About

Registered Number: 06784191
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 100 High Road, Byfleet, Surrey, KT14 7QT

 

Par Tem Aviation Ltd was registered on 06 January 2009 and are based in Byfleet, Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has 3 directors listed as Knight, Paul Henry, Wald, Richard John, Hcs Secretarial Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Paul Henry 07 January 2009 - 1
WALD, Richard John 07 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 06 January 2009 07 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH03 - Change of particulars for secretary 12 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 05 February 2013
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
SH01 - Return of Allotment of shares 12 November 2009
AP01 - Appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.