About

Registered Number: 02668308
Date of Incorporation: 04/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, PL14 3PX,

 

Having been setup in 1991, Severn Aviation Ltd have registered office in Liskeard in Cornwall, it's status is listed as "Active". There are 5 directors listed as Howell-richardson, James Lort, Carey, Annette, Dennis, Mark, Capt, Gibson, Robin James, Hodge, Garry Gordon for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Annette 31 October 2007 05 December 2008 1
DENNIS, Mark, Capt 16 January 2008 05 December 2008 1
GIBSON, Robin James 18 December 2006 01 October 2008 1
HODGE, Garry Gordon 18 December 2006 09 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWELL-RICHARDSON, James Lort 06 January 2012 17 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 11 June 2019
MR01 - N/A 22 May 2019
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 23 August 2017
AA01 - Change of accounting reference date 10 February 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 12 August 2016
AUD - Auditor's letter of resignation 08 July 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AD01 - Change of registered office address 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
RP04 - N/A 18 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 24 August 2011
RESOLUTIONS - N/A 01 March 2011
CC04 - Statement of companies objects 01 March 2011
CC02 - Notice of removal of restriction on the company's articles 01 March 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
225 - Change of Accounting Reference Date 22 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
123 - Notice of increase in nominal capital 27 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
RESOLUTIONS - N/A 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 19 September 2006
CERTNM - Change of name certificate 06 September 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 03 February 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 17 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 30 January 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 11 September 1997
RESOLUTIONS - N/A 31 October 1996
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 28 September 1995
363a - Annual Return 14 March 1995
AA - Annual Accounts 26 October 1994
287 - Change in situation or address of Registered Office 05 August 1994
287 - Change in situation or address of Registered Office 05 May 1994
363s - Annual Return 21 December 1993
287 - Change in situation or address of Registered Office 27 August 1993
AA - Annual Accounts 22 February 1993
363b - Annual Return 16 February 1993
288 - N/A 06 January 1992
288 - N/A 06 January 1992
NEWINC - New incorporation documents 04 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.