s - Annual Return 27 May 1992
288 - N/A 11 October 1991
AA - Annual Accounts 03 October 1991
288 - N/A 23 July 1991
288 - N/A 30 June 1991
288 - N/A 28 June 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
363 - Annual Return 04 January 1990
288 - N/A 12 October 1989
RESOLUTIONS - N/A 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
288 - N/A 23 August 1989
287 - Change in situation or address of Registered Office 23 August 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 August 1989
395 - Particulars of a mortgage or charge 07 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1987
287 - Change in situation or address of Registered Office 20 October 1987
288 - N/A 20 October 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2005 Fully Satisfied

N/A

Debenture 03 October 2003 Fully Satisfied

N/A

Chattel mortgage 31 May 2002 Fully Satisfied

N/A

Mortgage debenture 03 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.