About

Registered Number: 02595980
Date of Incorporation: 27/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: General Aviation Terminal Southside, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BT

 

Samson Aviation Services Ltd was registered on 27 March 1991, it's status at Companies House is "Active". This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLINGER, Andrew John Nigel 28 February 2007 04 July 2008 1
CROWTHER, Nicola Jane 28 February 2007 04 July 2008 1
GRAY, Malcolm Ian 05 April 1991 30 September 1991 1
HALL, Edward James 30 September 1991 28 January 1999 1
IRVING, John Andrew 13 July 2015 28 February 2018 1
LAW, Terence 05 April 1991 28 January 1999 1
Secretary Name Appointed Resigned Total Appointments
HOFBECK, Kirstin 04 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 April 2019
AA03 - Notice of resolution removing auditors 05 November 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 21 September 2018
MR04 - N/A 30 April 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 27 March 2017
MR01 - N/A 03 October 2016
AA - Annual Accounts 29 September 2016
CC04 - Statement of companies objects 27 June 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 April 2013
RESOLUTIONS - N/A 08 January 2013
MG01 - Particulars of a mortgage or charge 13 November 2012
AA - Annual Accounts 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 07 October 2011
CC04 - Statement of companies objects 07 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 22 April 2010
AUD - Auditor's letter of resignation 25 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 24 April 2009
225 - Change of Accounting Reference Date 11 December 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 23 June 1999
287 - Change in situation or address of Registered Office 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 31 January 1996
287 - Change in situation or address of Registered Office 04 December 1995
288 - N/A 05 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
123 - Notice of increase in nominal capital 05 June 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 07 February 1994
363b - Annual Return 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 29 January 1993
395 - Particulars of a mortgage or charge 02 December 1992
363b - Annual Return 25 April 1992
288 - N/A 24 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
MEM/ARTS - N/A 29 June 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
CERTNM - Change of name certificate 19 June 1991
123 - Notice of increase in nominal capital 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
CERTNM - Change of name certificate 19 June 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
NEWINC - New incorporation documents 27 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

Fixed and floating security document 26 October 2012 Fully Satisfied

N/A

Legal charge 01 March 1993 Fully Satisfied

N/A

Fixed and floating charge 25 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.