About

Registered Number: 02895909
Date of Incorporation: 08/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 8 Wharfdale, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2WB

 

Usworth 84 Flying Associates Ltd was founded on 08 February 1994 and has its registered office in Saltburn By The Sea, Cleveland, it has a status of "Active". Brearey, Martin Neil, Johnston, Lee Alan, Waterfield, Steven, Calvert, Malcolm John, Lynn, Kenneth, Calvert, Malcolm John, Ditchburn, George, Lamb, Margaret Patricia, Mcgregor, Ian Keith, O'connor, John, Oliver, Norman, Salton, Keith, Spurrs, Peter Anthony are the current directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAREY, Martin Neil 04 May 2006 - 1
JOHNSTON, Lee Alan 15 September 2017 - 1
WATERFIELD, Steven 01 August 2018 - 1
CALVERT, Malcolm John 04 June 1995 07 July 1998 1
DITCHBURN, George 04 May 2006 01 February 2011 1
LAMB, Margaret Patricia 14 March 2017 15 September 2017 1
MCGREGOR, Ian Keith 09 April 2002 01 February 2016 1
O'CONNOR, John 18 May 2011 01 August 2018 1
OLIVER, Norman 08 February 1994 04 June 1995 1
SALTON, Keith 08 February 1994 07 May 2002 1
SPURRS, Peter Anthony 04 June 1995 09 April 2002 1
Secretary Name Appointed Resigned Total Appointments
CALVERT, Malcolm John 08 May 2002 04 May 2006 1
LYNN, Kenneth 08 February 1994 04 June 1995 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 26 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 18 April 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 02 October 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 26 September 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.