About

Registered Number: 02799272
Date of Incorporation: 12/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SS

 

Having been setup in 1993, Specialist Aviation Services Group Ltd has its registered office in Cheltenham in Gloucestershire, it's status is listed as "Active". This business has 15 directors listed as Van Den Nieuwenhuijzen, Kevin Robertus, Van Den Nieuwenhuitzen, Jeroen Franciscus Augustinus, Bidmead, Steven Richard, Cobbold, Richard, Dodworth, Peter, Dolski, Gary, Pirin, Thomas Pierre Julien, Piron, Thomas Pierre Julien, Slovik, Joshua, Smith, Gary, Trumble, Julia Brogden, Trumble, Mark Robert Stephen, Van Den Nieuwenhuyzen, Josephus Antonius Johannes, Walker, Paula Susan, Webster, James Henrik at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DEN NIEUWENHUIJZEN, Kevin Robertus 01 May 2014 - 1
VAN DEN NIEUWENHUITZEN, Jeroen Franciscus Augustinus 01 January 2011 - 1
BIDMEAD, Steven Richard 11 December 1997 06 July 1999 1
COBBOLD, Richard 05 December 2005 01 May 2014 1
DODWORTH, Peter 11 December 1997 31 January 2000 1
DOLSKI, Gary 11 December 1997 09 July 1999 1
PIRIN, Thomas Pierre Julien 01 January 2011 02 December 2013 1
PIRON, Thomas Pierre Julien 06 March 2006 28 September 2010 1
SLOVIK, Joshua 31 January 2000 11 February 2001 1
SMITH, Gary 31 January 2000 05 December 2005 1
TRUMBLE, Julia Brogden 12 March 1993 11 December 1997 1
TRUMBLE, Mark Robert Stephen 12 March 1993 06 July 1999 1
VAN DEN NIEUWENHUYZEN, Josephus Antonius Johannes 08 May 2000 01 November 2007 1
WALKER, Paula Susan 01 May 2014 13 June 2016 1
WEBSTER, James Henrik 25 January 2006 18 October 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 June 2020
CS01 - N/A 28 April 2020
SH01 - Return of Allotment of shares 28 April 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 15 April 2016
CERTNM - Change of name certificate 01 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 08 January 2014
RESOLUTIONS - N/A 03 January 2014
CONNOT - N/A 03 January 2014
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 August 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 27 July 2010
CC04 - Statement of companies objects 27 July 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 07 April 2006
353 - Register of members 07 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AUD - Auditor's letter of resignation 21 November 2005
AUD - Auditor's letter of resignation 21 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 23 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 31 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
363s - Annual Return 25 April 2003
MISC - Miscellaneous document 02 October 2002
AA - Annual Accounts 14 August 2002
AUD - Auditor's letter of resignation 20 June 2002
363s - Annual Return 29 May 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 13 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
363s - Annual Return 02 May 2000
225 - Change of Accounting Reference Date 07 April 2000
225 - Change of Accounting Reference Date 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AUD - Auditor's letter of resignation 07 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
123 - Notice of increase in nominal capital 06 February 2000
123 - Notice of increase in nominal capital 06 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
RESOLUTIONS - N/A 23 December 1999
MEM/ARTS - N/A 23 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 25 June 1998
225 - Change of Accounting Reference Date 04 March 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 07 March 1997
395 - Particulars of a mortgage or charge 07 June 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 17 January 1996
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 06 March 1995
288 - N/A 30 November 1994
288 - N/A 23 November 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 22 March 1994
363(288) - N/A 22 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 15 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1993
88(2)P - N/A 10 June 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2010 Outstanding

N/A

Deed of guarantee and debenture 31 January 2000 Fully Satisfied

N/A

Mortgage debenture 03 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.