About

Registered Number: 02831195
Date of Incorporation: 29/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 107 Crag Bank Road, Carnforth, Lancashire, LA5 9JB

 

Having been setup in 1993, Pinchbeck Aviation Services Ltd has its registered office in Lancashire, it's status is listed as "Active". The current directors of this company are listed as Pinchbeck, Stephen Lionel, Pinchbeck, Lionel William, Pinchbeck, Lynne. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINCHBECK, Stephen Lionel 08 July 1993 - 1
Secretary Name Appointed Resigned Total Appointments
PINCHBECK, Lionel William 17 January 2003 18 April 2019 1
PINCHBECK, Lynne 08 July 1993 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 11 July 2019
TM02 - Termination of appointment of secretary 18 April 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 March 2018
PSC01 - N/A 18 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 19 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2016
RESOLUTIONS - N/A 19 August 2016
AR01 - Annual Return 24 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 26 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 22 January 2004
CERTNM - Change of name certificate 07 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 13 July 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 21 April 1995
AUD - Auditor's letter of resignation 21 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
363s - Annual Return 29 June 1994
287 - Change in situation or address of Registered Office 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1993
NEWINC - New incorporation documents 29 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.