About

Registered Number: 06784522
Date of Incorporation: 07/01/2009 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Signature Flight Support T1 Percival Way, London Luton Airport, Luton, LU2 9PA,

 

Newcastle Aviation Ltd was setup in 2009. We don't know the number of employees at this organisation. The current directors of the business are listed as Purewal, Jasmine, Lyons, Nicholas Frederick, Lyons, Nicholas Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUREWAL, Jasmine 01 March 2019 - 1
LYONS, Nicholas Frederick 07 January 2009 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Nicholas Frederick 07 January 2009 05 April 2018 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2020
LIQ06 - N/A 23 September 2020
RESOLUTIONS - N/A 11 February 2020
LIQ02 - N/A 11 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2020
TM01 - Termination of appointment of director 17 December 2019
AA01 - Change of accounting reference date 17 December 2019
AA - Annual Accounts 16 August 2019
AA01 - Change of accounting reference date 05 June 2019
CS01 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AD01 - Change of registered office address 12 March 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 09 October 2018
TM02 - Termination of appointment of secretary 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 December 2016
AA01 - Change of accounting reference date 10 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 01 February 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 January 2010
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.