About

Registered Number: 05126517
Date of Incorporation: 12/05/2004 (20 years ago)
Company Status: Active
Registered Address: Catalyst House 720 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY

 

Established in 2004, Plane Sense Aviation Ltd has its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Trevor 16 November 2004 - 1
WRIGHT, Fatima Carmen 21 September 2006 16 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Fatima 01 December 2016 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 01 December 2016
AP03 - Appointment of secretary 01 December 2016
AR01 - Annual Return 06 April 2016
MR04 - N/A 29 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 15 June 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 02 March 2005
CERTNM - Change of name certificate 05 January 2005
CERTNM - Change of name certificate 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.