About

Registered Number: 01179848
Date of Incorporation: 06/08/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee House, Jubilee Road, Letchworth Garden City, SG6 1WU,

 

Specialist Aviation Manufacturing Ltd was founded on 06 August 1974 and are based in Letchworth Garden City, it's status at Companies House is "Active". Parker, David Brian, Stevenson, Derek, Stevenson, Phillipa Ann, Talbot, Josie, Talbot, Richard George are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David Brian 01 September 2004 05 February 2010 1
STEVENSON, Derek N/A 03 September 2008 1
STEVENSON, Phillipa Ann N/A 03 September 2008 1
TALBOT, Josie N/A 07 December 2001 1
TALBOT, Richard George N/A 07 December 2001 1

Filing History

Document Type Date
PSC01 - N/A 05 August 2020
PSC01 - N/A 05 August 2020
AD01 - Change of registered office address 05 August 2020
AP01 - Appointment of director 05 August 2020
PSC07 - N/A 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 27 May 2016
MR01 - N/A 11 March 2016
CH01 - Change of particulars for director 26 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 27 May 2010
AA01 - Change of accounting reference date 09 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 26 February 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 23 January 2001
MISC - Miscellaneous document 17 October 2000
AUD - Auditor's letter of resignation 17 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 27 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 04 May 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 12 May 1988
288 - N/A 01 December 1987
AA - Annual Accounts 26 November 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 26 November 1986
MISC - Miscellaneous document 06 August 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

Single debenture 12 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.